Name: | Interstate Agency, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 16 Jun 2005 (20 years ago) |
Date of Dissolution: | 23 Feb 2021 (4 years ago) |
Date of Status Change: | 23 Feb 2021 (4 years ago) |
Identification Number: | 000148643 |
Place of Formation: | INDIANA |
Principal Address: | 601 N. W. SECOND STREET, EVANSVILLE, IN, 47708, USA |
Mailing Address: | 601 N.W. SECOND STREET, EVANSVILLE, IN, 47708, USA |
Purpose: | INSURANCE AGENCY |
NAICS
524210 Insurance Agencies and BrokeragesThis industry comprises establishments primarily engaged in acting as agents (i.e., brokers) in selling annuities and insurance policies. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
DAVA S CARSON | PRESIDENT | 3001 MEACHAM BLVD. STE. 100 FORT WORTH, TX 76137 USA |
Name | Role | Address |
---|---|---|
GREGG H LEHMAN | ASSISTANT SECRETARY | 3001 MEACHAM BLVD. STE 100 FORT WORTH, TX 76137 USA |
Name | Role | Address |
---|---|---|
GEORGE D ROACH | DIRECTOR | 601 NW SECOND STREET EVANSVILLE, IN 47708 USA |
MICAH R CONRAD | DIRECTOR | 601 NW SECOND STREET EVANSVILLE, IN 47708 USA |
Number | Name | File Date |
---|---|---|
202192639820 | Application for Certificate of Withdrawal | 2021-02-23 |
202190839970 | Annual Report | 2021-02-11 |
202034419230 | Annual Report | 2020-02-14 |
201984706410 | Annual Report | 2019-01-18 |
201856807250 | Annual Report | 2018-01-25 |
201729561960 | Annual Report | 2017-01-05 |
201691051180 | Annual Report | 2016-01-21 |
201555040390 | Annual Report | 2015-02-13 |
201435749740 | Annual Report | 2014-02-11 |
201324369330 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State