Search icon

Interstate Agency, Inc.

Company Details

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Status: Withdrawn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 Brokerages

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
DAVA S CARSON PRESIDENT 3001 MEACHAM BLVD. STE. 100 FORT WORTH, TX 76137 USA

ASSISTANT SECRETARY

Name Role Address
GREGG H LEHMAN ASSISTANT SECRETARY 3001 MEACHAM BLVD. STE 100 FORT WORTH, TX 76137 USA

DIRECTOR

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

Filings

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