Search icon

INTERSTATE BRANDS CORPORATION

Company Details

Name: INTERSTATE BRANDS CORPORATION
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Withdrawn
Effective Date: 10 Dec 1955 (69 years ago)
Business ID: 310061
State of Incorporation: DELAWARE
Principal Office Address: 12 East Armour Blvd.Kansas City, MO 64111

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Incorporator

Name Role
No Officer Record Available Incorporator

Director

Name Role Address
Gregory F, Rayburn Director 12 E. Armour Blvd., Kansas City, MO 64111

Other

Name Role Address
Gregory F, Rayburn Other 12 E. Armour Blvd., Kansas City, MO 64111
DAVID RUSH Other 12 EAST ARMOUR BLVD, KANSAS CITY, MO 64111

President

Name Role Address
Gregory F, Rayburn President 12 E. Armour Blvd., Kansas City, MO 64111

Secretary

Name Role Address
DAVID RUSH Secretary 12 EAST ARMOUR BLVD, KANSAS CITY, MO 64111

Filings

Type Status Filed Date Description
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For CORPORATION SERVICE COMPANY
Registered Agent Change of Address Filed 2016-02-03 Agent Address Change For CORPORATION SERVICE COMPANY
Withdrawal Filed 2014-09-22 Withdrawal For INTERSTATE BRANDS CORPORATION
Annual Report Filed 2014-03-14 Annual Report
Annual Report Filed 2013-03-28 Annual Report
Annual Report Filed 2012-03-29 Annual Report
Annual Report Filed 2011-03-04 Annual Report
Amendment Form Filed 2010-10-14 Amendment
Annual Report Filed 2010-03-29 Annual Report
Annual Report Filed 2009-03-25 Annual Report

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302395876 0419400 2000-03-29 13341 DEDEAUX ROAD, GULFPORT, MS, 39503
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2000-03-29
Case Closed 2001-01-19

Related Activity

Type Complaint
Activity Nr 202965851
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100145 C03
Issuance Date 2000-05-16
Abatement Due Date 2000-06-12
Current Penalty 1350.0
Initial Penalty 1350.0
Contest Date 2000-05-26
Final Order 2001-02-22
Nr Instances 10
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01

Date of last update: 10 Mar 2025

Sources: Mississippi Secretary of State