Search icon

Interstates, Inc.

Company Details

Name: Interstates, Inc.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 02 May 1990 (35 years ago)
Business ID: 571749
State of Incorporation: IOWA
Principal Office Address: 1400 7th Avenue N.E.Sioux Center, IA 51250
Historical names: Interstates Construction Services, Incorporated
INTERSTATES ELECTRIC & ENGINEERING CO., INC.

Agent

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

Director

Name Role Address
Scott R. Peterson Director 1400 7th Avenue N.E., Sioux Center, IA 51250
Joel Van Egdom Director 1400 7th Avenue N.E., Sioux Center, IA 51250
Catherine Bloom Director 1400 7th Avenue N.E., Sioux Center, IA 51250

President

Name Role Address
Scott R. Peterson President 1400 7th Avenue N.E., Sioux Center, IA 51250

Chairman

Name Role Address
Scott R. Peterson Chairman 1400 7th Avenue N.E., Sioux Center, IA 51250

Chief Executive Officer

Name Role Address
Scott R. Peterson Chief Executive Officer 1400 7th Avenue N.E., Sioux Center, IA 51250

Vice President

Name Role Address
David A. Crumrine Vice President 1400 7th Avenue N.E., Sioux Center, IA 51250
Doug Post Vice President 1400 7th Avenue N.E., Sioux Center, IA 51250
DANIELLE CROUGH Vice President 1400 7TH AVENUE N.E., SIOUX CENTER, IA 51250
DAREN DIELEMAN Vice President 1400 7TH AVENUE N.E., SIOUX CENTER, IA 51250
Bill Klement Vice President 1400 7th Avenue NE, Sioux Center, IA 51250

Treasurer

Name Role Address
Joel Van Egdom Treasurer 1400 7th Avenue N.E., Sioux Center, IA 51250

Chief Financial Officer

Name Role Address
Joel Van Egdom Chief Financial Officer 1400 7th Avenue N.E., Sioux Center, IA 51250

Secretary

Name Role Address
Catherine Bloom Secretary 1400 7th Avenue N.E., Sioux Center, IA 51250

Member

Name Role Address
MIKE MEYERS Member 1400 7TH AVENUE N.E., SIOUX CENTER, IA 51250

Assistant Treasurer

Name Role Address
Kyle Nickles Assistant Treasurer 1400 7th Avenue NE, Sioux Center, IA 51250

Filings

Type Status Filed Date Description
Annual Report Filed 2024-03-13 Annual Report For Interstates, Inc.
Annual Report Filed 2023-02-07 Annual Report For Interstates, Inc.
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For CORPORATION SERVICE COMPANY
Annual Report Filed 2022-03-13 Annual Report For Interstates, Inc.
Annual Report Filed 2021-03-16 Annual Report For Interstates, Inc.
Annual Report Filed 2020-02-20 Annual Report For Interstates, Inc.
Amendment Form Filed 2019-11-22 Amendment For Interstates Construction Services, Incorporated
Annual Report Filed 2019-03-22 Annual Report For Interstates Construction Services, Incorporated
Annual Report Filed 2018-03-22 Annual Report For Interstates Construction Services, Incorporated
Annual Report Filed 2017-03-08 Annual Report For Interstates Construction Services, Incorporated

Date of last update: 21 Dec 2024

Sources: Mississippi Secretary of State