Search icon

Interstates Instrumentation, Inc.

Company Details

Name: Interstates Instrumentation, Inc.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 30 Aug 2006 (18 years ago)
Business ID: 898050
State of Incorporation: IOWA
Principal Office Address: 538 12th Street N.E.Sioux Center, IA 51250

Agent

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

Director

Name Role Address
David A. Crumrine Director 538 12th Street N.E., Sioux Center, IA 51250
Scott R. Peterson Director 1520 North Main Avenue, P.O. Box 260, Sioux Center, IA 51250
Larry E. Den Herder Director 1520 North Main Avenue, P.O. Box 260, Sioux Center, IA 51250

President

Name Role Address
David A. Crumrine President 538 12th Street N.E., Sioux Center, IA 51250

Vice President

Name Role Address
David W. Krahling Vice President 1520 North Main Avenue, P.O. Box 260, Sioux Center, IA 51250

Other

Name Role Address
Scott R. Peterson Other 1520 North Main Avenue, P.O. Box 260, Sioux Center, IA 51250
Larry E. Den Herder Other 1520 North Main Avenue, P.O. Box 260, Sioux Center, IA 51250
Ronald J. Heemstra Other 1520 North Main Avenue, P.O. Box 260, Sioux Center, IA 51250

Assistant Treasurer

Name Role Address
Ronald J. Heemstra Assistant Treasurer 1520 North Main Avenue, P.O. Box 260, Sioux Center, IA 51250

Secretary

Name Role Address
Catherine Bloom Secretary 1520 North Main Avenue, P.O. Box 260, Sioux Center, IA 51250

Treasurer

Name Role Address
Catherine Bloom Treasurer 1520 North Main Avenue, P.O. Box 260, Sioux Center, IA 51250

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 2016-01-29 Withdrawal For Interstates Instrumentation, Inc.
Annual Report Filed 2015-03-09 Annual Report For Interstates Instrumentation, Inc.
Annual Report Filed 2014-02-10 Annual Report
Annual Report Filed 2013-03-11 Annual Report
Annual Report Filed 2012-02-24 Annual Report
Annual Report Filed 2011-03-18 Annual Report
Annual Report Filed 2010-02-04 Annual Report
Annual Report Filed 2009-04-15 Annual Report

Date of last update: 01 Jan 2025

Sources: Mississippi Secretary of State