Name: | TERMINIX INTERNATIONAL, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
File Date: | 27 May 1971 (54 years ago) |
Authority Date: | 27 May 1971 (54 years ago) |
Last Annual Report: | 01 Jul 1986 (39 years ago) |
Organization Number: | 0067658 |
Principal Office: | <font face="Book Antiqua">P. O. BOX 3208, PALM BEACH, FL 33480</font> |
Place of Formation: | TENNESSEE |
Name | Role |
---|---|
HUBERT F. FISHER JR. | Director |
JOHN A. MOELLER | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
H. JENNINGS COZA JR. | Incorporator |
ROY W. HENDRIX JR. | Incorporator |
C. A. DAVIS JR. | Incorporator |
Name | Action |
---|---|
KENTUCKY TERMINIX COMPANY | Merger |
Name | File Date |
---|---|
Certificate of Withdrawal | 1987-09-18 |
Certificate of Withdrawal | 1987-06-18 |
Statement of Intent to Dissolve | 1987-06-18 |
Annual Report | 1972-07-05 |
Certificate of Authority | 1971-05-28 |
Statement of Change | 1966-06-06 |
Statement of Change | 1952-07-17 |
Annual Report | 1947-07-01 |
Certificate of Authority | 1947-01-03 |
Date of last update: 30 Jan 2025
Sources: Kentucky Secretary of State