Search icon

VOLUME SERVICES, INC.

Company Details

Name: VOLUME SERVICES, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Dec 1973 (51 years ago)
Authority Date: 21 Dec 1973 (51 years ago)
Last Annual Report: 28 Jun 2024 (10 months ago)
Organization Number: 0068242
Industry: Eating and Drinking Places
Number of Employees: Medium (20-99)
Principal Office: 700 CANAL ST, FL 1, STAMFORD, CT 06902
Place of Formation: DELAWARE

Director

Name Role
EARL ROSENSTEIN Director
ROBERT K. DEUTSCH Director
WAGNER VAN ULACK Director
SAROSH MISTRY Director
ANGELO PICCIRILLO Director
ROHIT BAHETY Director
WAGNER VAN VLACK Director

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Incorporator

Name Role
ERIC M. SCHILLER Incorporator
ERIC M. SHILLER Incorporator

Officer

Name Role
PAUL BROCK Officer
ROBERT SCHWEICKERT Officer
GREGORY STEELE Officer
PAMELA WRIGHT Officer

Treasurer

Name Role
MARC BLASS Treasurer

Vice President

Name Role
THOMAS MORSE Vice President
JENNIFER WOOLBRIGHT JACKSON Vice President
SAROSH MISTRY Vice President
ROHIT BAHETY Vice President

Secretary

Name Role
JOAN RECTOR MCGLOCKTON Secretary

President

Name Role
BELINDA OAKLEY President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 059-ESL-207093 Extended Hours Supplemental License Active 2025-01-14 2025-01-14 - 2025-11-30 1 W Rivercenter Blvd, Covington, Kenton, KY 41011
Department of Alcoholic Beverage Control 059-NQ1-1056 NQ1 Retail Drink License Active 2024-11-15 2013-06-25 - 2025-11-30 1 W Rivercenter Blvd, Covington, Kenton, KY 41011

Former Company Names

Name Action
V. S. ACQUIRING, INC. Old Name

Assumed Names

Name Status Expiration Date
SODEXO LIVE! Active 2027-05-10
CENTERPLATE CATERING Inactive 2018-02-12
MASTERPIECE CREATIONS Inactive 2003-11-10

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-07-05
Certificate of Assumed Name 2022-05-10
Principal Office Address Change 2022-04-07
Annual Report 2022-04-07
Annual Report 2021-06-23
Annual Report 2020-06-30
Certificate of Assumed Name 2019-09-10
Certificate of Assumed Name 2019-09-10
Annual Report 2019-06-20

Contracts

Branch Contract Id Procurement Type Begin Date End Date Amount
Executive 2500002303 Special Authority Goods & Svcs - - 34392.04
Department CHFS - Office Of The Secretary
Category (915) COMMUNICATIONS AND MEDIA RELATED SERVICES
Authorization Conferences and Other Events Hosted by Agencies

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-10-28 2025 Health & Family Services Cabinet Department For Medicaid Services Commodities Food Products 34392.04

Sources: Kentucky Secretary of State