Search icon

ITT EDUCATIONAL SERVICES, INC.

Company Details

Name: ITT EDUCATIONAL SERVICES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 Aug 1974 (51 years ago)
Authority Date: 14 Aug 1974 (51 years ago)
Last Annual Report: 11 Mar 2016 (9 years ago)
Organization Number: 0115264
Principal Office: 13000 NORTH MERIDIAN STREET, CARMEL, IN 46032-1404
Place of Formation: DELAWARE

Vice President

Name Role
Barry S Simich Vice President
Nicole A Elam Vice President
Shawn J Crawford Vice President
John E Montgomery Vice President
Michael A Quesada Vice President
Erica J Bisch Vice President
Jill M. Minnick Vice President
David J Kleiman Vice President
Amy M Rusiloski Vice President
June M McCormack Vice President

Director

Name Role
Samuel L Odle Director
Jerry M Cohen Director
ROBERT N. FELTES Director
HERBERT A. STEINKE, JR. Director
RICHARD H. MCCLINTOCK Director
MARTIN E. KARP Director
Vin Weber Director
STANLEY S. SILLS Director
David C Brown II Director
John E Dean Director

CEO

Name Role
Kevin M Modany CEO

Incorporator

Name Role
S. M. BROWN Incorporator
C. S. PEABBLES Incorporator
H. K. WEBB Incorporator

Secretary

Name Role
Ryan L Roney Secretary

President

Name Role
Eugene W Feichtner President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Chairman

Name Role
John E Dean Chairman

CFO

Name Role
Rocco F Tarasi CFO

Treasurer

Name Role
Angela K Knowlton Treasurer

Assistant Secretary

Name Role
Phillip B Frank Assistant Secretary

Former Company Names

Name Action
Out-of-state Merger

Assumed Names

Name Status Expiration Date
CENTER FOR PROFESSIONAL DEVELOPMENT @ ITT TECHNICAL INSTITUTE Inactive 2018-12-03
ITT TECHNICAL INSTITUTE Inactive 2018-07-19
NORTHERN UNIVERSITY Inactive 2013-10-30
ITT UNIVERSITY Inactive 2012-09-04

Filings

Name File Date
Revocation of Certificate of Authority 2017-10-09
Annual Report 2016-03-11
Annual Report 2015-06-30
Annual Report 2014-06-09
Certificate of Assumed Name 2013-12-03
Certificate of Assumed Name 2013-07-19
Annual Report 2013-06-11
Annual Report 2012-04-18
Renewal of Assumed Name Return 2012-03-16
Renewal of Assumed Name Return 2012-03-16

Sources: Kentucky Secretary of State