Name: | SODEXO LAUNDRY SERVICES, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Jul 1982 (43 years ago) |
Authority Date: | 06 Jul 1982 (43 years ago) |
Last Annual Report: | 11 May 2015 (10 years ago) |
Organization Number: | 0180860 |
Principal Office: | 9801 WASHINGTONIAN BLVD., GAITHERSBURG, MD 20878 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATE CREATIONS NETWORK INC. | Registered Agent |
Name | Role |
---|---|
Paul Brock | Assistant Treasurer |
Name | Role |
---|---|
Pat Connolly | President |
Name | Role |
---|---|
Michael G Leventhal | Assistant Secretary |
Robert A Stern | Assistant Secretary |
Susan L Enright | Assistant Secretary |
Scott Brooks | Assistant Secretary |
Name | Role |
---|---|
Scott Robins | Secretary |
Name | Role |
---|---|
Marc Blass | Treasurer |
Name | Role |
---|---|
Olivier Poirot | Vice President |
Michael Norris | Vice President |
Robert A Stern | Vice President |
Jennifer Woolbright Jackson | Vice President |
Name | Role |
---|---|
Robert A Stern | Director |
Olivier Poirot | Director |
George Chavel | Director |
GRAEME A. CROTHALL | Director |
DONALD L. GREEN | Director |
BEVAN SCOTT | Director |
JAMES F. DERHAM | Director |
JOHN GENE DENNE | Director |
Name | Role |
---|---|
FRANK O'DONNELL, ESQ. | Incorporator |
Name | Action |
---|---|
SODEXHO LAUNDRY SERVICES, INC. | Old Name |
SODEXHO MARRIOTT LAUNDRY SERVICES, INC. | Old Name |
MARRIOTT LAUNDRY SERVICES, INC. | Old Name |
UNITED HEALTHSERV, INC. | Old Name |
CROTHALL AMERICAN, INC. | Old Name |
CHEMED HOSPITAL SERVICES, INCORPORATED | Merger |
Out-of-state | Merger |
Name | Status | Expiration Date |
---|---|---|
SODEXHO MARRIOTT LAUNDRY SERVICES, INC. | Inactive | - |
UNITED HEALTHSERV | Inactive | - |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2017-09-05 |
Annual Report | 2017-06-15 |
Annual Report | 2016-05-10 |
Amendment | 2016-03-30 |
Annual Report | 2015-05-11 |
Annual Report | 2014-05-12 |
Annual Report | 2013-04-26 |
Registered Agent name/address change | 2012-08-23 |
Annual Report | 2012-05-16 |
Annual Report | 2011-06-09 |
Sources: Kentucky Secretary of State