Search icon

SODEXO LAUNDRY SERVICES, INC.

Company Details

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

Registered Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Registered Agent

Assistant Treasurer

Name Role
Paul Brock Assistant Treasurer

President

Name Role
Pat Connolly President

Assistant Secretary

Name Role
Michael G Leventhal Assistant Secretary
Robert A Stern Assistant Secretary
Susan L Enright Assistant Secretary
Scott Brooks Assistant Secretary

Secretary

Name Role
Scott Robins Secretary

Treasurer

Name Role
Marc Blass Treasurer

Vice President

Name Role
Olivier Poirot Vice President
Michael Norris Vice President
Robert A Stern Vice President
Jennifer Woolbright Jackson Vice President

Director

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

Incorporator

Name Role
FRANK O'DONNELL, ESQ. Incorporator

Former Company Names

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

Assumed Names

Name Status Expiration Date
SODEXHO MARRIOTT LAUNDRY SERVICES, INC. Inactive -
UNITED HEALTHSERV Inactive -

Filings

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