Search icon

ROLLINS, INC.

Company Details

Name: ROLLINS, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Dec 1985 (39 years ago)
Authority Date: 27 Dec 1985 (39 years ago)
Last Annual Report: 14 Jun 2024 (9 months ago)
Organization Number: 0209834
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
Principal Office: CORPORATE TAX DEPT., 2170 PIEDMONT RD., NE, ATLANTA, GA 30324
Place of Formation: DELAWARE

President

Name Role
Jerry Gahlhoff Jr. President

Secretary

Name Role
Elizabeth Chandler Secretary

Treasurer

Name Role
Kenneth Krause Treasurer

Officer

Name Role
Gary W Rollins Officer
Thomas Tesh Officer
John Wilson Officer
Kenneth Krause Officer
Jerry Gahlhoff Jr. Officer

Vice President

Name Role
Elizabeth Chandler Vice President

Director

Name Role
Gary W Rollins Director
Susan Bell Director
John Wilson Director
Jerry W Nix Director
Donald P Carson Director
Patrick Gunning Director
Pam R Rollins Director
Gregory B Morrison Director
Jerry Gahlhoff Jr Director
Louis S Sams Director

Incorporator

Name Role
R. RANDALL ROLLINS Incorporator

Registered Agent

Name Role
JENISA IRIZARRY Registered Agent

Former Company Names

Name Action
ROLLINS PROTECTIVE SERVICES COMPANY Merger

Assumed Names

Name Status Expiration Date
ROLLINS PROTECTIVE SERVICES COMPANY Inactive 2003-07-15

Filings

Name File Date
Annual Report 2024-06-14
Annual Report 2023-05-17
Registered Agent name/address change 2022-07-22
Annual Report 2022-06-14
Annual Report 2021-06-15
Annual Report 2020-05-12
Annual Report 2019-06-03
Annual Report 2018-04-12
Annual Report 2017-05-05
Annual Report 2016-04-29

Contracts

Branch Contract Id Procurement Type Begin Date End Date Amount
Executive 1900002277 Standard Goods and Services - - 615
Department CHFS - Office Of The Secretary
Category (910) BUILDING MAINTENANCE AND REPAIR SERVICES
Authorization Small Purchase-Goods and Services

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-05 2025 Justice & Public Safety Cabinet Department Of Juvenile Justice Miscellaneous Services Exterminating/Pest Control Services 80
Executive 2024-12-06 2025 Justice & Public Safety Cabinet Department Of Juvenile Justice Miscellaneous Services Exterminating/Pest Control Services 270
Executive 2024-08-12 2025 Justice & Public Safety Cabinet Department Of Juvenile Justice Miscellaneous Services Exterminating/Pest Control Services 605.86
Executive 2023-09-11 2024 Justice & Public Safety Cabinet Department Of Juvenile Justice Miscellaneous Services Exterminating/Pest Control Services 196.13
Executive 2023-08-24 2024 Justice & Public Safety Cabinet Department Of Juvenile Justice Miscellaneous Services Exterminating/Pest Control Services 92.99
Executive 2023-08-10 2024 Justice & Public Safety Cabinet Department Of Juvenile Justice Miscellaneous Services Exterminating/Pest Control Services 196.13

Sources: Kentucky Secretary of State