Search icon

TERMINIX INTERNATIONAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TERMINIX INTERNATIONAL, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Dec 1993 (32 years ago)
Authority Date: 16 Dec 1993 (32 years ago)
Last Annual Report: 04 Apr 2005 (20 years ago)
Organization Number: 0323922
Principal Office: 3250 LACEY ROAD, SUITE 600, DOWNERS GROVE, IL 60515
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Katrina L. Helmkamp President

Secretary

Name Role
Stephen D. Howard Secretary

Vice President

Name Role
Thomas G. Brackett Vice President

Treasurer

Name Role
Ernest J. Mrozek Treasurer

Director

Name Role
Katrina L. Helmkamp Director
Ernest J. Mrozek Director
C. WILLIAM POLLARD Director
ROBERT D. ERICKSON Director
CARLOS H. CANTU Director
PAUL W. BEREZNY, JR. Director

Filings

Name File Date
Certificate of Withdrawal 2006-02-03
Annual Report 2005-04-04
Annual Report 2003-08-13
Annual Report 2002-07-29
Annual Report 2001-06-08

OSHA's Inspections within Industry

Inspection Summary

Date:
1992-06-08
Type:
Complaint
Address:
1090 EASTLAND DR., LEXINGTON, KY, 40505
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2015-05-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
TERMINIX INTERNATIONAL, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1989-06-08
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
MEDER PAMELA
Party Role:
Plaintiff
Party Name:
TERMINIX INTERNATIONAL, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State