Search icon

TERMINIX INTERNATIONAL, INC.

Company Details

Name: TERMINIX INTERNATIONAL, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Dec 1993 (31 years ago)
Authority Date: 16 Dec 1993 (31 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
Annual Report 2000-08-04
Annual Report 1999-08-04
Annual Report 1998-07-06
Annual Report 1997-07-01
Annual Report 1996-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
115943334 0452110 1992-06-08 1090 EASTLAND DR., LEXINGTON, KY, 40505
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1992-12-02
Case Closed 1993-01-05

Related Activity

Type Complaint
Activity Nr 73106411
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1992-12-11
Abatement Due Date 1992-12-30
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 1
Nr Exposed 6
Gravity 05

Sources: Kentucky Secretary of State