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 |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Katrina L. Helmkamp | President |
Name | Role |
---|---|
Stephen D. Howard | Secretary |
Name | Role |
---|---|
Thomas G. Brackett | Vice President |
Name | Role |
---|---|
Ernest J. Mrozek | Treasurer |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
115943334 | 0452110 | 1992-06-08 | 1090 EASTLAND DR., LEXINGTON, KY, 40505 | |||||||||||||||||||||||||||||||||||||||||
|
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