Search icon

RENTOKIL NORTH AMERICA, INC.

Company Details

Name: RENTOKIL NORTH AMERICA, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Mar 2010 (15 years ago)
Authority Date: 24 Mar 2010 (15 years ago)
Last Annual Report: 19 Aug 2024 (7 months ago)
Organization Number: 0759457
Industry: Miscellaneous Services
Number of Employees: Large (100+)
Principal Office: 1125 BERKSHIRE BLVD., SUITE 150, WYOMISSING, PA 19610
Place of Formation: PENNSYLVANIA

Vice President

Name Role
Jason C. Coyle Vice President
Shannon D. Sparks Vice President

President

Name Role
Bradley Paulsen President

Director

Name Role
John Myers Director
Stuart Ingall-Tombs Director

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Secretary

Name Role
William R. McAllister Secretary

Former Company Names

Name Action
J.C. EHRLICH CO., INC. Old Name

Assumed Names

Name Status Expiration Date
TERMINIX Active 2029-09-19
EXTERMITAL TERMITE & PEST CONTROL Active 2029-01-03
ACTION PEST CONTROL Active 2028-11-30
TERMINIX COMMERCIAL Active 2028-11-21
TERMNIX Inactive 2028-11-21
MCCLOUD SERVICES Active 2028-11-21
STERITECH Inactive 2022-01-20
STERITECH BRAND STANDARDS Inactive 2022-01-20
RENTOKIL STERITECH Inactive 2021-02-12
J.C. EHRLICH Inactive 2020-10-15

Filings

Name File Date
Assumed Name renewal 2024-09-19
Assumed Name renewal 2024-09-19
Assumed Name renewal 2024-09-19
Certificate of Withdrawal of Assumed Name 2024-09-19
Certificate of Assumed Name 2024-09-19
Annual Report 2024-08-19
Certificate of Assumed Name 2024-01-03
Certificate of Assumed Name 2023-11-30
Certificate of Assumed Name 2023-11-21
Certificate of Assumed Name 2023-11-21

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-28 2025 Education and Labor Cabinet Department For Workforce Investment Miscellaneous Services Exterminating/Pest Control Services 102.3
Executive 2025-02-20 2025 Education and Labor Cabinet Department of Workers' Claims Miscellaneous Services Exterminating/Pest Control Services 71
Executive 2025-02-18 2025 Education and Labor Cabinet Department For Libraries & Archives Miscellaneous Services Exterminating/Pest Control Services 304
Executive 2025-02-05 2025 Education and Labor Cabinet Department For Workforce Investment Miscellaneous Services Exterminating/Pest Control Services 72
Executive 2025-01-23 2025 Education and Labor Cabinet Department of Workers' Claims Miscellaneous Services Exterminating/Pest Control Services 71
Executive 2025-01-07 2025 Education and Labor Cabinet Department For Workforce Investment Miscellaneous Services Exterminating/Pest Control Services 72
Executive 2024-12-27 2025 Education and Labor Cabinet Department For Workforce Investment Miscellaneous Services Exterminating/Pest Control Services 204
Executive 2024-12-26 2025 Education and Labor Cabinet Department of Workers' Claims Miscellaneous Services Exterminating/Pest Control Services 71
Executive 2024-12-11 2025 Education and Labor Cabinet Department For Libraries & Archives Miscellaneous Services Exterminating/Pest Control Services 306
Executive 2024-12-09 2025 Education and Labor Cabinet Department For Workforce Investment Miscellaneous Services Exterminating/Pest Control Services 72

Sources: Kentucky Secretary of State