Search icon

ITT EDUCATIONAL SERVICES, INC.

Company Details

Name: ITT EDUCATIONAL SERVICES, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Revoked
Effective Date: 19 Aug 1974 (51 years ago)
Business ID: 309558
State of Incorporation: DELAWARE
Principal Office Address: 13000 North Meridian StreetCarmel, IN 46032
Historical names: Center for Professional Development @ ITT Technical Institute DBA

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232

Vice President

Name Role Address
June McCormack Vice President 13000 North Meridian Street, Carmel, IN 46032
David Catalano Vice President 13000 North Meridian Street, Carmel, IN 46032
Angela Knowlton Vice President 13000 North Meridian Street, Carmel, IN 46032
Philip B. Frank Vice President 13000 North Meridian Street, Carmel, IN 46032
Barry Simich Vice President 13000 North Meridian Street, Carmel, IN 46032
Shawn J Crawford Vice President 13000 North Meridian Street, Carmel, IN 46032
Michael A. Quesada Vice President 13000 North Meridian Street, Carmel, IN 46032
Jill Minnick Vice President 13000 North Meridian Street, Carmel, IN 46032
John E. Montgomery Vice President 13000 North Meridian Street, Carmel, IN 46032
Ryan L. Roney Vice President 13000 North Meridian Street, Carmel, IN 46032

President

Name Role Address
Eugene W Feitchtner President 13000 North Meridian Street, Carmel, IN 46032

Treasurer

Name Role Address
Angela Knowlton Treasurer 13000 North Meridian Street, Carmel, IN 46032

Other

Name Role Address
John E. Montgomery Other 13000 North Meridian Street, Carmel, IN 46032

Director

Name Role Address
Joanna Lau Director 71 Eugenia Avenue, Kiawah Island, SC 29455
Vin Weber Director 701 8th Street, N.W., Suite 650, Washington, DC 20001
Samuel Odle Director 3939 Priority Way South Drive, #400, Indianapolis, IN 46220
John Cozzi Director 666 Fifth Avenue, 36th Floor, New York, NY 10103
John E. Dean Director 1101 Vermont Ave, N.W., Suite 400, Washington, DC 20005
James D. Fowler, Jr. Director 19087 Boyer Fields, Leesburg, VA 20176
Thomas I. Morgan Director 30541 Carney Creek Road, Bigfork, MT 59911
Jerry M Cohen Director 9 Claridge Court, Manhasset, NY 11030
C. David Brown Director 390 North Orange Ave, Suite 1400, Orlando, FL 32801

Chairman

Name Role Address
John E. Dean Chairman 1101 Vermont Ave, N.W., Suite 400, Washington, DC 20005

Member

Name Role Address
Kevin M. Modany Member 13000 North Meridian Street, Carmel, IN 46032

Filings

Type Status Filed Date Description
Admin Dissolution Filed 2017-12-06 Admin Dissolution: AR
Notice to Dissolve/Revoke Filed 2017-09-06 Notice to Dissolve/Revoke
Annual Report Filed 2016-02-22 Annual Report For ITT EDUCATIONAL SERVICES, INC.
Annual Report Filed 2015-03-26 Annual Report For ITT EDUCATIONAL SERVICES, INC.
Annual Report Filed 2014-04-14 Annual Report
Annual Report Filed 2013-03-01 Annual Report
Annual Report Filed 2012-04-18 Annual Report
Annual Report Filed 2011-03-09 Annual Report
Annual Report Filed 2010-03-04 Annual Report
Annual Report Filed 2009-03-18 Annual Report

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1600078 Civil Rights Employment 2016-02-05 statistical closing
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2016-02-05
Termination Date 2017-03-07
Date Issue Joined 2016-02-26
Section 1331
Sub Section CV
Status Terminated

Parties

Name SHACKELFORD
Role Plaintiff
Name ITT EDUCATIONAL SERVICES, INC.
Role Defendant

Date of last update: 17 Apr 2025

Sources: Mississippi Secretary of State