Name: | ROLLINS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Good Standing |
Effective Date: | 30 Dec 1985 (39 years ago) |
Business ID: | 526823 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 2170 PIEDMONT RD NEATLANTA, GA 30324 |
Name | Role | Address |
---|---|---|
United Agent Group, Inc | Agent | 7 Professional Pkwy #101, Hattiesburg, MS 39402 |
Name | Role | Address |
---|---|---|
Jerry Gahlhoff Jr | Director | 2170 Piedmont Road NE, Atlanta, GA 30324 |
John Wilson | Director | 2170 PIEDMONT ROAD NE, ATLANTA, GA 30324 |
Donald P. Carson | Director | 2170 Piedmont Rd Ne, Atlanta, GA 30324 |
Pam R Rollins | Director | 2170 Piedmont Road Ne, Atlanta, GA 30324 |
Gary W Rollins | Director | 2170 Piedmont Rd Ne, Atlanta, GA 30324 |
Louise S. Sams | Director | 2170 Piedmont Road NE, Atlanta, GA 30324 |
Gregory B Morrison | Director | 2170 Piedmont Rd NE, Atlanta, GA 30324 |
Patrick Gunning | Director | 2170 Piedmont Rd NE, Atlanta, GA 30324 |
Susan Bell | Director | 2170 Piedmont Rd NE, Atlanta, GA 30324 |
P. Russell Hardin | Director | 2170 Piedmont Road NE, Atlanta, GA 30324 |
Name | Role | Address |
---|---|---|
Jerry Gahlhoff Jr | President | 2170 Piedmont Road NE, Atlanta, GA 30324 |
Name | Role | Address |
---|---|---|
Jerry Gahlhoff Jr | Chief Executive Officer | 2170 Piedmont Road NE, Atlanta, GA 30324 |
Name | Role | Address |
---|---|---|
Elizabeth Chandler | Secretary | 2170 Piedmont Road NE, Atlanta, GA 30324 |
Name | Role | Address |
---|---|---|
Kenneth Krause | Chief Financial Officer | 2170 Piedmont Rd Ne, Atlanta, GA 30324 |
Name | Role | Address |
---|---|---|
Elizabeth Chandler | Vice President | 2170 Piedmont Road NE, Atlanta, GA 30324 |
Kenneth Krause | Vice President | 2170 Piedmont Rd Ne, Atlanta, GA 30324 |
Name | Role | Address |
---|---|---|
Brady Knudsen Brady Knudsen | Treasurer | 2170 Piedmont Road NE, Atlanta, GA 30324 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2025-04-10 | Annual Report For ROLLINS, INC. |
Annual Report | Filed | 2024-04-11 | Annual Report For ROLLINS, INC. |
Registered Agent Change of Address | Filed | 2023-06-01 | Agent Address Change For United Agent Group, Inc |
Annual Report | Filed | 2023-04-10 | Annual Report For ROLLINS, INC. |
Amendment Form | Filed | 2022-07-29 | Amendment For ROLLINS, INC. |
Annual Report | Filed | 2022-04-14 | Annual Report For ROLLINS, INC. |
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Annual Report | Filed | 2021-04-14 | Annual Report For ROLLINS, INC. |
Annual Report | Filed | 2020-03-30 | Annual Report For ROLLINS, INC. |
Annual Report | Filed | 2019-01-14 | Annual Report For ROLLINS, INC. |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8800100 | Other Contract Actions | 1988-05-31 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | PARTICK |
Role | Plaintiff |
Name | ROLLINS, INC. |
Role | Defendant |
Circuit | Fifth Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | Missing |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2024-10-17 |
Termination Date | 1900-01-01 |
Section | 1332 |
Sub Section | PI |
Status | Pending |
Parties
Name | STAPLETON |
Role | Plaintiff |
Name | ROLLINS, INC. |
Role | Defendant |
Date of last update: 20 Apr 2025
Sources: Mississippi Secretary of State