Search icon

ROLLINS, INC.

Company Details

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

Agent

Name Role Address
United Agent Group, Inc Agent 7 Professional Pkwy #101, Hattiesburg, MS 39402

Director

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

President

Name Role Address
Jerry Gahlhoff Jr President 2170 Piedmont Road NE, Atlanta, GA 30324

Chief Executive Officer

Name Role Address
Jerry Gahlhoff Jr Chief Executive Officer 2170 Piedmont Road NE, Atlanta, GA 30324

Secretary

Name Role Address
Elizabeth Chandler Secretary 2170 Piedmont Road NE, Atlanta, GA 30324

Chief Financial Officer

Name Role Address
Kenneth Krause Chief Financial Officer 2170 Piedmont Rd Ne, Atlanta, GA 30324

Vice President

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

Treasurer

Name Role Address
Brady Knudsen Brady Knudsen Treasurer 2170 Piedmont Road NE, Atlanta, GA 30324

Filings

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.

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8800100 Other Contract Actions 1988-05-31 settled
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 160
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 1988-05-31
Termination Date 1989-07-03
Date Issue Joined 1988-07-15

Parties

Name PARTICK
Role Plaintiff
Name ROLLINS, INC.
Role Defendant
2400321 Other Personal Injury 2024-10-17 missing
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