Search icon

ServiceMaster Holding Corporation

Company Details

Name: ServiceMaster Holding Corporation
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 21 Feb 2000 (25 years ago)
Date of Dissolution: 04 Feb 2015 (10 years ago)
Date of Status Change: 04 Feb 2015 (10 years ago)
Identification Number: 000111055
Place of Formation: DELAWARE
Principal Address: 860 RIDGE LAKE BLVD., MEMPHIS, TN, 38120, USA
Mailing Address: 860 RIDGE LAKE BOULEVARD, MEMPHIS, TN, 38120, USA
Purpose: HOLDING COMPANY
Fictitious names: Halliwell Engineering Associates Corporation (trading name, 2000-02-21 - 2002-04-08)

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
DAVID W. MARTIN PRESIDENT 860 RIDGE LAKE BLVD. MEMPHIS, TN 38120 USA

TREASURER

Name Role Address
JAMES E. SHIELDS TREASURER 860 RIDGE LAKE BLVD. MEMPHIS, TN 38120 USA

SECRETARY

Name Role Address
JAMES T. LUCKE SECRETARY 860 RIDGE LAKE BLVD. MEMPHIS, TN 38120 USA

VICE PRESIDENT

Name Role Address
THOMAS L. CAMPBELL VICE PRESIDENT 860 RIDGE LAKE BLVD. MEMPHIS, TN 38120 USA

DIRECTOR

Name Role Address
DAVID W. MARTIN DIRECTOR 860 RIDGE LAKE BLVD. MEMPHIS, TN 38120 USA
D. SHANNON SPARKS DIRECTOR 860 RIDGE LAKE BLVD. MEMPHIS, TN 38120 USA

Filings

Number Name File Date
201554592980 Application for Certificate of Withdrawal 2015-02-04
201434557850 Annual Report 2014-01-30
201325000250 Statement of Change of Registered/Resident Agent Office 2013-06-17
201311381130 Statement of Change of Registered/Resident Agent Office 2013-02-12
201310642700 Annual Report 2013-01-31
201289156370 Annual Report 2012-02-07
201178562590 Statement of Change of Registered/Resident Agent Office 2011-05-02
201174463620 Annual Report 2011-02-04
201057638860 Annual Report 2010-02-02
200941003850 Annual Report 2009-01-28

Date of last update: 08 Oct 2024

Sources: Rhode Island Department of State