Search icon

G&K Services, Co.

Branch

Company Details

Name: G&K Services, Co.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Conversion
Date of Organization in Rhode Island: 11 Oct 2002 (23 years ago)
Date of Dissolution: 28 Sep 2017 (8 years ago)
Date of Status Change: 28 Sep 2017 (8 years ago)
Branch of: G&K Services, Co., MINNESOTA (Company Number f3df6e45-b7d4-e011-a886-001ec94ffe7f)
Identification Number: 000127516
Place of Formation: MINNESOTA
Principal Address: 6900 CINTAS BOULEVARD, MASON, OH, 45040, USA
Purpose: TEXTILE LEASING

Industry & Business Activity

NAICS

812332 Industrial Launderers

This U.S. industry comprises establishments primarily engaged in supplying, on a rental or contract basis, laundered industrial work uniforms and related work clothing, such as protective apparel (flame and heat resistant) and clean room apparel; dust control items, such as treated mops, rugs, mats, dust tool covers, cloths, and shop or wiping towels. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

SECRETARY

Name Role Address
THOMAS FROOMAN SECRETARY 6800 CINTAS BOULEVARD MASON, OH 45040 USA

CEO

Name Role Address
SCOTT FARMER CEO 6800 CINTAS BOULEVARD MASON, OH 45040 USA

CFO

Name Role Address
J MICHAEL HANSEN CFO 6800 CINTAS BOULEVARD MASON, OH 45040 USA

ASSISTANT SECRETARY

Name Role Address
CHRISTOPHER SKUFCA ASSISTANT SECRETARY 6800 CINTAS BOULEVARD MASON, OH 45040 USA

Events

Type Date Old Value New Value
Conversion 2017-09-28 G&K Services, Co. G&K Services Co., LLC on 09-28-2017

Filings

Number Name File Date
201750556650 Statement of Change of Registered/Resident Agent 2017-09-27
201750542130 Annual Report - Amended 2017-09-27
201734645130 Annual Report 2017-02-24
201692473800 Annual Report 2016-02-16
201554953600 Annual Report 2015-02-12
201436925710 Annual Report 2014-03-18
201324890690 Statement of Change of Registered/Resident Agent Office 2013-06-17
201311963660 Statement of Change of Registered/Resident Agent Office 2013-02-12
201310136010 Annual Report 2013-01-22
201290054960 Annual Report 2012-02-24

Date of last update: 10 Apr 2025

Sources: Rhode Island Department of State