Detail by Officer/Registered Agent Name

Foreign Profit Corporation

ROTO-ROOTER SERVICES COMPANY

Filing Information
P02838 42-0499300 07/25/1984 IA ACTIVE AMENDMENT 04/26/2013 NONE
Principal Address
255 EAST 5TH STREET
SUITE 2500
CINCINNATI, OH 45202

Changed: 04/11/2007
Mailing Address
255 EAST 5TH STREET
SUITE 2500 - AMY ESCHENBACH
CINCINNATI, OH 45202

Changed: 04/19/2018
Registered Agent Name & Address CORPORATION SERVICES COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 05/04/2021

Address Changed: 05/04/2021
Officer/Director Detail Name & Address

Title AT

Mangine, Robert E
255 E 5TH STREET, SUITE 2600
CINCINNATI, OH 45202

Title President

Goldschmidt, Robert P.
255 EAST 5TH STREET
SUITE 2500
CINCINNATI, OH 45202

Title Chairman, CEO

Lee, Spencer S
255 E 5th Street
Suite 2500
Cincinnati, OH 45202

Title Director

McNamara, Kevin J.
255 E 5th Street
Suite 2600
Cincinnati, OH 45202

Title Assistant Secretary

Judkins, Brian
255 EAST 5TH STREET
SUITE 2600
CINCINNATI, OH 45202

Title VP

Ratterman, Steve
255 EAST 5TH STREET
SUITE 2500
CINCINNATI, OH 45202

Title Executive Vice President

Conners, Mark A
255 EAST 5TH STREET
SUITE 2500
CINCINNATI, OH 45202

Annual Reports
Report YearFiled Date
2022 03/21/2022
2023 03/15/2023
2024 04/02/2024

Document Images
04/02/2024 -- ANNUAL REPORT View image in PDF format
03/15/2023 -- ANNUAL REPORT View image in PDF format
03/21/2022 -- ANNUAL REPORT View image in PDF format
05/04/2021 -- Reg. Agent Change View image in PDF format
03/19/2021 -- ANNUAL REPORT View image in PDF format
06/16/2020 -- ANNUAL REPORT View image in PDF format
04/19/2019 -- ANNUAL REPORT View image in PDF format
04/19/2018 -- ANNUAL REPORT View image in PDF format
04/07/2017 -- ANNUAL REPORT View image in PDF format
04/12/2016 -- ANNUAL REPORT View image in PDF format
04/09/2015 -- ANNUAL REPORT View image in PDF format
04/25/2014 -- AMENDED ANNUAL REPORT View image in PDF format
03/19/2014 -- ANNUAL REPORT View image in PDF format
04/26/2013 -- Amendment View image in PDF format
04/11/2013 -- ANNUAL REPORT View image in PDF format
04/11/2012 -- ANNUAL REPORT View image in PDF format
04/04/2011 -- ANNUAL REPORT View image in PDF format
03/29/2010 -- ANNUAL REPORT View image in PDF format
04/10/2009 -- ANNUAL REPORT View image in PDF format
04/11/2008 -- ANNUAL REPORT View image in PDF format
04/11/2007 -- ANNUAL REPORT View image in PDF format
04/24/2006 -- ANNUAL REPORT View image in PDF format
04/26/2005 -- ANNUAL REPORT View image in PDF format
04/22/2004 -- ANNUAL REPORT View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
05/24/2002 -- ANNUAL REPORT View image in PDF format
04/26/2001 -- ANNUAL REPORT View image in PDF format
04/25/2000 -- ANNUAL REPORT View image in PDF format
05/10/1999 -- ANNUAL REPORT View image in PDF format
04/27/1998 -- ANNUAL REPORT View image in PDF format
04/29/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
04/17/1995 -- ANNUAL REPORT View image in PDF format