Name: | JACOBS APPLIED TECHNOLOGY, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 11 Jun 1990 (35 years ago) |
Authority Date: | 11 Jun 1990 (35 years ago) |
Last Annual Report: | 18 Jun 2009 (16 years ago) |
Organization Number: | 0273870 |
Principal Office: | 1111 S ARROYO PKWY, PASADENA, CA 91105 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
NOEL G. WATSON | Director |
WILLIAM C. MARKLEY, III | Director |
JAMES E. BERKLEY | Director |
CRAIG L MARTIN | Director |
GREGORY J LANDRY | Director |
George A. kunberger | Director |
Name | Role |
---|---|
CRAIG L MARTIN | President |
Name | Role |
---|---|
John W Prosser Jr | Treasurer |
Name | Role |
---|---|
JOHN W PROSSER, JR. | Signature |
Name | Role |
---|---|
George A. Kunberger | Vice President |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
MICHAEL S UDOVIC | Secretary |
Name | Role |
---|---|
WILLIAM C MARKLEY, III | Assistant Secretary |
Name | Status | Expiration Date |
---|---|---|
APPLIED ENGINEERING COMPANY | Inactive | 2003-07-15 |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2009-07-21 |
Annual Report | 2009-06-18 |
Registered Agent name/address change | 2008-09-16 |
Annual Report | 2008-06-12 |
Annual Report | 2007-06-04 |
Annual Report | 2006-06-20 |
Annual Report | 2005-06-22 |
Annual Report | 2003-08-07 |
Annual Report | 2002-08-23 |
Annual Report | 2001-08-03 |
Sources: Kentucky Secretary of State