Name: | JACOBS CIVIL INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 Jan 1993 (32 years ago) |
Authority Date: | 15 Jan 1993 (32 years ago) |
Last Annual Report: | 24 May 2010 (15 years ago) |
Organization Number: | 0310065 |
Principal Office: | 1111 SOUTH ARROYO PARKWAY, PASADENA, CA 91105 |
Place of Formation: | MISSOURI |
Name | Role |
---|---|
B. R. SMITH | Director |
ALAN S. MORRISSON | Director |
R. E. BEUMER | Director |
J. D. WHITFIELD | Director |
KEVIN J MCMAHON | Director |
Craig L Martin | Director |
GEORGE A KUNBERGER | Director |
H. GERARD SCHWARTZ, JR. | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
JOHN W PROSSER, JR. | Treasurer |
Name | Role |
---|---|
JOHN W PROSSER, JR. | Signature |
Name | Role |
---|---|
MICHEAL S UDOVIC | Secretary |
Name | Role |
---|---|
JEFFREY D ROBERTSON | Assistant Secretary |
Name | Role |
---|---|
JEFFREY GOLDFARB | Assistant Treasurer |
Name | Action |
---|---|
SVERDRUP CIVIL, INC. | Old Name |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2010-07-08 |
Annual Report | 2010-05-24 |
Registered Agent name/address change | 2010-04-19 |
Annual Report | 2009-06-18 |
Registered Agent name/address change | 2008-10-14 |
Annual Report | 2008-06-18 |
Annual Report | 2007-06-04 |
Annual Report | 2006-06-20 |
Annual Report | 2005-06-22 |
Annual Report | 2003-08-07 |
Sources: Kentucky Secretary of State