Search icon

JACOBS CIVIL INC.

Company Details

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

Director

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Treasurer

Name Role
JOHN W PROSSER, JR. Treasurer

Signature

Name Role
JOHN W PROSSER, JR. Signature

Secretary

Name Role
MICHEAL S UDOVIC Secretary

Assistant Secretary

Name Role
JEFFREY D ROBERTSON Assistant Secretary

Assistant Treasurer

Name Role
JEFFREY GOLDFARB Assistant Treasurer

Former Company Names

Name Action
SVERDRUP CIVIL, INC. Old Name

Filings

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