Search icon

JERVIS B. WEBB COMPANY OF GEORGIA

Company Details

Name: JERVIS B. WEBB COMPANY OF GEORGIA
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Sep 1993 (32 years ago)
Authority Date: 10 Sep 1993 (32 years ago)
Last Annual Report: 26 Jun 2004 (21 years ago)
Organization Number: 0320090
Principal Office: 34375 W. TWELVE MILE ROAD, FARMINGTON HILLS, MI 48331
Place of Formation: GEORGIA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
JERVIS C. WEBB Director
GEORGE H. WEBB Director
JERVIS H. WEBB Director
DAVID C. CLARK Director
DAN KORACH Director
Susan M Webb Director
Robert Pierson Director

President

Name Role
Susan M Webb President

Chairman

Name Role
George H Webb Chairman

Secretary

Name Role
Timothy J Veeser Secretary

Vice President

Name Role
Charles A Beavers Vice President

Treasurer

Name Role
Jeffrey A Divian Treasurer

Filings

Name File Date
Certificate of Withdrawal 2004-07-09
Annual Report 2003-05-05
Annual Report 2002-04-22
Annual Report 2001-04-25
Annual Report 2000-06-16
Annual Report 1999-06-22
Annual Report 1998-04-30
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01

Sources: Kentucky Secretary of State