Search icon

JACOBS GROUP MANAGEMENT CO., INC.

Company Details

Name: JACOBS GROUP MANAGEMENT CO., INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 Dec 1996 (28 years ago)
Authority Date: 26 Dec 1996 (28 years ago)
Last Annual Report: 25 Jun 2001 (24 years ago)
Organization Number: 0425960
Principal Office: 25425 CENTER RIDGE RD., WESTLAKE, OH 44145
Place of Formation: OHIO

Treasurer

Name Role
Anthony W Weigand Treasurer

Director

Name Role
Richard E Jacobs Director
Martin J Cleary Director

Chairman

Name Role
Richard E Jacobs Chairman

Secretary

Name Role
David W Pancoast Secretary

Vice President

Name Role
Thomas W Henneberry Vice President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
THE RICHARD E. JACOBS GROUP, INC. Old Name

Filings

Name File Date
Revocation of Certificate of Authority 2002-11-01
Annual Report 2001-08-01
Annual Report 2000-08-04
Amendment 2000-07-20
Annual Report 1999-08-23
Annual Report 1998-08-12
Annual Report 1997-07-01
Application for Certificate of Authority 1996-12-26

Sources: Kentucky Secretary of State