URS FEDERAL SUPPORT SERVICES, INC.

Name: | URS FEDERAL SUPPORT SERVICES, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 Nov 2002 (23 years ago) |
Authority Date: | 18 Nov 2002 (23 years ago) |
Last Annual Report: | 18 Jun 2013 (12 years ago) |
Organization Number: | 0548374 |
Principal Office: | 20501 SENECA MEADOWS PARKWAY, SUITE 300, GERMANTOWN, MD 20876 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
RANDALL WOTRING | President |
Name | Role |
---|---|
KRISTIN L JONES | Assistant Secretary |
Name | Role |
---|---|
Stuart I. Young | Secretary |
Name | Role |
---|---|
GREG ROBINSON | Treasurer |
Name | Role |
---|---|
H THOMAS HICKS | Vice President |
STUART I. YOUNG | Vice President |
ROBERT RUDISIN | Vice President |
JUDY L. RODGERS | Vice President |
JOHN KENNEDY | Vice President |
JAMES LOUGHRAN | Vice President |
WADE H. McMANUS | Vice President |
GREGORY RESUTEK | Vice President |
MARSHALL THOMPSON | Vice President |
JOHN C. VOLLMER | Vice President |
Name | Role |
---|---|
H. THOMAS HICKS | Director |
REED N. BRIMHALL | Director |
RANDALL A. WOTRING | Director |
Name | Role |
---|---|
WILLIAM NEEB | CFO |
Name | Action |
---|---|
LEAR SIEGLER SERVICES, INC. | Old Name |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2014-02-11 |
Annual Report | 2013-06-18 |
Annual Report | 2012-06-05 |
Annual Report | 2011-06-07 |
Annual Report | 2010-05-06 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State