Search icon

AECOM TECHNICAL SERVICES, INC.

Company Details

Name: AECOM TECHNICAL SERVICES, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Apr 2003 (22 years ago)
Authority Date: 14 Apr 2003 (22 years ago)
Last Annual Report: 01 Jul 2024 (10 months ago)
Organization Number: 0558157
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Medium (20-99)
Principal Office: 300 SOUTH GRAND AVENUE, 9TH FLOOR, LOS ANGELES, CA 90071
Place of Formation: CALIFORNIA

President

Name Role
Matthew Crane President

Director

Name Role
Armond Tatevossian Director
Matthew Crane Director
Allison Hall Director
Karl Jensen Director

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Treasurer

Name Role
Allison Hall Treasurer

Secretary

Name Role
Armond Tatevossian Secretary

Former Company Names

Name Action
EARTH TECH CONSULTING, INC. Old Name

Assumed Names

Name Status Expiration Date
EARTH TECH, INC. Unknown -

Filings

Name File Date
Annual Report 2024-07-01
Annual Report 2023-06-02
Annual Report 2022-05-23
Annual Report 2021-06-02
Annual Report 2020-06-22
Annual Report 2019-05-11
Annual Report 2018-05-02
Principal Office Address Change 2017-06-09
Annual Report 2017-06-09
Annual Report 2016-05-02

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-26 2025 Transportation Cabinet Department Of Highways Pro Contract (Inc Per Serv) Architect & Eng Serv-1099 Rept 24198
Executive 2025-02-21 2025 Transportation Cabinet Department Of Highways Pro Contract (Inc Per Serv) Architect & Eng Serv-1099 Rept 32915.79
Executive 2025-02-14 2025 Transportation Cabinet Department Of Highways Pro Contract (Inc Per Serv) Architect & Eng Serv-1099 Rept 123195.36
Executive 2025-02-11 2025 Transportation Cabinet Department Of Highways Pro Contract (Inc Per Serv) Architect & Eng Serv-1099 Rept 37631.5
Executive 2025-01-30 2025 Energy and Environment Cabinet Department for Environmental Protection Pro Contract (Inc Per Serv) Other Professional Services-1099 Rept 22413
Executive 2025-01-29 2025 Energy and Environment Cabinet Department for Environmental Protection Pro Contract (Inc Per Serv) Other Professional Services-1099 Rept 91147.8
Executive 2025-01-28 2025 Transportation Cabinet Department Of Highways Pro Contract (Inc Per Serv) Architect & Eng Serv-1099 Rept 83557
Executive 2025-01-27 2025 Transportation Cabinet Department Of Highways Pro Contract (Inc Per Serv) Architect & Eng Serv-1099 Rept 778634.78
Executive 2025-01-22 2025 Transportation Cabinet Department Of Highways Pro Contract (Inc Per Serv) Architect & Eng Serv-1099 Rept 14072
Executive 2025-01-21 2025 Transportation Cabinet Department Of Highways Pro Contract (Inc Per Serv) Architect & Eng Serv-1099 Rept 16207

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1800437 Other Contract Actions 2018-07-03 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2018-07-03
Termination Date 2020-02-18
Date Issue Joined 2018-11-29
Section 1441
Sub Section BC
Status Terminated

Parties

Name EAST KENTUCKY POWER COOPERATIV
Role Plaintiff
Name AECOM TECHNICAL SERVICES, INC.
Role Defendant

Sources: Kentucky Secretary of State