Name: | JACOBSEN CONSTRUCTION COMPANY, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 04 Aug 2003 (22 years ago) |
Authority Date: | 04 Aug 2003 (22 years ago) |
Last Annual Report: | 26 Jun 2024 (9 months ago) |
Organization Number: | 0565334 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
Principal Office: | 5181 W AMELIA EARHART DR, SALT LAKE CITY, UT 84116-2869 |
Place of Formation: | UTAH |
Name | Role |
---|---|
Matthew J Radke | Vice President |
Dennis A Cigana | Vice President |
Jay Spencer | Vice President |
Mindy Larson | Vice President |
Steven B Nelson | Vice President |
James E Cavey | Vice President |
R Blake Court | Vice President |
Scott L Braithwaite | Vice President |
Darrell Reed Price | Vice President |
Jon C Wight | Vice President |
Name | Role |
---|---|
John E Fortuna | Director |
Gary N Ellis | Director |
Dennis A Cigana | Director |
Thomas E Auger | Director |
Matthew J Radke | Director |
Douglas C Welling | Director |
Douglas E Hronek | Director |
Steven B Nelson | Director |
Ray Ellison | Director |
Lonnie M Bullard | Director |
Name | Role |
---|---|
NATIONAL REGISTERED AGENTS, INC. | Registered Agent |
Name | Role |
---|---|
Gary N Ellis | President |
Name | Role |
---|---|
David Scott DeGraffenried | Secretary |
Name | Role |
---|---|
Thomas E Auger | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-06-26 |
Annual Report | 2023-06-07 |
Annual Report | 2022-06-27 |
Principal Office Address Change | 2021-06-02 |
Annual Report | 2021-06-02 |
Annual Report | 2020-03-23 |
Annual Report | 2019-06-07 |
Annual Report | 2018-06-19 |
Annual Report | 2017-06-16 |
Annual Report | 2016-04-07 |
Sources: Kentucky Secretary of State