Search icon

TERRACON CONSULTANTS, INC.

Company Details

Name: TERRACON CONSULTANTS, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Jan 2004 (21 years ago)
Authority Date: 14 Jan 2004 (21 years ago)
Last Annual Report: 23 Feb 2024 (a year ago)
Organization Number: 0576386
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Medium (20-99)
Principal Office: 10841 S RIDGEVIEW ROAD, OLATHE, KS 66061
Place of Formation: DELAWARE

President

Name Role
M. GAYLE PACKER President

Director

Name Role
M. GAYLE PACKER Director
Timothy W. Anderson Director
Vanessa D Zambo Director
Jason A. Sander Director
Jeffrey C. Roberts Director
William S Anderson Director

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Secretary

Name Role
MICHAEL J. YOST Secretary

Treasurer

Name Role
Donald J. Vrana Treasurer

Filings

Name File Date
Annual Report 2024-02-23
Annual Report 2023-03-15
Annual Report 2022-03-07
Annual Report 2021-04-14
Annual Report 2020-03-20
Annual Report 2019-04-03
Annual Report Amendment 2018-12-20
Principal Office Address Change 2018-04-12
Annual Report 2018-04-12
Annual Report 2017-03-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305319808 0452110 2004-04-21 208 ROBERS WELLS BLVD, GLASGOW, KY, 42141
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-04-21
Case Closed 2004-04-21

Related Activity

Type Inspection
Activity Nr 307556860

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-03 2025 Cabinet for Universities Ky Community Technical College System Architect/Engineer Fees Archit/Eng Fees-1099 Rept 3721.25
Executive 2024-12-02 2025 Cabinet for Universities Ky Community Technical College System Architect/Engineer Fees Archit/Eng Fees-1099 Rept 3707.5
Executive 2024-11-21 2025 Cabinet for Universities Ky Community Technical College System Architect/Engineer Fees Archit/Eng Fees-1099 Rept 2925

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1900182 Other Real Property Actions 2019-12-13 missing
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 Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2019-12-13
Termination Date 1900-01-01
Section 1332
Sub Section BC
Status Pending

Parties

Name RUMPKE OF KENTUCKY, INC.
Role Plaintiff
Name TERRACON CONSULTANTS, INC.
Role Defendant

Sources: Kentucky Secretary of State