Name: | TETRA TECH CONSTRUCTION, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 Jul 2010 (15 years ago) |
Authority Date: | 15 Jul 2010 (15 years ago) |
Last Annual Report: | 17 Apr 2014 (11 years ago) |
Branch of: | TETRA TECH CONSTRUCTION, INC., NEW YORK (Company Number 959182) |
Organization Number: | 0767173 |
Principal Office: | 3475 E. FOOTHILL BLVD., PASADENA, CA 91107 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
ANDREW A IANNOTTI | Assistant Treasurer |
Name | Role |
---|---|
SCOTT PIERCE | Secretary |
Name | Role |
---|---|
ROBERT L FINKLE | Vice President |
RONALD SEITZ | Vice President |
DAN L. BATRACK | Vice President |
KEVIN E CRAMER | Vice President |
SAM W BOX | Vice President |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
FRANK C GROSS, JR. | President |
Name | Role |
---|---|
RICHARD A LEMMON | Assistant Secretary |
Name | Role |
---|---|
STEVEN M BURDICK | Treasurer |
Name | Role |
---|---|
RICHARD A. LEMMON | Director |
Name | Action |
---|---|
THE DELANEY GROUP, INC. | Old Name |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2015-04-02 |
Annual Report | 2014-04-17 |
Annual Report | 2013-05-29 |
Annual Report | 2012-05-31 |
Amendment | 2012-01-04 |
Annual Report | 2011-03-28 |
Application for Certificate of Authority(Corp) | 2010-07-15 |
Sources: Kentucky Secretary of State