Search icon

JACOBS GROUP, INC.

Company Details

Name: JACOBS GROUP, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Oct 2013 (12 years ago)
Organization Date: 20 Sep 2013 (12 years ago)
Authority Date: 13 Oct 2013 (12 years ago)
Last Annual Report: 19 Feb 2025 (2 months ago)
Organization Number: 0869409
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40010
City: Buckner
Primary County: Oldham County
Principal Office: 3515 MATTINGLY ROAD, BUCKNER, KY 40010
Place of Formation: NEVADA

Treasurer

Name Role
Tonya Jacobs Treasurer
Scott Jacobs Treasurer

Director

Name Role
Scott Jacobs Director
Tonya Jacobs Director

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

President

Name Role
Scott Jacobs President

Secretary

Name Role
Tonya Jacobs Secretary

Former Company Names

Name Action
Horton Jacobs Contracting, Inc. Old Name

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-05-18
Annual Report 2023-05-24
Annual Report 2022-06-14
Annual Report 2021-06-22
Annual Report 2020-02-14
Annual Report 2019-05-30
Annual Report 2018-04-23
Principal Office Address Change 2017-09-23
Annual Report 2017-04-24

Sources: Kentucky Secretary of State