Name: | John A. Martin Structural Engineers, Inc. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
File Date: | 25 Feb 2019 (6 years ago) |
Organization Date: | 05 Nov 2009 (15 years ago) |
Authority Date: | 25 Feb 2019 (6 years ago) |
Last Annual Report: | 31 May 2024 (8 months ago) |
Organization Number: | 1049427 |
Industry: | Engineering, Accounting, Research, Management & Related Services |
Number of Employees: | Small (0-19) |
Principal Office: | <font face="Book Antiqua">950 South Grand Avenue, Los Angeles, CA 90015</font> |
Place of Formation: | CALIFORNIA |
Name | Role |
---|---|
John A. Martin Jr. | Director |
Barry Schindler | Director |
Shane S Fitzgerald | Director |
Kalman V. Benuska | Director |
Matthew Timmers | Director |
Benjamin Rogowski | Director |
Name | Role |
---|---|
Kurtis Clandening | President |
Kurtis Clandening | President |
Name | Role |
---|---|
Shane Fitzgerald | Secretary |
Kalman V Benuska | Secretary |
Name | Role |
---|---|
Shane Fitzgerald | Treasurer |
Name | Role |
---|---|
Kurtis Clandening | Authorized Rep |
Name | Role |
---|---|
Registered Agents Inc. | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-05-31 |
Annual Report | 2023-05-09 |
Annual Report | 2022-05-05 |
Annual Report | 2021-05-18 |
Annual Report | 2020-05-13 |
Certificate of Authority FBE | 2019-02-25 |
Ky.Gov Uploaded Document | 2019-02-22 |
Ky.Gov Uploaded Document | 2019-02-22 |
Date of last update: 05 Feb 2025
Sources: Kentucky Secretary of State