Lucas Associates Temps, Inc. Overview
Lucas Associates Temps, Inc. filed as a Statement & Designation By Foreign Corporation in the State of California on Wednesday, July 3, 2002 and is approximately twenty-two years old, according to public records filed with California Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Lucas Associates Temps, Inc.
Network Visualizer
Advertisements
Key People
Who own Lucas Associates Temps, Inc.
Name | |
---|---|
Randal Marmon 2 |
President
|
Andrea T. Jenings |
Chief Executive Officer
CEO
|
Andrea T. Jennings 3 |
NonDir
NonPres
President
CEO
Director
Chief Executive Officer
|
Theresa McDannald 1 |
NonSec
NonTreas
CFO
Secretary
|
Phil D. Collins 1 |
NonDir
Director
|
Peter W. Boylan 1 |
NonDir
Director
|
Robert P. Rozek 12 |
President
|
Art Lucas 3 |
President
Director
Chief Executive Officer
|
Randy Marmon 1 |
CEO
|
Robert A. Prather 2 |
CFO
Treasurer
Secretary
NonSec
NonTreas
|
Andrew Katz 7 |
Treasurer
|
Michael Phillips 2 |
Treasurer
Director
Secretary
Vice President
|
David Balke 1 |
Treasurer
Secretary
Secretary
|
Mark Hinshaw 1 |
Treasurer
|
John Black 15 |
Director
|
Jonathan Kuai 10 |
Secretary
|
Bret Wiener 5 |
Director
Vice President
Vice-President
|
Brett Weiner |
Director
Vice President
|
Showing 8 records out of 18
Known Addresses for Lucas Associates Temps, Inc.
Corporate Filings for Lucas Associates Temps, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F08000002376 |
Date Filed: | Tuesday, May 27, 2008 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive Terminated |
State: | Texas |
State ID: | 13834606 |
Date Filed: | Wednesday, May 9, 2001 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Georgia |
State ID: | 02460176 |
Date Filed: | Wednesday, July 3, 2002 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Georgia |
State ID: | E0264582007-7 |
Date Filed: | Monday, April 9, 2007 |
Registered Agent | The Corporation Trust Company of Nevada |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Georgia |
County: | NEW YORK |
State ID: | 3536335 |
Date Filed: | Tuesday, June 26, 2007 |
Registered Agent | Cogency Global Inc. |
DOS Process | Cogency Global Inc. |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
5/9/2001 | Application For Certificate Of Authority | ||
12/31/2002 | Public Information Report (PIR) | ||
12/31/2003 | Public Information Report (PIR) | ||
2/13/2004 | Tax Forfeiture | ||
12/31/2006 | Public Information Report (PIR) | ||
4/9/2007 | Foreign Qualification | Initial Stock Value: No Par Value Shares: 25,000 ----------------------------------------------------------------- Total Authorized Capital: $ 0.00 | |
4/9/2007 | Miscellaneous | GS HOME STATE | |
6/26/2007 | Name History/Actual | Lucas Associates Temps, Inc. | |
6/27/2007 | Initial List | ||
2/7/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
4/29/2009 | Annual List | 2009-2010 | |
12/31/2009 | Public Information Report (PIR) | ||
4/15/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
4/13/2011 | Annual List | ||
3/27/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
4/10/2013 | Annual List | ||
10/24/2013 | Reinstatement | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
3/19/2014 | Annual List | ||
3/25/2015 | Annual List | ||
3/30/2016 | Annual List | ||
4/21/2017 | Annual List | ||
3/23/2018 | Annual List | ||
10/30/2018 | Change of Registered Agent/Office | ||
10/31/2018 | Registered Agent Change | ||
12/31/2018 | Public Information Report (PIR) | ||
4/9/2019 | Annual List | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) | ||
2/1/2022 | Change of Registered Agent/Office | ||
12/31/2022 | Public Information Report (PIR) |
Advertisements
Sources
Florida Department of State
Data last refreshed on Wednesday, January 10, 2024
Data last refreshed on Wednesday, January 10, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
New York Department of State
Data last refreshed on Tuesday, March 19, 2024
Data last refreshed on Tuesday, March 19, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
What next?
Follow
Receive an email notification when changes occur for Lucas Associates Temps, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Lucas Associates Temps, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
5
Known Addresses
1900 Avenue of the Stars Los Angeles, CA 90067
950 E Paces Ferry Rd NE Atlanta, GA 30326
5001 Spring Valley Rd Dallas, TX 75244
3384 Peachtree Rd NE Atlanta, GA 30326
885 Boylston St Boston, MA 02116
These addresses are known to be associated with Lucas Associates Temps, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records