Jacobs Minerals Inc. Overview
Jacobs Minerals Inc. filed as a Foreign Corporation in the State of Nevada on Tuesday, August 26, 2003 and is approximately twenty-one years old, as recorded in documents filed with Nevada 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
Jacobs Minerals Inc.
Network Visualizer
Advertisements
Key People
Who own Jacobs Minerals Inc.
Name | |
---|---|
Christopher Parker 26 |
President
|
Sean Kelleher 29 |
Treasurer
|
Lawrence S. Kalban 32 |
Secretary
|
Clint Macha 22 |
Assistant Treasurer
|
Kevin L. Lee 22 |
Assistant Treasurer
|
Steven J. Demetriou 13 |
NonDir
President
Director
NonPres
|
Andrew B. Berryman 2 |
NonPres
President
|
Michael R. Tyler 20 |
NonSec
Secretary
|
Joseph G. Mandel 13 |
NonDir
Director
Vice President
|
Michael Carlin 29 |
NonTreas
|
Craig Martin 29 |
President
Director
|
Noel G. Watson 14 |
President
Director
|
Jim McGrath 7 |
President
|
David Lawson 2 |
President
Director
|
Murray N. Hutchison 1 |
President
|
John W. Prosser 48 |
Treasurer
|
Kevin C. Berryman 32 |
Treasurer
|
Michael McCloskey 20 |
Treasurer
Director
Assistant Treasurer
|
Fernando Martin |
Treasurer
|
Michael S. Udovic 33 |
Secretary
|
Gary Mandel 12 |
Director
|
Raymond McGrew 11 |
Secretary
|
Andrew F. Kremer 9 |
Director
Vice President
|
Anthony T. Fiore 6 |
Secretary
|
Boyd Cox 5 |
Director
|
Guy Carraux |
Vice-President
|
S. Andrew Sass |
Vice President
|
Robert F. Pascuzzi |
Vice President
|
Mark Suddaby |
Vice President
|
Jeff Sanders 18 |
Assistant Treasurer
|
Michael J. Bante 18 |
Assistant Secretary
|
Todd Haba 5 |
Assistant Secretary
|
Barbara Fettig |
Assistant Treas.
|
Showing 8 records out of 33
Known Addresses for Jacobs Minerals Inc.
Corporate Filings for Jacobs Minerals Inc.
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 800241182 |
Date Filed: | Thursday, August 28, 2003 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Delaware |
State ID: | 02552734 |
Date Filed: | Wednesday, August 27, 2003 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C20849-2003 |
Date Filed: | Tuesday, August 26, 2003 |
Registered Agent | The Corporation Trust Company of Nevada |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
8/26/2003 | Foreign Qualification | ||
8/28/2003 | Application for Certificate of Authority | ||
9/16/2003 | Initial List | ||
9/10/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
8/1/2005 | Annual List | ||
6/28/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
12/31/2006 | Public Information Report (PIR) | ||
7/27/2007 | Annual List | ||
12/27/2007 | Change of Office by Registered Agent | ||
4/21/2008 | Application for Amended Certificate of Authority | ||
4/22/2008 | Amendment | ||
8/1/2008 | Annual List | 2008-2009 | |
8/31/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
10/7/2010 | Annual List | 10/11 | |
12/31/2010 | Public Information Report (PIR) | ||
5/16/2011 | Application for Amended Registration | ||
5/16/2011 | Amendment | ||
8/5/2011 | Annual List | 11-12 | |
8/27/2012 | Annual List | 12/13 | |
12/31/2012 | Public Information Report (PIR) | ||
8/26/2013 | Annual List | 2013-2014 | |
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
8/11/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
9/22/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
8/5/2016 | Annual List | 16/17 | |
12/31/2016 | Public Information Report (PIR) | ||
8/31/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
8/16/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) |
Advertisements
Sources
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Jacobs Minerals 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 Jacobs Minerals 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
8
Known Addresses
707 17th St Denver, CO 80202
155 N Lake Ave Pasadena, CA 91101
3600 Briarpark Dr Houston, TX 77042
600 Wilshire Blvd Los Angeles, CA 90017
1999 Bryan St Dallas, TX 75201
1111 S Arroyo Pkwy Pasadena, CA 91105
1000 Wilshire Blvd Los Angeles, CA 90017
5995 Rogerdale Rd Houston, TX 77072
These addresses are known to be associated with Jacobs Minerals Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
3
Corporate Records