Jacobs Technology Inc Overview
Jacobs Technology Inc filed as a Statement & Designation By Foreign Corporation in the State of California on Thursday, March 25, 1965 and is approximately fifty-nine 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
Jacobs Technology Inc
Network Visualizer
Advertisements
Key People
Who own Jacobs Technology Inc
Name | |
---|---|
Terence D. Hagen 6 |
President
|
Dawne S. Hickton 3 |
President
|
Terry Hagen |
Chief Executive Officer
|
Michael Carlin 29 |
Treasurer
NonTreas
|
Justin Johnson 20 |
Secretary
|
Michael R. Tyler 20 |
Secretary
NonSec
|
Stephen A. Arnette 5 |
Director
|
Karen Wiemelt 1 |
Director
|
Miller Shannon 1 |
Director
|
Walter A Thomas Mark 1 |
Director
|
Ward Johnson 7 |
Vice President
Senior Vice Presiden
NonDir
Director
Group Vice President
Group Vp
|
William Billy B Allen 14 |
Vice President
|
Michael Bunderson 12 |
Vice President
|
Gary Walter 5 |
Assistant Secretary
NonSec
Treasurer
Secretary
|
Linda Duckworth 3 |
Assistant Treasurer
NonTreas
Treasurer
|
Darren Kraabel 3 |
Senior Vice Presiden
NonDir
Director
|
Linda N. Rittenhouse |
Assistant Secretary
Secretary
|
Terry Hagan |
NonDir
NonPres
President
Director
|
Kevin C. Berryman 32 |
NonTreas
Treasurer
|
Rogers Starr 4 |
Chairman
President
Director
|
Craig Martin 29 |
President
Director
Vice Chairman
|
Robert G. Norfleet 7 |
President
CEO
Director
Group Vp
|
R. F. Starr 1 |
President
|
R. Ward Johnson |
Chief Executive Officer
|
John W. Prosser 48 |
Treasurer
Director
|
Michael J. Bante 18 |
Treasurer
Secretary
Assistant Secretary
|
Michael S. Udovic 33 |
Secretary
|
William C. Markley 21 |
Director
Secretary
|
George A. Kunberger 19 |
Director
|
Jeffrey D. Robertson 15 |
Secretary
Assistant Secretary
|
Noel G. Watson 14 |
Director
|
Andrew F. Kremer 9 |
Director
|
M. S. Udovic |
Secretary
|
Richard L. Con |
Assistant Treasurer
|
Derrick Garner |
|
Showing 8 records out of 35
Known Addresses for Jacobs Technology Inc
707 17th St
Denver, CO 80202
155 N Lake Ave
Pasadena, CA 91101
PO Box 7084
Pasadena, CA 91109
1500 Perimeter Pkwy NW
Huntsville, AL 35806
751 E Daily Dr
Camarillo, CA 93010
600 Wilshire Blvd
Los Angeles, CA 90017
1999 Bryan St
Dallas, TX 75201
600 William Northern Blvd
Tullahoma, TN 37388
1111 S Arroyo Pkwy
Pasadena, CA 91105
9191 S Jamaica St
Englewood, CO 80112
Corporate Filings for Jacobs Technology Inc
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | P06473 |
Date Filed: | Wednesday, June 19, 1985 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 5857406 |
Date Filed: | Monday, June 13, 1983 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Tennessee |
State ID: | 00488154 |
Date Filed: | Thursday, March 25, 1965 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Tennessee |
State ID: | E0359192008-5 |
Date Filed: | Thursday, May 29, 2008 |
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: | Tennessee |
County: | BROOME |
State ID: | 3419336 |
Date Filed: | Monday, October 2, 2006 |
DOS Process | C T Corporation System |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
6/13/1983 | Application for Certificate of Authority | ||
3/15/1989 | Change Of Registered Agent/Office | ||
7/19/1993 | Change Of Registered Agent/Office | ||
12/31/2002 | Public Information Report (PIR) | ||
12/31/2003 | Public Information Report (PIR) | ||
12/31/2004 | Public Information Report (PIR) | ||
1/6/2005 | Change of Registered Agent/Office | ||
12/31/2005 | Public Information Report (PIR) | ||
10/2/2006 | Name History/Actual | Sverdrup Technology, Inc. | |
12/31/2006 | Public Information Report (PIR) | ||
1/19/2007 | Application for Amended Certificate of Authority | ||
1/29/2007 | Name History/Actual | Jacobs Technology Inc | |
12/31/2007 | Public Information Report (PIR) | ||
5/29/2008 | Foreign Qualification | Initial Stock Value: Par Value Shares: 10,000 Value: $ 100.00 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 1,000,000.00 | |
5/29/2008 | Miscellaneous | GS FROM HOME STATE | |
6/20/2008 | Initial List | 08/09 | |
12/31/2008 | Public Information Report (PIR) | ||
5/19/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
3/31/2010 | Annual List | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
12/31/2010 | Public Information Report (PIR) | ||
5/25/2011 | Annual List | ||
5/22/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
5/28/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
5/22/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
5/22/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
3/16/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
3/15/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
5/15/2018 | Annual List |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
New York Department of State
Data last refreshed on Sunday, April 28, 2024
Data last refreshed on Sunday, April 28, 2024
What next?
Follow
Receive an email notification when changes occur for Jacobs Technology 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 Technology 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
10
Known Addresses
707 17th St Denver, CO 80202
155 N Lake Ave Pasadena, CA 91101
PO Box 7084 Pasadena, CA 91109
1500 Perimeter Pkwy NW Huntsville, AL 35806
751 E Daily Dr Camarillo, CA 93010
600 Wilshire Blvd Los Angeles, CA 90017
1999 Bryan St Dallas, TX 75201
600 William Northern Blvd Tullahoma, TN 37388
1111 S Arroyo Pkwy Pasadena, CA 91105
9191 S Jamaica St Englewood, CO 80112
These addresses are known to be associated with Jacobs Technology Inc however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records