You are viewing this page over a secure connection. Click here for more information.
Online Data Services Help

Business Organization Detail

Back to Corporations Search

NOTICE: The West Virginia Secretary of State's Office makes every reasonable effort to ensure the accuracy of information. However, we make no representation or warranty as to the correctness or completeness of the information. If information is missing from this page, it is not in the The West Virginia Secretary of State's database.

JACOBS ENGINEERING GROUP INC.

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation9/1/19949/1/1994ForeignProfit
Back To Top

Organization Information

Business Purpose5413 - Professional, Scientific and Techincal Servies - Professional, Scientific and Techincal Servies - Architectural, Engineering and Related Services (landscape architects, drafting, geophysical mapping, testing labs) Capital Stock0.0000
Charter CountyControl Number0
Charter StateDEExcess Acres0
At Will Term Member Managed
At Will Term YearsPar Value0.000000
Authorized Shares0Young EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Local Office Address155 NORTH LAKE AVENUE
PASADENA, CA, 91101
Mailing Address1999 BRYAN STREET
SUITE 1200
DALLAS, TX, 75201
USA
Notice of Process AddressC T CORPORATION SYSTEM
5098 WASHINGTON ST W STE 407
CHARLESTON, WV, 253131561
Principal Office Address1999 BRYAN STREET
SUITE 1200
DALLAS, TX, 75201
USA
Type Address
Back To Top

Officers

Type Name/Address
DirectorSTEPHEN A. ARNETTE
1999 BRYAN STREET
SUITE 1200
DALLAS, TX, 75201
DirectorROBERT V. PRAGADA
1999 BRYAN STREET
SUITE 1200
DALLAS, TX, 75201
PresidentKEVIN C. BERRYMAN
1999 BRYAN STREET
SUITE 1200
DALLAS, TX, 75201
SecretaryJUSTIN JOHNSON
1999 BRYAN STREET, SUITE 1200
DALLAS, TX, 75201
TreasurerMICHAEL JAMES CARLIN
1999 BRYAN STREET
SUITE 1200
DALLAS, TX, 75201
Vice-PresidentMICHAEL BUNDERSON
1999 BRYAN STREET
SUITE 1200
DALLAS, TX, 75201
Type Name/Address
Back To Top

DBA

DBA Name Description Effective Date Termination Date
JACOBS-SIRRINE ENGINEERSTRADENAME9/21/199411/5/2009
DBA Name Description Effective Date Termination Date
Back To Top
Date Amendment
4/10/2002AMENDMENT FILED TO INCLUDE WITHIN AUTHORIZED SHARES: 200,000 SHARES OF SERIES A PREFERRED STOCK, PAR VALUE OF $1.00 PER SHARE
Date Amendment
Back To Top

Annual Reports

Filed For
2023
2022
2021
2020
2019
2018
2017x
2017
2016
2015
2014
2013
2012
2011
2010
2009
2008
2007
2006
2005
2004
2003
2002
2001
2000
1999
Date filed

For more information, please contact the Secretary of State's Office at 304-558-8000.

 

Do not change or put anything here:

Thursday, May 16, 2024 — 12:40 AM