Detail by Officer/Registered Agent Name

Foreign Profit Corporation

TERRACON CONSULTANTS, INC.

Filing Information
F04000000114 42-1249917 12/31/2003 DE ACTIVE
Principal Address
10841 S Ridgeview Road
OLATHE, KS 66061

Changed: 08/21/2018
Mailing Address
10841 S Ridgeview Road
OLATHE, KS 66061

Changed: 08/21/2018
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 07/24/2009

Address Changed: 07/24/2009
Officer/Director Detail Name & Address

Title Treasurer, VP

VRANA, DONALD J
10841 S Ridgeview Road
OLATHE, KS 66061

Title Director

Anderson, Timothy W
4685 S. Ash Ave
#H4
Tempe, AZ 85282

Title Secretary

Courtney, Patrick L
10841 S Ridgeview Road
OLATHE, KS

Title Asst. Treasurer

PARIS, BRYAN M
10841 S Ridgeview Road
OLATHE, KS 66061

Title President/CEO

Packer, M. Gayle
10841 S Ridgeview Road
Olathe, KS 66061

Title Chairman

Packer, M. Gayle
10841 S Ridgeview Road
OLATHE, KS 66061

Title VP

Minichiello, Richard A
5371 NW 33rd Ave
STE 201
Fort Lauderdale, FL 33309

Title VP

Acree, Richard G
1675 Lee Road
Winter Park, FL 32789

Title VP

Anstett, Craig M.
5463 W Waters Ave.
STE 830
Tampa, FL 33634

Title VP

Cords, Robert M
8001 Baymeadows Way
STE 1
Jacksonville, FL 32256

Title VP

Kimberly , John B, IV
3559 Timberlane School Rd
Tallahassee, FL 32312

Title Director

Zambo, Vanessa D
10841 S Ridgeview Road
OLATHE, KS 66061

Title Director

Sander, Jason A
611 Lunken Park Rd.
Cincinnati, OH 45226

Title Director

Roberts, Jeffrey C.
11555 Clay Rd.
Suite 100
Houston, TX 77043

Title Director

Anderson, William S
2201 Rowland Ave
Savannah, GA 31404

Title VP

McIntyre, Christopher W.
8001 Baymeadows Way Ste 1
Jacksonville, FL 32256

Title VP

Hayes, Kyle E
8001 Baymeadows Way Ste 1
Jacksonville, FL 32256

Title VP

Richard, Belinda S
5463 W Waters Ave Ste 830
Tampa, FL 33634

Title VP

McElvogue, Matthew R
1675 Lee Rd
Winter Park, FL 32789

Annual Reports
Report YearFiled Date
2023 01/16/2023
2024 01/12/2024
2024 06/21/2024

Document Images
06/21/2024 -- AMENDED ANNUAL REPORT View image in PDF format
01/12/2024 -- ANNUAL REPORT View image in PDF format
01/16/2023 -- ANNUAL REPORT View image in PDF format
01/14/2022 -- ANNUAL REPORT View image in PDF format
01/14/2021 -- ANNUAL REPORT View image in PDF format
01/09/2020 -- ANNUAL REPORT View image in PDF format
11/19/2019 -- AMENDED ANNUAL REPORT View image in PDF format
02/22/2019 -- ANNUAL REPORT View image in PDF format
08/21/2018 -- AMENDED ANNUAL REPORT View image in PDF format
01/16/2018 -- ANNUAL REPORT View image in PDF format
07/17/2017 -- AMENDED ANNUAL REPORT View image in PDF format
01/11/2017 -- ANNUAL REPORT View image in PDF format
03/30/2016 -- AMENDED ANNUAL REPORT View image in PDF format
01/20/2016 -- ANNUAL REPORT View image in PDF format
02/12/2015 -- ANNUAL REPORT View image in PDF format
02/20/2014 -- ANNUAL REPORT View image in PDF format
01/23/2013 -- ANNUAL REPORT View image in PDF format
02/10/2012 -- ANNUAL REPORT View image in PDF format
03/02/2011 -- ANNUAL REPORT View image in PDF format
03/30/2010 -- ANNUAL REPORT View image in PDF format
07/24/2009 -- Reg. Agent Change View image in PDF format
03/18/2009 -- ANNUAL REPORT View image in PDF format
04/10/2008 -- ANNUAL REPORT View image in PDF format
04/27/2007 -- ANNUAL REPORT View image in PDF format
03/07/2006 -- ANNUAL REPORT View image in PDF format
04/18/2005 -- ANNUAL REPORT View image in PDF format
08/20/2004 -- ANNUAL REPORT View image in PDF format
12/31/2003 -- Foreign Profit View image in PDF format