Detail by Officer/Registered Agent Name

Foreign Profit Corporation

URS CORPORATION SOUTHERN

Filing Information
848780 59-2087895 04/09/1981 CA ACTIVE AMENDMENT 10/06/2023 NONE
Principal Address
150 California Street, 2nd Floor
San Francisco, CA 94014

Changed: 04/25/2023
Mailing Address
150 California Street, 2nd Floor
San Francisco, CA 94014

Changed: 04/25/2023
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 12/18/2000

Address Changed: 12/18/2000
Officer/Director Detail Name & Address

Title President

Taylor, Randall K.
150 California Street, 2nd Floor
San Francisco, CA 94014

Title Secretary

Ro, Lusanna
150 California Street, 2nd Floor
San Francisco, CA 94014

Title DIRECTOR

GAISER, BANE
150 CALIFORNIA STREET, 2ND FLOOR
SAN FRANCISCO, CA 94014

Title DIR, CFO, TREASURER

HALL, ALLISON
150 CALIFORNIA STREET, 2ND FLOOR
SAN FRANCISCO, CA 94014

Annual Reports
Report YearFiled Date
2022 03/31/2022
2023 04/25/2023
2024 04/21/2024

Document Images
04/21/2024 -- ANNUAL REPORT View image in PDF format
10/06/2023 -- Amendment View image in PDF format
09/13/2023 -- Amendment View image in PDF format
04/25/2023 -- ANNUAL REPORT View image in PDF format
03/31/2022 -- ANNUAL REPORT View image in PDF format
06/28/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/15/2021 -- ANNUAL REPORT View image in PDF format
05/14/2020 -- ANNUAL REPORT View image in PDF format
03/23/2019 -- ANNUAL REPORT View image in PDF format
04/06/2018 -- ANNUAL REPORT View image in PDF format
02/21/2017 -- ANNUAL REPORT View image in PDF format
04/21/2016 -- AMENDED ANNUAL REPORT View image in PDF format
04/19/2016 -- ANNUAL REPORT View image in PDF format
01/02/2015 -- ANNUAL REPORT View image in PDF format
10/20/2014 -- AMENDED ANNUAL REPORT View image in PDF format
01/02/2014 -- ANNUAL REPORT View image in PDF format
08/02/2013 -- AMENDED ANNUAL REPORT View image in PDF format
01/02/2013 -- ANNUAL REPORT View image in PDF format
01/03/2012 -- ANNUAL REPORT View image in PDF format
01/03/2011 -- ANNUAL REPORT View image in PDF format
01/04/2010 -- ANNUAL REPORT View image in PDF format
01/05/2009 -- ANNUAL REPORT View image in PDF format
01/16/2008 -- ANNUAL REPORT View image in PDF format
02/12/2007 -- ANNUAL REPORT View image in PDF format
03/24/2006 -- ANNUAL REPORT View image in PDF format
03/23/2005 -- ANNUAL REPORT View image in PDF format
03/01/2004 -- ANNUAL REPORT View image in PDF format
01/16/2003 -- ANNUAL REPORT View image in PDF format
02/21/2002 -- ANNUAL REPORT View image in PDF format
02/13/2001 -- ANNUAL REPORT View image in PDF format
12/18/2000 -- Reg. Agent Change View image in PDF format
04/24/2000 -- Name Change View image in PDF format
02/01/2000 -- ANNUAL REPORT View image in PDF format
04/27/1999 -- ANNUAL REPORT View image in PDF format
12/31/1998 -- ANNUAL REPORT View image in PDF format
10/09/1998 -- Name Change View image in PDF format
04/03/1998 -- ANNUAL REPORT View image in PDF format
09/26/1997 -- ANNUAL REPORT View image in PDF format
03/12/1997 -- ANNUAL REPORT View image in PDF format
02/12/1997 -- NAME CHANGE View image in PDF format
01/29/1996 -- ANNUAL REPORT View image in PDF format
03/27/1995 -- ANNUAL REPORT View image in PDF format