Detail by Officer/Registered Agent Name
Foreign Profit Corporation
TERRACON CONSULTANTS, INC.
Filing Information
F04000000114
42-1249917
12/31/2003
DE
ACTIVE
Principal Address
Changed: 08/21/2018
10841 S Ridgeview Road
OLATHE, KS 66061
OLATHE, KS 66061
Changed: 08/21/2018
Mailing Address
Changed: 08/21/2018
10841 S Ridgeview Road
OLATHE, KS 66061
OLATHE, KS 66061
Changed: 08/21/2018
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 07/24/2009
Address Changed: 07/24/2009
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525
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
Title Secretary
Yost, Michael J
Title Director
Anderson, Timothy W
Title Asst. Secretary
Courtney, Patrick L
Title Asst. Treasurer
PARIS, BRYAN M
Title President/CEO
Packer, M. Gayle
Title Chairman
Packer, M. Gayle
Title VP
Minichiello, Richard A
Title VP
Acree, Richard G
Title VP
Anstett, Craig M.
Title VP
Cords, Robert M
Title VP
Kimberly , John B, IV
Title Director
Zambo, Vanessa D
Title Director
Sander, Jason A
Title Director
Roberts, Jeffrey C.
Title Director
Anderson, William S
Title VP
McIntyre, Christopher W.
Title VP
Hayes, Kyle E
Title VP
Richard, Belinda S
Title Treasurer, VP
VRANA, DONALD J
10841 S Ridgeview Road
OLATHE, KS 66061
OLATHE, KS 66061
Title Secretary
Yost, Michael J
10841 S Ridgeview Road
OLATHE, KS 66061
OLATHE, KS 66061
Title Director
Anderson, Timothy W
4685 S. Ash Ave
#H4
Tempe, AZ 85282
#H4
Tempe, AZ 85282
Title Asst. Secretary
Courtney, Patrick L
10841 S Ridgeview Road
OLATHE, KS
OLATHE, KS
Title Asst. Treasurer
PARIS, BRYAN M
10841 S Ridgeview Road
OLATHE, KS 66061
OLATHE, KS 66061
Title President/CEO
Packer, M. Gayle
10841 S Ridgeview Road
Olathe, KS 66061
Olathe, KS 66061
Title Chairman
Packer, M. Gayle
10841 S Ridgeview Road
OLATHE, KS 66061
OLATHE, KS 66061
Title VP
Minichiello, Richard A
5371 NW 33rd Ave
STE 201
Fort Lauderdale, FL 33309
STE 201
Fort Lauderdale, FL 33309
Title VP
Acree, Richard G
1675 Lee Road
Winter Park, FL 32789
Winter Park, FL 32789
Title VP
Anstett, Craig M.
5463 W Waters Ave.
STE 830
Tampa, FL 33634
STE 830
Tampa, FL 33634
Title VP
Cords, Robert M
8001 Baymeadows Way
STE 1
Jacksonville, FL 32256
STE 1
Jacksonville, FL 32256
Title VP
Kimberly , John B, IV
3559 Timberlane School Rd
Tallahassee, FL 32312
Tallahassee, FL 32312
Title Director
Zambo, Vanessa D
10841 S Ridgeview Road
OLATHE, KS 66061
OLATHE, KS 66061
Title Director
Sander, Jason A
611 Lunken Park Rd.
Cincinnati, OH 45226
Cincinnati, OH 45226
Title Director
Roberts, Jeffrey C.
11555 Clay Rd.
Suite 100
Houston, TX 77043
Suite 100
Houston, TX 77043
Title Director
Anderson, William S
2201 Rowland Ave
Savannah, GA 31404
Savannah, GA 31404
Title VP
McIntyre, Christopher W.
8001 Baymeadows Way Ste 1
Jacksonville, FL 32256
Jacksonville, FL 32256
Title VP
Hayes, Kyle E
8001 Baymeadows Way Ste 1
Jacksonville, FL 32256
Jacksonville, FL 32256
Title VP
Richard, Belinda S
5463 W Waters Ave Ste 830
Tampa, FL 33634
Tampa, FL 33634
Annual Reports
Report Year | Filed Date |
2022 | 01/14/2022 |
2023 | 01/16/2023 |
2024 | 01/12/2024 |
Document Images