- Home >
- U.S. >
- Colorado >
- Steamboat Springs
Warning: This profiles contains records that have been removed from public view per our opt-out policy.
Tic - The Industrial Company
Active Steamboat Springs, CO
(303)620-1160
Tic - The Industrial Company Overview
Tic - The Industrial Company filed as a Foreign Corporation in the State of Nevada on Friday, October 15, 1982 and is approximately forty-two years old, according to public records filed with Nevada 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
Tic - The Industrial Company
Network Visualizer
Advertisements
Key People
Who own Tic - The Industrial Company
Name | |
---|---|
Michael Brueggemann 2 |
President
Chief Executive Officer
NonPres
Senior Vice Presiden
|
Brueggemann Michael 1 |
President
|
David Flickinger 11 |
Executive
Director
Executive Vice Presi
NonDir
President
Vice President
|
Stephen S. Thomas 50 |
Treasurer
NonTreas
|
Michael F. Norton 50 |
Secretary
|
Ardent Mills S a R L 9 |
Vice President
Chief Financial Officer
|
Chandler Cameron |
Vice President
General Counsel
|
Stephen Packard 3 |
Vice President
|
Patrick R. Ryan 2 |
Vice President
|
Chad C. Jessen 1 |
Vice President
|
Jon P. Gribble 1 |
Vice President
|
Charles E. Hucks 1 |
Vice President
|
Cameron Chandler 1 |
Vice President
General Counsel
|
Brian A. Deason |
Vice President
|
Michael S. Ferry |
Vice President
|
Carl G. Kleemqan |
Vice President
|
Lee Sung |
Vice President
|
James M. Nolan 23 |
Controller
|
Dean J. Kampschneider 38 |
Assistant Secretary
|
Donald J. Fibich 30 |
Assistant Secretary
|
David J. O'Dell 17 |
Assistant Secretary
|
Gregory A. Hill 6 |
Executive Vice Presi
|
Tyler R. Nordquist 5 |
Executive Vice Presi
|
Kurt A. Clardy 3 |
Senior Vice Presiden
|
Jody L. McGee 2 |
Assistant Secretary
|
Jennings John 2 |
Executive Vice Presi
|
David J. Dukat 1 |
Senior Vice Presiden
|
Brian E. Thompson 1 |
Assistant Secretary
|
Barbara E. Judd 1 |
Assistant Secretary
|
Bentley Walter |
Executive Vice Presi
|
Kaufman Bradley |
Executive Vice Presi
|
John A. Connor |
Assistant Secretary
|
George W. Clark |
Assistant Secretary
|
Carl W. Hensley |
Assistant Secretary
|
Mark Waltz |
Assistant Secretary
|
Mary M. Carnazzo 13 |
NonSec
Secretary
|
Thomas S. Shelby 19 |
President
CEO
Chief Executive Officer
Director
|
Terry J. Carlsgaard 5 |
President
Secretary
|
Gary B. McKenzie 4 |
President
Director
Secretary
Vice President
|
Jean Dulmaine 29 |
Treasurer
Controller
|
Arthur L. Villard 9 |
Treasurer
Vice President
Controller
|
J. F. Kissane 8 |
Treasurer
Director
Vice President
|
Tabbie Bosch |
Treasurer
|
Tabbie C. Shelley |
Treasurer
|
Richard A. Lanoha 21 |
Director
|
Teresa D. Hinde 7 |
Secretary
|
St John D. Jason |
Secretary
|
John C. Paul 5 |
Senior Vp
Vice President
|
Leroy Meador 3 |
Senior Vp
Senior Vice Presiden
|
John M. Roos 2 |
Senior Vp
Vice President
|
Mark E. McKenzie 2 |
Senior Vp
Vice President
Senior Vice Presiden
|
John J. Schebler 2 |
Senior Vp
Vice President
|
Gunnar K. Ludwig 1 |
Senior Vp
Vice President
|
Bradley G. Lawson 1 |
Senior Vp
Vice President
|
Michael J. Piechoski 32 |
Vice President
|
Trent M. Demulling 24 |
Vice President
Chief Financial Officer
|
Lanny D. Brister 3 |
Vice President
Senior Vice Presiden
|
David L. Scott 3 |
Vice President
|
Donald M. Lemoine 2 |
Vice President
|
Kenneth M. Finnegan 2 |
Vice President
|
Philip J. Berthelot 1 |
Vice President
|
Patrick E. Barney 1 |
Vice President
|
Sung Lee 1 |
Vice President
|
R. Paul Youngs 1 |
Vice President
|
Richard E. Hall 1 |
Vice President
|
Carl G. Kleeman 1 |
Vice President
|
Daniel C. Reddick 1 |
Vice President
Senior Vice Presiden
|
Paul E. Compton 1 |
Vice President
|
Tim Sullivan 1 |
Vice President
|
John L. Chamberlain |
Vice President
|
James A. Chiaro |
Vice President
|
Dennis Todd Johnson |
Vice President
|
Kevin B. Ramsay |
Vice President
|
Michael J. Whetstine 31 |
Assistant Controller
|
David J. O Dell 12 |
Assistant Secretary
|
Jason D. St John 7 |
Assistant Secretary
|
Kerry J. Edwards 2 |
Assistant Secretary
|
Michael K. Sjoblom 2 |
Assistant Secretary
|
Ernest D. Wright 1 |
COO
|
Lynne Torgerson 1 |
Assistant Secretary
|
David T. Biegert 1 |
Assistant Secretary
|
Jeremy K. Work |
Assistant Secretary
|
Showing 8 records out of 82
Other Companies for Tic - The Industrial Company
Tic - The Industrial Company is listed as an officer in two other companies.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Calaveras Power Partners Lp |
Inactive
|
2004 |
1
|
General Partner
|
Tic-The Industrial Company Wyoming, Inc. |
Inactive
|
1990 |
18
|
Member
|
Known Addresses for Tic - The Industrial Company
1000 Kiewit Plz
Omaha, NE 68131
188 Inverness Dr W
Englewood, CO 80112
9780 Pyramid Ct
Englewood, CO 80112
PO Box 774848
Steamboat Springs, CO 80477
2211 Elk River Rd
Steamboat Springs, CO 80487
Kiewit Plaza
Omaha, NE 68131
22001 Northpark Dr
Kingwood, TX 77339
EXTERNAL REPORTING
Omaha, NE 68131
540 Access Rd
Cumming, GA 30041
785 Greens Pkwy
Houston, TX 77067
Corporate Filings for Tic - The Industrial Company
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | 858085 |
Date Filed: | Tuesday, October 11, 1983 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 5684206 |
Date Filed: | Friday, December 10, 1982 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C6127-1982 |
Date Filed: | Friday, October 15, 1982 |
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: | Delaware |
County: | NEW YORK |
State ID: | 890452 |
Date Filed: | Thursday, January 26, 1984 |
DOS Process | C T Corporation System |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
10/15/1982 | Foreign Qualification | ||
11/30/1982 | Amendment | RII ACQUISITION COMPANY B 001 | |
11/30/1982 | Merger | AGREEMENT OF MERGER MERGING THE INDUSTRIAL COMPANY OF STEAMBOAT SPRINGS, INC. (A CO CORP #5508-78) IN TO THIS CORP - CHAANGED NAME IN MERGER | |
12/10/1982 | Application for Certificate of Authority | ||
1/26/1984 | Name History/Actual | The Industrial Company of Steamboat Springs, Inc. | |
6/19/1990 | Amendment | INDUSTRIAL COMPANY OF STEAMBOAT SPRINGS, INC., THE TLSB] 002 | |
8/17/1990 | Application For Amended Certificate Of Authority | ||
2/6/1991 | Name History/Actual | Tic-The Industrial Company | |
11/3/1998 | Annual List | ||
9/18/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
6/21/2000 | Change Of Registered Agent/Office | ||
10/3/2000 | Annual List | ||
10/3/2001 | Annual List | ||
10/14/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
5/19/2003 | Certificate of Assumed Business Name | ||
7/15/2003 | Certificate of Assumed Business Name | ||
7/23/2003 | Certificate of Assumed Business Name | ||
9/9/2003 | Change of Registered Agent/Office | ||
9/10/2003 | Registered Agent Change | CORPORATION TRUST COMPANY OF NEVADA STE 500 6100 NEIL ROAD RENO NV 89511 RAA | |
10/13/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
1/7/2004 | Certificate of Assumed Business Name | ||
3/2/2004 | Certificate of Assumed Business Name | ||
10/11/2004 | Annual List | List of Officers for 2004 to 2005 | |
10/28/2004 | Certificate of Assumed Business Name | ||
12/31/2004 | Public Information Report (PIR) | ||
10/7/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
6/26/2006 | Certificate of Assumed Business Name | ||
8/29/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
8/14/2007 | Annual List | ||
12/7/2007 | Certificate of Assumed Business Name | ||
12/31/2007 | Public Information Report (PIR) | ||
8/15/2008 | Annual List | ||
12/29/2008 | Change of Registered Agent/Office | ||
12/29/2008 | Registered Agent Change | ||
12/31/2008 | Public Information Report (PIR) | ||
2/15/2009 | Certificate of Assumed Business Name | ||
8/3/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
2/10/2010 | Certificate of Assumed Business Name | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
9/10/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
10/10/2011 | Annual List | ||
8/13/2012 | Annual List | ||
11/1/2012 | Amended List | ||
12/31/2012 | Public Information Report (PIR) | ||
9/27/2013 | Annual List | ||
12/31/2013 | Public Information Report (PIR) | ||
9/30/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
9/30/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
8/15/2016 | Change of Name or Address by Registered Agent | ||
9/28/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
2/1/2017 | Amended List | ||
5/26/2017 | Amended List | ||
5/26/2017 | Amended List | ||
8/1/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
9/17/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
2/10/2021 | Application for Amended Registration |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
What next?
Follow
Receive an email notification when changes occur for Tic - The Industrial Company.
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 Tic - The Industrial Company 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
1000 Kiewit Plz Omaha, NE 68131
188 Inverness Dr W Englewood, CO 80112
9780 Pyramid Ct Englewood, CO 80112
PO Box 774848 Steamboat Springs, CO 80477
2211 Elk River Rd Steamboat Springs, CO 80487
Kiewit Plaza Omaha, NE 68131
22001 Northpark Dr Kingwood, TX 77339
EXTERNAL REPORTING Omaha, NE 68131
540 Access Rd Cumming, GA 30041
785 Greens Pkwy Houston, TX 77067
These addresses are known to be associated with Tic - The Industrial Company however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records