Kiewit Power Constructors Co. Overview
Kiewit Power Constructors Co. filed as a Statement & Designation By Foreign Corporation in the State of California on Wednesday, October 20, 1982 and is approximately forty-two years old, according to public records filed with California 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
Kiewit Power Constructors Co.
Network Visualizer
Advertisements
Key People
Who own Kiewit Power Constructors Co.
Name | |
---|---|
Richard A. Lanoha 21 |
Chairman
President
Chief Operating Officer
Chief Exectuive Officer
Director
|
Christopher M. Turnbull 1 |
President
|
Daniel P. Rocole |
President
|
John Jennings 1 |
Chief Executive Officer
NonPres
President
CEO
|
Stephen S. Thomas 50 |
Treasurer
Vice President
NonTreas
|
David Flickinger 11 |
Executive
Executive Vice Presi
President
|
James M. Nolan 23 |
Treasurer
|
Michael F. Norton 50 |
Secretary
NonSec
|
John C. Shaw |
Vice President
|
James K. Needham 2 |
Senior Vice Presiden
Vice President
|
Thomas S. Shelby 19 |
Executive Vice Presi
NonDir
Executive
Director
|
Trent M. Demulling 24 |
Senior Vice Presiden
Vice President
Chief Financial Officer
|
Scott L. Cassels 27 |
Executive Vice Presi
|
David J. Miles 14 |
Executive Vice Presi
|
Keith N. Sasich 11 |
Senior Vice Presiden
|
William D. Glaser 9 |
Executive Vice Presi
|
Walter L. Bentley 9 |
Executive Vice Presi
|
Christopher A. Loeffler 8 |
Senior Vice Presiden
|
Joseph R. Lempka 6 |
Senior Vice Presiden
|
Gregory A. Hill 6 |
Senior Vice Presiden
|
H. E. Adams 6 |
Executive Vice Presi
|
Daniel H. Lumma 4 |
Senior Vice Presiden
|
Bradley J. Kaufman 4 |
Senior Vice Presiden
|
Alfredo E. Sori 3 |
Senior Vice Presiden
|
Trent M. Demuling 2 |
Chief Financial Officer
|
David H. Claggett 1 |
Senior Vice Presiden
|
Lamarre Patrick 1 |
Senior Vice Presiden
|
Howard L. Barton 6 |
President
Senior Vice Presiden
|
Jennings John 2 |
President
|
Douglas E. Patterson 13 |
Director
Director
|
Michael J. Piechoski 32 |
Vice President
|
Neal Parece 6 |
Vice President
|
Mark D. Langford 4 |
Vice President
|
Kurt A. Clardy 3 |
Vice President
|
Joseph W. Miller 3 |
Vice President
|
Robert R. Rausch 3 |
Vice President
|
Jesse Joseph Diedrich 2 |
Vice President
|
Robert J. Taylor 2 |
Vice President
|
Jason Dedrickson 1 |
Vice President
|
Pierre M. Adam 1 |
Vice President
|
Kevin W. Crawford |
Vice President
|
Clifton L. Heck |
Vice President
|
Michael J. Whetstine 31 |
Controller
|
Dean J. Kampschneider 38 |
Assistant Secretary
|
Donald J. Fibich 30 |
Assistant Sec.
Assistant Secretary
|
Jean Dulmaine 29 |
Assistant Controller
|
Timothy S. Riley 23 |
Assistant Controller
|
David J. O Dell 12 |
Assistant Secretary
|
Dave Freeman 3 |
Assistant Secretary
|
Brian V. Edwards 2 |
Assistant Secretary
Assistant Sec.
|
Mark W. Rumi 2 |
Assistant Sec.
|
Bruce W. Ballai 1 |
Assistant Sec.
|
Showing 8 records out of 52
Companies for Kiewit Power Constructors Co.
Kiewit Power Constructors Co. has another company listed as an officer. It is not uncommon for one company to hold a position in another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Brueggemann |
Active
|
Senior Vice Presiden
|
Known Addresses for Kiewit Power Constructors Co.
Tax & Regulatory Reporting
Papillion, NE 68046
1000 Kiewit Plz
Omaha, NE 68131
Kiewit Plaza
Omaha, NE 68131
EXTERNAL REPORTING
Omaha, NE 68131
470 Chestnut Ridge Rd
Woodcliff Lake, NJ 07677
Omaha, NE 68131
9401 Renner Blvd
Lenexa, KS 66219
KIEWIT PLZ
Omaha, NE 68131
PO Box 452500
Omaha, NE 68145
3831 Technology Forest Blvd
The Woodlands, TX 77381
Corporate Filings for Kiewit Power Constructors Co.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | 856502 |
Date Filed: | Thursday, May 19, 1983 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 6026306 |
Date Filed: | Monday, November 28, 1983 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 01125956 |
Date Filed: | Wednesday, October 20, 1982 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C8148-1984 |
Date Filed: | Wednesday, December 5, 1984 |
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: | 810796 |
Date Filed: | Wednesday, November 30, 1983 |
DOS Process | C T Corporation System |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
11/28/1983 | Legacy Filing | ||
11/30/1983 | Name History/Actual | Kiewit Industrial Co. | |
11/30/1983 | Name History/Actual | Kiewit Industrial Co. | |
12/5/1984 | Foreign Qualification | ||
1/6/1985 | Change Of Registered Agent/Office | ||
7/13/1990 | Change Of Registered Agent/Office | ||
2/22/1991 | Amendment | CERTIFIED COPY OF CERTIFICATE OF OWNERSHIP MERGER MERGING FISCHBACK ASSOCIATES INC., FISCHBACK/NATKIN ASSOCIATES INC. (BOTH DELAWARE CORPS. NOT QUALIFIED IN NEVADA) & NATKIN ASSOCIATES, INC. (A DELAWARE CORP. FILE NO. 7778-90) INTO THIS CORPORATION. TLS | |
4/12/1991 | Amendment | CERTIFICATE OF FILING OF OWNERSHIP AND MERGER MERGING SNELSON-ANVIL, INC. (A DEL. CORP. NOT QUALIF. IN NEV.) INTO THIS CORPORATION. TLS | |
1/3/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
1/4/2000 | Annual List | ||
12/1/2000 | Annual List | ||
12/14/2001 | Annual List | ||
12/4/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
12/9/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
11/18/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
12/15/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
12/8/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
12/19/2007 | Annual List | ||
12/31/2007 | Application for Amended Certificate of Authority | ||
12/31/2007 | Public Information Report (PIR) | ||
12/31/2007 | Amendment | ||
1/3/2008 | Name History/Actual | Kiewit Power Constructors Co. | |
1/3/2008 | Name History/Actual | Kiewit Power Constructors Co. | |
12/18/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
12/17/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
12/28/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
12/27/2011 | Annual List | ||
11/30/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/12/2013 | Annual List | ||
12/31/2013 | Public Information Report (PIR) | ||
12/29/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
12/9/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
12/12/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
11/10/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
11/30/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
2/10/2021 | Application for Amended Registration | ||
12/31/2021 | Public Information Report (PIR) |
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
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Kiewit Power Constructors Co..
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 Kiewit Power Constructors Co. 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
Tax & Regulatory Reporting Papillion, NE 68046
1000 Kiewit Plz Omaha, NE 68131
Kiewit Plaza Omaha, NE 68131
EXTERNAL REPORTING Omaha, NE 68131
470 Chestnut Ridge Rd Woodcliff Lake, NJ 07677
Omaha, NE 68131
9401 Renner Blvd Lenexa, KS 66219
KIEWIT PLZ Omaha, NE 68131
PO Box 452500 Omaha, NE 68145
3831 Technology Forest Blvd The Woodlands, TX 77381
These addresses are known to be associated with Kiewit Power Constructors Co. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records