Western Summit Constructors, Inc. Overview
Western Summit Constructors, Inc. filed as a Foreign Corporation in the State of Nevada on Wednesday, December 9, 1992 and is approximately thirty-two years old, as recorded in documents 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
Western Summit Constructors, Inc.
Network Visualizer
Advertisements
Key People
Who own Western Summit Constructors, Inc.
Name | |
---|---|
Terry J. Carlsgaard 5 |
President
NonPres
Director
Vice President
|
Stephen S. Thomas 50 |
Treasurer
NonTreas
Assistant Treasurer
|
Scott L. Cassels 27 |
Director
NonDir
President
Governing Person
|
Michael F. Norton 50 |
Secretary
NonSec
|
Dean J. Kampschneider 38 |
Assistant Secretary
|
Donald J. Fibich 30 |
Assistant Secretary
|
Richard A. Lanoha 21 |
President
Director
Governing Person
|
Douglas E. Patterson 13 |
President
Director
|
Keith N. Sasich 11 |
President
Executive Vice Presi
Senior Vice Presiden
|
David Flickinger 11 |
President
Senior Vice Presiden
|
Walter L. Bentley 9 |
President
Senior Vice Presiden
|
Neal Parece 6 |
President
Vice President
|
Joseph R. Lempka 6 |
President
Senior Vice Presiden
|
Philip G. Dehn 4 |
President
Director
|
Christopher J. Krumwiede 3 |
President
|
Stan M. Driver 3 |
President
Senior Vice Presiden
|
Bradley J. Kaufman 3 |
President
Senior Vice Presiden
|
Michael Ross 3 |
President
|
Lanny D. Brister 3 |
President
Vice President
|
Phillip B. Reynolds 2 |
President
|
Jon C. Salmen 2 |
President
|
Daniel W. Coder 1 |
President
Vice President
|
Gary A. Pietrok 1 |
President
|
Edwin F. Wambsganss |
President
|
R. W. McKenzie 4 |
CEO
Director
|
Arthur L. Villard 9 |
Treasurer
Vice President
Senior Vice Presiden
|
J. F. Kissane 8 |
Treasurer
Director
Vice President
Assistant Sec.
|
Brent S. Thornquist 7 |
Treasurer
Vice President
Assistant Secretary
|
Tobin A. Schropp 18 |
Director
Vice President
|
Bruce E. Grewcock 18 |
Director
Governing Person
|
Mary M. Carnazzo 13 |
Secretary
|
Scott A. Schmidt 10 |
Director
Vice President
Executive Vice Presi
|
John R. Mills 1 |
Director
Assistant Secretary
|
Gregory A. Harscher |
Director
Vice President
Chief Financial Officer
|
Carol F. Tervo |
Secretary
Assistant Secretary
|
Michael J. Piechoski 32 |
Vice President
|
Gregory D. Brokke 8 |
Vice President
|
Gregory A. Hill 5 |
Vice President
Executive Vice Presi
Senior Vice Presiden
|
Thomas L. McVey 5 |
Vice President
|
Mark D. Langford 4 |
Vice President
|
Robert R. Rausch 3 |
Vice President
|
Joseph W. Miller 3 |
Vice President
|
Stephen P. Allen 3 |
Vice President
|
John D. Proskovec 3 |
Vice President
|
Lynn D. Bell 3 |
Vice President
|
David L. Scott 3 |
Vice President
|
Dave Freeman 3 |
Vice President
|
Todd Freyer 2 |
Vice President
|
Kenneth M. Finnegan 2 |
Vice President
|
Donald M. Lemoine 2 |
Vice President
|
Patrick R. Ryan 2 |
Vice President
|
James K. Needham 2 |
Vice President
Srvp-Power
|
Jim Paben 2 |
Vice President
|
Jeffrey E. Kresl 2 |
Vice President
Senior Vice Presiden
|
John W. Kruse 2 |
Vice President
|
Mark S. Meunier 2 |
Vice President
|
Timothy J. Cleary 2 |
Vice President
|
Bryant M. Berg 2 |
Vice President
|
Glenn R. Higgins 2 |
Vice President
|
Stephen G. Frankosky 2 |
Vice President
|
Richard E. Hall 1 |
Vice President
|
Carl G. Kleeman 1 |
Vice President
|
Daniel C. Reddick 1 |
Vice President
|
R. Paul Youngs 1 |
Vice President
|
Pierre M. Adam 1 |
Vice President
|
Norman Decastro 1 |
Vice President
|
Rohit Sharda 1 |
Vice President
|
Philip J. Berthelot 1 |
Vice President
|
Thomas R. Howell 1 |
Vice President
|
Frederick A. Hammel 1 |
Vice President
|
Tim Sullivan 1 |
Vice President
|
Randall D. Zuke 1 |
Vice President
Security Officer
|
Donald S. Brust 1 |
Vice President
|
Douglas Arnold |
Vice President
|
Michael J. Whetstine 31 |
Controller
Assistant Controller
|
Jean Dulmaine 29 |
Controller
Assistant Controller
|
Thomas S. Shelby 19 |
Executive Vice Presi
|
David J. Miles 14 |
Executive Vice Presi
|
William D. Glaser 9 |
Senior Vice Presiden
|
Christopher A. Loeffler 8 |
Senior Vice Presiden
|
Jason D. St John 7 |
Assistant Sec.
Assistant Secretary
|
Teresa D. Hinde 7 |
Assistant Sec.
|
H. E. Adams 6 |
Executive Vice Presi
Senior Vice Presiden
|
Mark P. Campbell 6 |
Assistant Secretary
|
Randall P. Sanman 6 |
Executive Vice Presi
Senior Vice Presiden
|
Howard L. Barton 6 |
Senior Vice Presiden
|
John C. Paul 5 |
Senior Vice Presiden
Shared Services
|
Steven C. Kimes 5 |
Senior Vice Presiden
|
Jeffrey P. Petersen 4 |
Senior Vice Presiden
|
Kenneth R. Ouellette 4 |
Senior Vice Presiden
|
Stephen Packard 3 |
Assistant Secretary
|
Michael H. Ramsey 3 |
Assistant Secretary
|
Alfredo E. Sori 3 |
Executive Vice Presi
Senior Vice Presiden
|
Jim Hughes 3 |
Assistant Secretary
|
Garland D. Perry 3 |
Assistant Secretary
|
Lyle R. Perry 3 |
Assistant Secretary
|
A. T. Skoro 3 |
Senior Vice Presiden
|
Steven Hansen 3 |
Assistant Secretary
|
John P. Gartner 3 |
Assistant Secretary
|
Bob Shockney 3 |
Assistant Secretary
|
Tony Ritter 3 |
Executive Vice Presi
|
Kerry J. Edwards 2 |
Assistant Secretary
|
Michael W. Nimmo 2 |
Senior Vice Presiden
|
Jody L. McGee 2 |
Assistant Secretary
|
John Michael Seare 2 |
Assistant Secretary
|
Stephen M. Shive 2 |
Executive Vice Presi
|
Brian V. Edwards 2 |
Assistant Secretary
|
Dennis P. Malley 2 |
Assistant Secretary
|
Peter T. Guthorn 2 |
Assistant Secretary
|
Trent A. Andres 2 |
Assistant Secretary
|
John R. Burns 2 |
Senior Vice Presiden
|
Jeffrey S. Cebulske 2 |
Assistant Secretary
|
Ralph L. Oestmann 2 |
Assistant Secretary
Security Officer
|
Roy V. Meyer 2 |
Assistant Secretary
|
J. Samuel Gilmore 2 |
General Counsel
Senior Vice Presiden
|
J. D. Vetter 2 |
Executive Vice Presi
Senior Vice Presiden
|
Thomas R. Waltner 2 |
Assistant Secretary
|
Lynne Torgerson 1 |
Assistant Secretary
|
Kurt W. Carlson 1 |
Assistant Secretary
|
Michael A. Lannitti 1 |
Assistant Secretary
|
William A. Nordberg 1 |
Assistant Secretary
|
David Berg 1 |
Assistant Secretary
|
Vicki L. Doerr 1 |
Assistant Secretary
|
Joseph A. Forsythe 1 |
Senior Vice Presiden
|
Anthony W. Kruger 1 |
Assistant Secretary
|
Craig B. Hollingworth 1 |
Assistant Secretary
|
Lance K. Wilhelm 1 |
Senior Vice Presiden
|
James M. Voisin 1 |
Assistant Secretary
|
Kevin P. Welker 1 |
Senior Vice Presiden
|
Karen D. Calabro |
Assistant Sec.
Assistant Secretary
|
Showing 8 records out of 130
Companies for Western Summit Constructors, Inc.
Western Summit Constructors, Inc. 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 |
---|---|---|---|---|
Cmf Leasing Co. |
Inactive
|
2007 |
13
|
Sole Member
|
Known Addresses for Western Summit Constructors, Inc.
1000 Kiewit Plz
Omaha, NE 68131
9780 Pyramid Ct
Englewood, CO 80112
160 Inverness Dr W
Englewood, CO 80112
5470 N Valley Hwy
Denver, CO 80216
2825 Wilcrest Dr
Houston, TX 77042
PO Box 774848
Steamboat Springs, CO 80477
2211 Elk River Rd
Steamboat Springs, CO 80487
Kiewit Plaza
Omaha, NE 68131
EXTERNAL REPORTING
Omaha, NE 68131
4405 Intl Blvd
Norcross, GA 30093
Corporate Filings for Western Summit Constructors, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | P37664 |
Date Filed: | Tuesday, February 25, 1992 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F92000000926 |
Date Filed: | Monday, December 14, 1992 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 9634406 |
Date Filed: | Friday, July 23, 1993 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Colorado |
State ID: | 01545419 |
Date Filed: | Wednesday, October 29, 1986 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | New Mexico |
State ID: | 01826651 |
Date Filed: | Thursday, December 10, 1992 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | New Mexico |
State ID: | C13429-1992 |
Date Filed: | Wednesday, December 9, 1992 |
Registered Agent | The Corporation Trust Company of Nevada |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
12/9/1992 | Foreign Qualification | ||
1/29/1993 | Amendment | WSCI CONSTRUCTION INC. DMFB 001 | |
7/23/1993 | Application For Certificate Of Authority | ||
1/8/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
12/13/1999 | Annual List | ||
12/21/2000 | Annual List | ||
12/19/2001 | Annual List | ||
11/21/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
12/31/2002 | Public Information Report (PIR) | ||
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 | |
11/17/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
11/2/2004 | Annual List | ||
11/23/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
11/22/2005 | Annual List | ||
10/11/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
5/11/2007 | Amended List | ||
10/12/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
10/27/2008 | 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 | ||
8/21/2009 | Certificate of Assumed Business Name | ||
9/28/2009 | Amended List | ||
12/31/2009 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
1/19/2010 | Annual List | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
10/19/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
8/9/2011 | Certificate of Assumed Business Name | ||
10/10/2011 | Annual List | ||
12/27/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/11/2013 | Annual List | ||
12/31/2013 | Public Information Report (PIR) | ||
12/12/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
12/7/2015 | 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 |
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
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 Western Summit Constructors, Inc..
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 Western Summit Constructors, Inc. 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
9780 Pyramid Ct Englewood, CO 80112
160 Inverness Dr W Englewood, CO 80112
5470 N Valley Hwy Denver, CO 80216
2825 Wilcrest Dr Houston, TX 77042
PO Box 774848 Steamboat Springs, CO 80477
2211 Elk River Rd Steamboat Springs, CO 80487
Kiewit Plaza Omaha, NE 68131
EXTERNAL REPORTING Omaha, NE 68131
4405 Intl Blvd Norcross, GA 30093
These addresses are known to be associated with Western Summit Constructors, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
6
Corporate Records