- Home >
- U.S. >
- Indiana >
- Evansville
Frontier-Kemper Constructors, Inc.
Active Evansville, IN
(812)426-2741
Frontier-Kemper Constructors, Inc. Overview
Frontier-Kemper Constructors, Inc. filed as a Statement & Designation By Foreign Corporation in the State of California on Monday, February 7, 1983 and is approximately forty-one 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
Frontier-Kemper Constructors, Inc.
Network Visualizer
Advertisements
Key People
Who own Frontier-Kemper Constructors, Inc.
Name | |
---|---|
Walter D. Rogstad |
President
Chief Executive Officer
CEO
Director
NonDir
NonPres
|
W. David Rogstad |
CEO
Director
NonDir
NonPres
President
Vice President
Chief Executive Officer
|
Anthony C. Fiore 13 |
Treasurer
Secretary
|
Stephen C. Redmond |
Vice President
Vice-President
|
John D. Barrett 31 |
NonDir
NonSec
NonTreas
Treasurer
Secretary
Director
Vice President
|
Ronald N. Tutor 53 |
NonDir
Director
|
Gary G. Smalley 11 |
NonDir
Director
Chief Financial Officer
|
W. David Rodstad |
CEO
Director
|
William B. Sparks 32 |
Treasurer
Director
Secretary
|
Charles T. McGlothlen 1 |
Treasurer
Director
Secretary
|
Michael Kershaw 11 |
Director
|
Robert A. Pond 1 |
Director
Secretary
Vice President
|
Richard Raab |
Director
Vice President
Vice-President
|
Dana Markee |
Secretary
|
Galyn G. Rippentrop |
Director
|
Carl Barchet 1 |
Vice President
|
Donald E. Ackerman |
Vice President
|
Thomas J. Kilmartia |
Vice President
|
Tom Kilmartin |
Vice-President
|
Ryan J. Soroka 2 |
Controller
|
Showing 8 records out of 20
Known Addresses for Frontier-Kemper Constructors, Inc.
Corporate Filings for Frontier-Kemper Constructors, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | P05426 |
Date Filed: | Tuesday, March 26, 1985 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 6504206 |
Date Filed: | Monday, March 11, 1985 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Indiana |
State ID: | 01134013 |
Date Filed: | Monday, February 7, 1983 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Indiana |
State ID: | C7448-1983 |
Date Filed: | Thursday, November 10, 1983 |
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: | Indiana |
County: | New York |
State ID: | 989484 |
Date Filed: | Monday, April 15, 1985 |
DOS Process | C T Corporation System |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
11/10/1983 | Foreign Qualification | ||
3/11/1985 | Application For Certificate Of Authority | ||
3/15/1985 | Amendment | CERTIFIED COPY MERGING: RBK, INC. (AN INDIANA CORPORATION), FRONTIER-KEMPER CORPORATION (AN INDIANA CORPORATION) (#2057-80) & FKDH, CORP. (AN INDIANA CORPORATION) INTO THIS CORPORATION | |
4/15/1985 | Name History/Actual | Frontier-Kemper Constructors, Inc. | |
4/15/1985 | Name History/Actual | Frontier-Kemper Constructors, Inc. | |
4/10/1989 | Amendment | CAPITAL STOCK WAS 1000 NO PAR REMOVING CERTAIN RESTRICTIONS ON ACTIONS BY SHAREHOLDERS & DIRECTORS | |
7/13/1990 | Change Of Registered Agent/Office | ||
2/10/1997 | Amendment | CAPITAL STOCK WAS 2,500 NO PAR. DMF CERTIFIED COPY OF ARTICLES OF AMENDMENT FILED AMENDING STOCK AND ARTICLES VII AND IX. (5)PGS. DMF | |
12/4/1998 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
11/25/1999 | Annual List | ||
11/27/2000 | Annual List | ||
12/8/2001 | Annual List | ||
12/13/2002 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
12/11/2004 | Annual List | ||
12/12/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
11/3/2005 | Annual List | ||
11/3/2005 | Miscellaneous | ADDITIONAL OFFICERS AND DIRECTORS | |
12/31/2005 | Public Information Report (PIR) | ||
11/27/2006 | Annual List | ||
9/17/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
11/3/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
12/15/2009 | Annual List | ||
12/21/2009 | Change of Registered Agent/Office | ||
12/21/2009 | Registered Agent Change | ||
12/31/2009 | Public Information Report (PIR) | ||
11/2/2010 | Annual List | ||
1/19/2012 | Annual List | ||
2/14/2012 | Change of Registered Agent/Office | ||
2/14/2012 | Registered Agent Change | ||
3/28/2012 | Change of Name or Address by Registered Agent | ||
10/11/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
10/9/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
10/15/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
10/12/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
9/27/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
12/31/2016 | Public Information Report (PIR) | ||
9/29/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
12/31/2017 | Public Information Report (PIR) | ||
12/31/2017 | Public Information Report (PIR) | ||
12/31/2017 | Public Information Report (PIR) | ||
10/17/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | 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
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 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 Frontier-Kemper 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 Frontier-Kemper 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
8
Known Addresses
1695 Allens Ln Evansville, IN 47710
15901 Olden St Sylmar, CA 91342
PO Box 6690 Evansville, IN 47719
415 Fifth Ave Pelham, NY 10803
1000 Main St New Rochelle, NY 10801
15900 Olden St Sylmar, CA 91342
4039 21st Ave W Seattle, WA 98199
1695 Allen Rd Evansville, IN 47710
These addresses are known to be associated with Frontier-Kemper Constructors, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records