Kiewit Construction Company Overview
Kiewit Construction Company filed as a Statement & Designation By Foreign Corporation in the State of California on Monday, March 21, 1983 and is approximately forty-one years old, as recorded in documents 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 Construction Company
Network Visualizer
Advertisements
Key People
Who own Kiewit Construction Company
Name | |
---|---|
Ardent Mills S a R L 9 |
President
Executive Vice Presi
Senior Vice Preside
|
H. E. Adams 6 |
President
Vice President
Executive Vice Presi
|
H. E. Adams 6 |
President
NonPres
|
Stephen S. Thomas 50 |
Treasurer
NonTreas
|
Michael F. Norton 50 |
Secretary
NonSec
|
Trent M. Demulling 24 |
Vice President
Chief Financial Officer
|
Walter L. Bentley 9 |
Vice President
|
Scott L. Cassels 27 |
Executive Vice Presi
President
Executive
Director
Senior Vp
NonPres
|
David J. Miles 14 |
Executive Vice Presi
Vice President
|
Gregory A. Hill 6 |
Executive Vice Presi
|
Glaser William D 1 |
Executive Vice Presi
|
Richard A. Lanoha 21 |
NonDir
Director
|
Matt L. Swinton 5 |
Senior Vice Preside
Senior Vice Presiden
|
Christopher J. Krumwiede 3 |
Senior Vice Preside
|
Bodnar William 1 |
Senior Vice Preside
|
Johnson Michael W |
Senior Vice Preside
|
Bruce E. Grewcock 18 |
President
Director
Director
Exec Vp
|
Leonard W. Kearney |
President
|
Michael J. Piechoski 32 |
CFO
Vice President
|
Richard W. Colf |
Director
Director
Executive Vp
Vice President
|
Thomas S. Shelby 19 |
Senior Vp
|
Christopher J. Murphy 12 |
Senior Vp
|
R. Michael Phelps 5 |
Senior Vp
|
Kirk R. Samuelson 4 |
Senior Vp
|
Steven Hansen 3 |
Senior Vp
|
Bruce A. Tresslar 2 |
Senior Vp
Vice President
|
Tobin A. Schropp 18 |
Vice President
|
Douglas E. Patterson 13 |
Vice President
|
David Flickinger 11 |
Vice President
|
Scott A. Schmidt 10 |
Vice President
|
Jeffrey P. Petersen 4 |
Vice President
Senior Vice Presiden
|
Kenneth R. Ouellette 4 |
Vice President
Senior Vice Presiden
|
Stephen P. Allen 3 |
Vice President
|
A. T. Skoro 3 |
Vice President
|
Timothy J. Cleary 2 |
Vice President
|
John M. Testa 1 |
Vice President
|
Michael D. Ostlund 1 |
Vice President
|
John E. McCue 1 |
Vice President
|
Robert D. Bishop |
Vice President
|
Ronald J. Minarcini |
Vice President
|
David C. Zemek |
Vice President
|
Parke D. Bell |
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 |
Asst Controller
|
David J. O Dell 12 |
Assistant Secretary
|
Mark P. Campbell 6 |
Assistant Sec.
Assistant Secretary
|
Randall P. Sanman 6 |
Executive Vice Presi
|
Wayne D. Thomas 5 |
Senior Vice Presiden
|
Gregory A. Hill 5 |
Executive Vice Presi
|
Garland D. Perry 3 |
Assistant Sec.
Assistant Secretary
|
Lyle R. Perry 3 |
Assistant Sec.
|
Patrick Soderberg 3 |
Senior Vice Presiden
|
Craig A. Briggs 3 |
Senior Vice Presiden
|
Michael H. Ramsey 3 |
Assistant Secretary
|
Michael K. Breyer 3 |
Assistant Secretary
|
Dennis P. Malley 2 |
Assistant Sec.
|
Peter T. Guthorn 2 |
Assistant Sec.
|
Chris Caron 2 |
Assistant Sec.
|
Thomas R. Waltner 2 |
Assistant Secretary
|
Gerald L. Anderson 2 |
Assistant Secretary
|
Benjamin J. Carnazzo 2 |
Senior Vice Presiden
|
Brenda Wendt 2 |
Security Officer
|
Trent A. Andres 2 |
Assistant Sec.
Assistant Secretary
|
Steven L. Baker 2 |
Assistant Sec.
Security Officer
|
William L. Schwarten 1 |
Assistant Sec.
|
Paul C. Andrews 1 |
Assistant Secretary
|
Showing 8 records out of 69
Known Addresses for Kiewit Construction Company
1000 Kiewit Plz
Omaha, NE 68131
160 Inverness Dr W
Englewood, CO 80112
Kiewit Plaza
Omaha, NE 68131
3921 Mason St
Omaha, NE 68105
EXTERNAL REPORTING
Omaha, NE 68131
470 Chestnut Ridge Rd
Woodcliff Lake, NJ 07677
PO Box 52140
Phoenix, AZ 85072
3888 E Broadway Rd
Phoenix, AZ 85040
N BEELINE HWY
Scottsdale, AZ 85256
KIEWIT PLZ
Omaha, NE 68131
Corporate Filings for Kiewit Construction Company
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | P06708 |
Date Filed: | Thursday, July 11, 1985 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F98000003248 |
Date Filed: | Tuesday, June 9, 1998 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 6340006 |
Date Filed: | Wednesday, September 19, 1984 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 01136845 |
Date Filed: | Monday, March 21, 1983 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C1818-1983 |
Date Filed: | Thursday, March 24, 1983 |
Registered Agent | The Corporation Trust Company of Nevada |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
3/24/1983 | Foreign Qualification | ||
9/19/1984 | Application For Certificate Of Authority | ||
1/6/1985 | Change Of Registered Agent/Office | ||
7/13/1990 | Change Of Registered Agent/Office | ||
10/29/1993 | Merger | CERTIFICATE OF OWNERSHIP MERGING KIEWIT EASTERN CO., A DELAWARE CORPORATION, NOT QUALIFIED IN NEVADA, INTO THIS CORPORATION. P T | |
3/11/1998 | Annual List | ||
9/14/1998 | Amendment | CERTIFICATE OF CORRECTION FILED CORRECTING NAME OF CORPORATION STATED ON THE QUALIFICATION AND A NEW GOOD STANDING CERTIFICATE REFLECTING THE CORRECT NAME. (2)PGS. MMR KEIWIT CONSTRUCTION COMPANY MMRB 00001 | |
4/13/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
3/23/2000 | Annual List | ||
4/9/2001 | Annual List | ||
3/27/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
3/27/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
3/23/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
3/18/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
3/7/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
2/28/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
3/15/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
3/6/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
3/19/2010 | Annual List | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
6/30/2010 | Amendment | ||
7/8/2010 | Application for Amended Registration | ||
12/31/2010 | Public Information Report (PIR) | ||
3/7/2011 | Annual List | ||
3/20/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
3/28/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
3/10/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
3/3/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
3/4/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
3/1/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
2/23/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
3/13/2019 | Annual List | ||
12/31/2019 | Public Information Report (PIR) | ||
2/10/2021 | Application for Amended Registration | ||
12/31/2021 | Public Information Report (PIR) |
Trademarks for Kiewit Construction Company
Serial Number:
76371899
Drawing Code: 1000
|
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 Kiewit Construction 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 Kiewit Construction 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
160 Inverness Dr W Englewood, CO 80112
Kiewit Plaza Omaha, NE 68131
3921 Mason St Omaha, NE 68105
EXTERNAL REPORTING Omaha, NE 68131
470 Chestnut Ridge Rd Woodcliff Lake, NJ 07677
PO Box 52140 Phoenix, AZ 85072
3888 E Broadway Rd Phoenix, AZ 85040
N BEELINE HWY Scottsdale, AZ 85256
KIEWIT PLZ Omaha, NE 68131
These addresses are known to be associated with Kiewit Construction Company however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records