Kiewit Engineering Group Inc. Overview
Kiewit Engineering Group Inc. filed as a Foreign For-Profit Corporation in the State of Texas on Monday, March 1, 1999 and is approximately twenty-five years old, according to public records filed with Texas 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 Engineering Group Inc.
Network Visualizer
Advertisements
Key People
Who own Kiewit Engineering Group Inc.
Name | |
---|---|
John A. Donatelli 1 |
President
Infrastructure Engin
|
Armstrong Megan |
President
Industrial Engineeri
|
Michael J. Colpack 6 |
President
Design Building Oper
|
Daniel H. Lumma 4 |
President
Senior Vice Presiden
|
James K. Needham 2 |
President
NonPres
Vice President
|
Robert A. Zinsmeister |
President
Ogc Engineering
|
Needham James |
President
Power Engineering
|
Stephen S. Thomas 50 |
Treasurer
NonTreas
|
William D. Glaser 9 |
Director
Executive Vice Presi
Vice President
|
Michael F. Norton 50 |
Secretary
NonSec
|
Thomas S. Shelby 19 |
Director
NonDir
Executive Vice Presi
|
Trent M. Demulling 24 |
Vice President
Chief Financial Officer
|
Tobin A. Schropp 18 |
Vice President
|
Scott A. Schmidt 10 |
Vice President
|
John R. Wise 3 |
Vice President
|
Mike D. Moravec 2 |
Vice President
|
Kenneth W. Hanna 2 |
Vice President
|
Christopher M. Dill 1 |
Vice President
|
Gutierrez Eric 1 |
Vice President
|
Alirio A. Jacome 1 |
Vice President
|
Rovert G. Anderson |
Vice President
|
John E. Kalvelage |
Vice President
|
James M. Nolan 23 |
Controller
|
Linus A. Drouhard |
Assistant Secretary
Treasurer
Secretary
|
Dean J. Kampschneider 38 |
Assistant Secretary
Secretary
|
Donald J. Fibich 30 |
Assistant Secretary
Secretary
|
Walter L. Bentley 9 |
Executive Vice Presi
Vice President
|
David J. O'Dell 17 |
Assistant Secretary
|
David Flickinger 11 |
Executive Vice Presi
Senior Vice Presiden
|
Ardent Mills S a R L 9 |
Chief Executive Officer
|
Tyler R. Nordquist 5 |
Executive Vice Presi
|
Jon P. Gribble 1 |
Executive Vice Presi
|
Mike Johnson |
Executive Vice Presi
|
Shawn E. Cready |
Executive Vice Presi
|
Blake P. Goodrum |
Executive Vice Presi
|
Jay D. Steinmetz |
Executive Vice Presi
|
Robert W. Talley |
Executive Vice Presi
|
Matthew S. Thomas |
Assistant Secretary
|
Michael Ross 3 |
President
|
William K. Burkhart |
President
|
Michael J. Whetstine 31 |
Treasurer
Controller
|
Jean Dulmaine 29 |
Treasurer
Secretary
|
Tammy L. Bangs |
Treasurer
|
Richard A. Lanoha 21 |
Director
|
Douglas E. Patterson 13 |
Director
Director
|
Glynn R. Estes |
Secretary
Vice President
|
Nicholas C. Francoviglia |
Secretary
Assistant Sec.
|
Neal Parece 6 |
Vice President
|
Robert R. Rausch 3 |
Vice President
|
Dave Freeman 3 |
Vice President
|
John W. Kruse 2 |
Vice President
|
John R. Burns 2 |
Vice President
Senior Vice Presiden
|
Bruce W. Ballai 1 |
Vice President
|
Robert C. Alder |
Vice President
|
John E. Barnes |
Vice President
|
Jay T. Norcross |
Vice President
|
Howard L. Barton 6 |
Senior Vice Presiden
|
John R. Mills 1 |
Assistant Secretary
Assistant Sec.
|
Anthony W. Kruger 1 |
Assistant Sec.
Assistant Secretary
|
Trevor H. Parrott 1 |
Assistant Secretary
|
Michael T. Burditt 1 |
Assistant Secretary
|
John R. Bums |
Senior Vice Presiden
|
Jean Duimain |
Assistant Controller
|
Showing 8 records out of 63
Known Addresses for Kiewit Engineering Group Inc.
Corporate Filings for Kiewit Engineering Group Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F99000005335 |
Date Filed: | Monday, October 18, 1999 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 12546206 |
Date Filed: | Monday, March 1, 1999 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 02179660 |
Date Filed: | Monday, October 18, 1999 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C14548-2004 |
Date Filed: | Wednesday, June 2, 2004 |
Registered Agent | The Corporation Trust Company of Nevada |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
3/1/1999 | Application For Certificate Of Authority | ||
12/31/2002 | Public Information Report (PIR) | ||
12/31/2003 | Public Information Report (PIR) | ||
6/2/2004 | Foreign Qualification | ||
7/12/2004 | Initial List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
6/27/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
6/9/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
6/20/2007 | Annual List | ||
12/31/2007 | Application for Amended Certificate of Authority | ||
12/31/2007 | Public Information Report (PIR) | ||
2/4/2008 | Amendment | ||
2/4/2008 | Miscellaneous | ||
6/23/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
6/19/2009 | Annual List | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
5/25/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
6/17/2011 | Annual List | ||
6/27/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
6/14/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
6/6/2014 | Annual List | ||
11/12/2014 | Application for Amended Registration | ||
12/31/2014 | Public Information Report (PIR) | ||
2/4/2015 | Amendment | ||
2/4/2015 | Miscellaneous | ||
6/11/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
6/16/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
1/4/2017 | Application for Amended Registration | ||
1/23/2017 | Amendment | ||
1/23/2017 | Miscellaneous | ||
3/3/2017 | Certificate of Assumed Business Name | ||
6/14/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
6/15/2018 | 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
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 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 Engineering Group 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 Kiewit Engineering Group 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
7
Known Addresses
Tax & Regulatory Reporting Papillion, NE 68046
Kiewit Plaza Omaha, NE 68131
3555 Farnam St Omaha, NE 68131
EXTERNAL REPORTING Omaha, NE 68131
9401 Renner Blvd Lenexa, KS 66219
3831 Technology Forest Blvd The Woodlands, TX 77381
1550 Mike Fahey St Omaha, NE 68102
These addresses are known to be associated with Kiewit Engineering Group Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records