Name: | HDR ARCHITECTURE, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Oct 1969 (55 years ago) |
Authority Date: | 29 Oct 1969 (55 years ago) |
Last Annual Report: | 28 Jun 2024 (10 months ago) |
Organization Number: | 0062639 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
Principal Office: | 1917 S. 67TH STREET, OMAHA, NE 68106 |
Place of Formation: | NEBRASKA |
Name | Role |
---|---|
ELISHA J. FULLER | Director |
LAWRENCE N. HAWTHORNE | Director |
ROBERT A. ROHLING | Director |
John W. Henderson | Director |
Todd A. Tierney | Director |
Douglas S. Wignall | Director |
CHARLES W. DURHAM | Director |
PAUL R. OMBRUNI | Director |
Name | Role |
---|---|
ROSE P. HENNINGSON | Incorporator |
H. H. HENNINGSON | Incorporator |
JOHN E. MARTZ | Incorporator |
H. C. JAMES | Incorporator |
A. G. HASTIE | Incorporator |
Name | Role |
---|---|
Elisa B. Davies | Secretary |
Name | Role |
---|---|
Kathleen M P Heaney | Treasurer |
Name | Role |
---|---|
Elizabeth C. Buell | Officer |
Laurie S. Vik | Officer |
Joseph R. Cox | Officer |
Troy L. White | Officer |
John W. Henderson | Officer |
Douglas J. McAneny | Officer |
Todd A. Tierney | Officer |
Name | Role |
---|---|
Douglas S. Wignall | President |
Name | Role |
---|---|
REGISTERED AGENTS INC | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-06-28 |
Registered Agent name/address change | 2024-06-05 |
Annual Report | 2023-06-07 |
Annual Report | 2022-04-26 |
Annual Report | 2021-06-02 |
Annual Report | 2020-06-12 |
Principal Office Address Change | 2019-06-12 |
Annual Report | 2019-06-12 |
Annual Report | 2018-05-04 |
Annual Report | 2017-05-24 |
Sources: Kentucky Secretary of State