Search icon

CH2M HILL, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: CH2M HILL, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Nov 1978 (47 years ago)
Authority Date: 02 Nov 1978 (47 years ago)
Last Annual Report: 19 Jul 2024 (a year ago)
Branch of: CH2M HILL, INC., FLORIDA (Company Number 165770)
Organization Number: 0113326
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
Principal Office: 6312 S. Fiddler's Green Circle, Suite 300N, Greenwood Village, C0 80111
Place of Formation: FLORIDA

Director

Name Role
R. E. PAILTHORP Director
Jan Walstrom Director
Susannah Kerr Director
H. A. CORNELL Director
L. G. HASSEBROEK Director
S. S. LASSWELL Director
E. C. REYNOLDS Director

Treasurer

Name Role
Chin Chang (Mike) Hsu Treasurer

President

Name Role
Susannah Kerr President

Officer

Name Role
Michael Laity Officer
Jeffrey D. Lehnen Officer
Bruce Mattheiss Officer
Scott McCallister Officer
Cheryl Jett Rimas Officer
Lisa Ann Alliger Officer
Julie T. Arnold Officer
Scott J. Barber Officer
Tina Delisle Officer
Charles A Dougherty Officer

Vice President

Name Role
John G. Lehew Vice President
Vanessa Ajdinova Vice President

Secretary

Name Role
Brian Scher Secretary

Incorporator

Name Role
CHARLES A. BLACK Incorporator
WILLIAM B. CROW Incorporator
FRED A. EIDSNESS Incorporator
A. P. BLACK Incorporator
NEWTON C. EBAUGH Incorporator

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Former Company Names

Name Action
CH2M HILL SOUTHEAST, INC. Old Name

Filings

Name File Date
Principal Office Address Change 2024-07-19
Annual Report 2024-07-19
Annual Report 2023-04-03
Annual Report 2022-05-26
Annual Report 2021-05-20

USAspending Awards / Contracts

Procurement Instrument Identifier:
0035
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-02-03
Description:
EXTEND PERIOD OF PERFORMANCE TO 15 OCTOBER 2011
Naics Code:
541330: ENGINEERING SERVICES
Product Or Service Code:
C211: A/E SVCS. (INCL LANDSCAPING INTERIO
Procurement Instrument Identifier:
0026
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
26760.95
Base And Exercised Options Value:
26760.95
Base And All Options Value:
26760.95
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-08-05
Description:
* * * THIS IS YOUR NOTICE TO PROCEED * *
Naics Code:
541330: ENGINEERING SERVICES
Product Or Service Code:
C211: A/E SVCS. (INCL LANDSCAPING INTERIO
Procurement Instrument Identifier:
0039
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
82895.71
Base And Exercised Options Value:
82895.71
Base And All Options Value:
82895.71
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-07-21
Description:
REMEDIATION INVESTIGATION NIKE C-72, ADDISON, IL
Naics Code:
541330: ENGINEERING SERVICES
Product Or Service Code:
C211: A/E SVCS. (INCL LANDSCAPING INTERIO

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State