Search icon

TIC - THE INDUSTRIAL COMPANY

Company Details

Name: TIC - THE INDUSTRIAL COMPANY
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Mar 1984 (41 years ago)
Authority Date: 26 Mar 1984 (41 years ago)
Last Annual Report: 01 May 2024 (a year ago)
Organization Number: 0187916
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
Principal Office: 1550 MIKE FAHEY STREET, OMAHA, NE 68102
Place of Formation: DELAWARE

Director

Name Role
H. F. LEMIEUX Director
R. W. MCKENZIE Director
WILLIAM P. DAVIS Director
L. R. LARSEN Director
J. F. MCCLOUD Director
Thomas S. Shelby Director

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

President

Name Role
Michael Brueggemann President

Incorporator

Name Role
L. M. CUSTIS Incorporator

Secretary

Name Role
Allison M. Hardy Secretary

Treasurer

Name Role
Stephen S. Thomas Treasurer

Officer

Name Role
James M. Nolan Officer

Former Company Names

Name Action
THE INDUSTRIAL COMPANY OF STEAMBOAT SPRINGS, INC. Old Name

Assumed Names

Name Status Expiration Date
KENTUCKY POWER PARTNERS Inactive 2014-12-15
PADUCAH POWER PARTNERS JV Inactive 2013-11-25

Filings

Name File Date
Annual Report 2024-05-01
Annual Report 2023-04-07
Annual Report 2022-05-05
Annual Report 2021-04-27
Principal Office Address Change 2021-02-03
Annual Report 2020-06-19
Annual Report 2019-05-29
Annual Report 2018-05-16
Annual Report 2017-05-23
Annual Report 2016-06-16

Sources: Kentucky Secretary of State