Search icon

KELLER NORTH AMERICA, INC.

Company Details

Name: KELLER NORTH AMERICA, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Apr 1985 (40 years ago)
Authority Date: 22 Apr 1985 (40 years ago)
Last Annual Report: 25 Jun 2024 (10 months ago)
Organization Number: 0200748
Industry: Heavy Construction other than Building Construction Contractors
Number of Employees: Medium (20-99)
Principal Office: 7550 TEAGUE ROAD, SUITE 300, HANOVER, MD 21076
Place of Formation: DELAWARE

Director

Name Role
TOM DOBSON Director
M. P. MOSELY Director
V. BAUMANN Director
DR. J. M. WEST Director
David Peitsch Director
David Gelaude Director
Paul Leonard Director

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Incorporator

Name Role
KIT LAN TAM Incorporator

Vice President

Name Role
Gregory Ziegler Vice President
Paul Schmall Vice President
Jeff Bean Vice President
James Kiernan Vice President
James Cramer Vice President
Gary Taylor Vice President
David Mueller Vice President
Thomas Tuozzolo Vice President
Drew Floyd Vice President
Scott Nichols Vice President

Officer

Name Role
Brian Seymour Officer
Michael Balducci Officer
John Feliccia Officer
David Gelaude Officer
David Peitsch Officer
Brian Eastman Officer
David Mazzei Officer
Gregory Terri Officer
Jeffrey Di Stasi Officer
Jonathan Bulger Officer

Secretary

Name Role
David Peitsch Secretary

President

Name Role
Paul Leonard President

Treasurer

Name Role
David Gelaude Treasurer

Former Company Names

Name Action
HAYWARD BAKER, INC. Old Name
GKN HAYWARD BAKER INC. Old Name

Filings

Name File Date
Annual Report 2024-06-25
Annual Report 2023-05-23
Annual Report 2022-06-24
Annual Report 2021-05-04
Annual Report 2020-06-29
Amendment 2020-02-19
Annual Report 2019-05-29
Annual Report 2018-04-16
Annual Report 2017-05-12
Annual Report 2016-04-18

Sources: Kentucky Secretary of State