Search icon

HDR ENGINEERING, INC.

Company Details

Name: HDR ENGINEERING, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Jun 1985 (40 years ago)
Authority Date: 17 Jun 1985 (40 years ago)
Last Annual Report: 09 Jun 2024 (10 months ago)
Organization Number: 0202891
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Large (100+)
Principal Office: 1917 S. 67TH STREET, OMAHA, NE 68106
Place of Formation: NEBRASKA

Secretary

Name Role
Elisa B Davies Secretary

Treasurer

Name Role
Kathleen M P Heaney Treasurer

Officer

Name Role
Elizabeth C. Buell Officer
Thomas C McLaughlin Officer
Darryl J Shoemaker Officer
John P Steinert Officer
Douglas J McAneny Officer
Galen J Meysenburg Officer
Jennifer E Hunt Officer
David F LeCureux Officer

Director

Name Role
John W. Henderson Director
ROBERT F. KROHN Director
WILLIAM B. PRESTON Director
PAUL R. AMBRUNI Director
C. DALE JACOBSON Director
PAUL R. OMBRUNI Director
Neil A Graff Director

Incorporator

Name Role
RICHARD N. BERKSHIRE Incorporator

Registered Agent

Name Role
REGISTERED AGENTS INC Registered Agent

President

Name Role
Neil A Graff President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Professional Licensing 237203 Registered Firm Branch Closed 2017-02-27 - - - -

Former Company Names

Name Action
HDR INFRASTRUCTURE, INC. Old Name

Filings

Name File Date
Annual Report 2024-06-09
Registered Agent name/address change 2024-06-07
Annual Report 2023-06-07
Annual Report 2022-04-28
Annual Report Amendment 2021-07-26
Annual Report 2021-06-09
Annual Report 2020-06-12
Principal Office Address Change 2019-06-12
Annual Report 2019-06-12
Annual Report 2018-05-07

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DELIVERY ORDER AWARD W912P524F0091 2024-07-18 2029-07-14 2029-07-14
Unique Award Key CONT_AWD_W912P524F0091_9700_W912P524D0003_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 10000.00
Current Award Amount 10000.00
Potential Award Amount 10000.00

Description

Title LRN H&H A/E HDR - MIN GUARANTEE TASK ORDER
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes C219: ARCHITECT AND ENGINEERING- GENERAL: OTHER

Recipient Details

Recipient HDR ENGINEERING, INC
UEI GTJZJELJJNQ4
Recipient Address UNITED STATES, 333 W VINE ST STE 1400, LEXINGTON, FAYETTE, KENTUCKY, 405071894
No data IDV W912P524D0003 2024-07-15 No data No data
Unique Award Key CONT_IDV_W912P524D0003_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 25000000.00

Description

Title LRN H&H ARCHITECT/ENGINEER(A/E) SERVICES - BASE MATOC AWARD - HDR ENGINEERING
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes C219: ARCHITECT AND ENGINEERING- GENERAL: OTHER

Recipient Details

Recipient HDR ENGINEERING, INC
UEI GTJZJELJJNQ4
Recipient Address UNITED STATES, 333 W VINE ST STE 1400, LEXINGTON, FAYETTE, KENTUCKY, 405071894

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-20 2025 Transportation Cabinet Department Of Highways Pro Contract (Inc Per Serv) Architect & Eng Serv-1099 Rept 16000
Executive 2025-02-19 2025 Transportation Cabinet Department Of Highways Pro Contract (Inc Per Serv) Architect & Eng Serv-1099 Rept 7000
Executive 2025-02-18 2025 Transportation Cabinet Department Of Highways Pro Contract (Inc Per Serv) Architect & Eng Serv-1099 Rept 934.6
Executive 2025-02-13 2025 Transportation Cabinet Department Of Highways Pro Contract (Inc Per Serv) Architect & Eng Serv-1099 Rept 32389.08
Executive 2025-02-11 2025 Transportation Cabinet Department Of Highways Pro Contract (Inc Per Serv) Architect & Eng Serv-1099 Rept 287619.02
Executive 2025-02-11 2025 Transportation Cabinet Department Of Highways Interest Due To Late Payment Interest For Late Payment-Rept 82459.32
Executive 2025-01-30 2025 Transportation Cabinet Department Of Highways Pro Contract (Inc Per Serv) Architect & Eng Serv-1099 Rept 239506.17
Executive 2025-01-27 2025 Transportation Cabinet Department Of Highways Pro Contract (Inc Per Serv) Architect & Eng Serv-1099 Rept 10027.7
Executive 2025-01-15 2025 Transportation Cabinet Department Of Highways Highway Construction Hghy Construction 118177
Executive 2025-01-13 2025 Transportation Cabinet Department Of Highways Pro Contract (Inc Per Serv) Architect & Eng Serv-1099 Rept 172498.2

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2400174 Other Contract Actions 2024-11-22 missing
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2024-11-22
Termination Date 1900-01-01
Section 1332
Status Pending

Parties

Name PINE BLUFF SAND AND GRAVEL COM
Role Plaintiff
Name HDR ENGINEERING, INC.
Role Defendant

Sources: Kentucky Secretary of State