Search icon

HENSEL PHELPS CONSTRUCTION CO.

Company Details

Name: HENSEL PHELPS CONSTRUCTION CO.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Feb 1987 (38 years ago)
Authority Date: 03 Feb 1987 (38 years ago)
Last Annual Report: 23 Jun 2015 (10 years ago)
Organization Number: 0225209
Principal Office: 420 SIXTH AVENUE, GREELEY, CO 80631
Place of Formation: DELAWARE

Director

Name Role
BRAD A JEANNERET Director
CUYLER R MCGINLEY Director
JAMES R PAPPAS Director
EDWIN G MILLER Director
JON W BALL Director
RICK G TUCKER Director
STEPHEN J CARRICO Director
ERIC L WILSON Director
BOB P MAJERUS Director
ALLAN J BLIESMER Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Incorporator

Name Role
DIANE D. DALMY Incorporator

President

Name Role
JEFFREY K WENAAS President

Vice President

Name Role
BOB P MAJERUS Vice President
ALLAN J BLIESMER Vice President
BRAD D WINANS Vice President
STEVE M GRAUER Vice President
KIRK J HAZEN Vice President
BRAD A JEANNERET Vice President
CUYLER R MCGINLEY Vice President
WILLIAM A THOMPSON Vice President
JAMES R PAPPAS Vice President
EDWIN G MILLER Vice President

Secretary

Name Role
ERIC L WILSON Secretary

Former Company Names

Name Action
PHELPS, INC. Old Name
SOUTHERN STEEL COMPANY Old Name
PHELPS, INC. Old Name
SOUTHERN STEEL COMPANY Old Name

Assumed Names

Name Status Expiration Date
MACHEN CONSTRUCTION COMPANY Inactive -
HENSEL PHELPS CONSTRUCTION CO. Inactive -
CLEARWATER CONSTRUCTORS Inactive 2003-07-15
MERIT MASONRY Inactive 2003-07-15
PICKENS-BOND CONSTRUCTION COMPANY Inactive 2003-07-15

Filings

Name File Date
App. for Certificate of Withdrawal 2016-05-03
Registered Agent name/address change 2015-10-28
Registered Agent name/address change 2015-10-26
Annual Report 2015-06-23
Annual Report 2014-06-17
Annual Report 2013-02-28
Annual Report 2012-02-21
Annual Report 2011-03-23
Annual Report 2010-04-21
Annual Report 2009-03-23

Sources: Kentucky Secretary of State