IEA CONSTRUCTORS, INC.

Name: | IEA CONSTRUCTORS, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Mar 1992 (33 years ago) |
Authority Date: | 05 Mar 1992 (33 years ago) |
Last Annual Report: | 10 Apr 2018 (7 years ago) |
Organization Number: | 0297660 |
Industry: | Heavy Construction other than Building Construction Contractors |
Number of Employees: | Large (100+) |
Principal Office: | 2647 WATERFRONT PARKWAY EAST DRIVE, SUITE 100, INDIANAPOLIS, IN 46214 |
Place of Formation: | WISCONSIN |
Name | Role |
---|---|
J. GORDON CLAYTON | Director |
ROCKNE G. FLOWERS | Director |
Sean Christopher Rooney | Director |
Bruce Edward Speth | Director |
William Richard Douglas | Director |
LANCE W. AHEARN | Director |
ELIOT G. PROTSCH | Director |
JOSEPH B. BUSBY | Director |
Name | Role |
---|---|
CT CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Sean Christopher Rooney | President |
Name | Role |
---|---|
Bruce Edward Speth | Secretary |
Name | Role |
---|---|
William Richard Douglas | Treasurer |
Name | Action |
---|---|
IEA CONSTRUCTORS, LLC | Old Name |
IEA CONSTRUCTORS, INC. | Type Conversion |
IEA RENEWABLE ENERGY, INC. | Old Name |
RESIDUALS MANAGEMENT TECHNOLOGY, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
RMT, INC. | Unknown | - |
Name | File Date |
---|---|
Annual Report | 2025-03-28 |
Registered Agent name/address change | 2024-11-14 |
Annual Report Amendment | 2024-10-21 |
Annual Report Amendment | 2024-09-10 |
Principal Office Address Change | 2024-09-10 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State