Search icon

HNTB CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: HNTB CORPORATION
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Dec 1992 (33 years ago)
Authority Date: 23 Dec 1992 (33 years ago)
Last Annual Report: 10 Jun 2024 (a year ago)
Organization Number: 0309000
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
Principal Office: 715 KIRK DR., KANSAS CITY, MO 64105
Place of Formation: DELAWARE

Officer

Name Role
John Pesa Officer
Benjamin C. Beshoner Officer
Chad E. Marcus Officer
Bryan C. Lambkin Officer
Darren M. Nielsen Officer
Bryan J. Dennis Officer
David Lopez Tome Officer
George Wolf Officer
Scott Steckler Officer

Director

Name Role
ROBERT S. COMA Director
DONALD A. DUPIES Director
GORDON H. SLANEY, JR. Director
HUGH E. SCHALL Director
HARVEY K. HAMMOND, JR. Director
Robert J. Slimp Director
Thomas D. O'Grady Director
Douglas L. Mann Director
Timothy G. Cahill Director

Secretary

Name Role
Craig W. Denson Secretary

Treasurer

Name Role
Craig W. Denson Treasurer

Vice President

Name Role
Ted V. Day Vice President
Thomas D. O'Grady Vice President

Registered Agent

Name Role
COGENCY GLOBAL, INC. Registered Agent

President

Name Role
Robert J. Slimp President

Filings

Name File Date
Annual Report 2024-06-10
Annual Report 2023-05-26
Annual Report 2022-05-20
Annual Report 2021-05-21
Annual Report 2020-06-11

Court Cases

Court Case Summary

Filing Date:
2007-01-31
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
LOUISVILLE JEFFERSON COUNTY ME
Party Role:
Plaintiff
Party Name:
HNTB CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State