Name: | CH2M HILL INDUSTRIAL DESIGN & CONSTRUCTION, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 17 Mar 1994 (31 years ago) |
Authority Date: | 17 Mar 1994 (31 years ago) |
Last Annual Report: | 10 Apr 2007 (18 years ago) |
Organization Number: | 0328000 |
Principal Office: | 9191 SOUTH JAMAICA STREET, ENGLEWOOD, CO 80112 |
Place of Formation: | OREGON |
Name | Role |
---|---|
Susan D King | Treasurer |
Name | Role |
---|---|
George Lemmon | Director |
Gregory T Young | Director |
Name | Role |
---|---|
SUSAN D KING | Signature |
Name | Role |
---|---|
Randall Smith | President |
Name | Role |
---|---|
Susan D King | Secretary |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
CH2M HILL INDUSTRIAL DESIGN CORPORATION | Old Name |
Name | Status | Expiration Date |
---|---|---|
INTERNATIONAL DESIGN & CONSTRUCTION | Inactive | 2003-07-15 |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2007-12-19 |
Annual Report | 2007-04-10 |
Statement of Change | 2007-02-26 |
Annual Report | 2006-06-08 |
Annual Report | 2005-06-20 |
Annual Report | 2003-08-28 |
Statement of Change | 2003-02-18 |
Annual Report | 2002-09-24 |
Annual Report | 2001-08-02 |
Amendment | 2001-01-09 |
Sources: Kentucky Secretary of State