Search icon

AMEC E&I, INC.

Company Details

Name: AMEC E&I, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Jul 1995 (30 years ago)
Authority Date: 05 Jul 1995 (30 years ago)
Last Annual Report: 06 Sep 2012 (13 years ago)
Organization Number: 0402598
Principal Office: 140 QUARRY PARK BLVD SE, CALGARY AB, CD T2C 3G3
Place of Formation: DELAWARE

Director

Name Role
J. Allen Kibler, Jr. Director
ANN E. MASSEY Director

Secretary

Name Role
Kendall H Sherrill Secretary

Treasurer

Name Role
Kendall H Sherrill Treasurer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
JAMES ALLEN KIBLER, JR. President

Signature

Name Role
KENDALL SHERRILL Signature

Former Company Names

Name Action
MACTEC ENGINEERING AND CONSULTING, INC. Old Name
HARDING ESE, INC. Old Name
HARDING LAWSON ASSOCIATES, INC. Old Name

Filings

Name File Date
Annual Report 2012-09-06
App. for Certificate of Withdrawal 2012-09-06
Amendment 2011-07-07
Registered Agent name/address change 2011-06-28
Annual Report 2011-06-21
Principal Office Address Change 2010-06-28
Annual Report 2010-06-25
Annual Report 2009-06-23
Registered Agent name/address change 2009-02-05
Registered Agent name/address change 2008-09-16

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV W912QR10D0025 2010-06-30 No data No data
Unique Award Key CONT_IDV_W912QR10D0025_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 12000000.00

Description

Title CMS SERVICES
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes C219: OTHER ARCHITECTS & ENGIN GEN

Recipient Details

Recipient AMEC E&I, INC
UEI JZ1ZKN3DS995
Legacy DUNS 070813480
Recipient Address 13425 EASTPOINT CENTRE DR, LOUISVILLE, JEFFERSON, KENTUCKY, 402234161, UNITED STATES

Sources: Kentucky Secretary of State