Search icon

KIEWIT INFRASTRUCTURE SOUTH CO.

Company Details

Name: KIEWIT INFRASTRUCTURE SOUTH CO.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Jul 1998 (27 years ago)
Authority Date: 30 Jul 1998 (27 years ago)
Last Annual Report: 01 May 2024 (a year ago)
Organization Number: 0460068
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
Principal Office: 1550 MIKE FAHEY STREET, OMAHA, NE 68102
Place of Formation: DELAWARE

Treasurer

Name Role
Stephen S. Thomas Treasurer

Vice President

Name Role
Trent M. Demulling Vice President

Officer

Name Role
James M. Nolan Officer

Secretary

Name Role
Allison M. Hardy Secretary

Director

Name Role
David J Miles Director

President

Name Role
David J. Miles President

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Former Company Names

Name Action
KIEWIT SOUTHERN CO. Old Name
GILBERT SOUTHERN CORP. Old Name

Filings

Name File Date
Annual Report 2024-05-01
Annual Report 2023-04-07
Annual Report 2022-05-28
Annual Report 2021-04-27
Principal Office Address Change 2021-02-03
Annual Report 2020-06-18
Annual Report 2019-05-28
Annual Report 2018-05-16
Annual Report 2017-05-22
Annual Report 2016-06-16

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-15 2025 Transportation Cabinet Department Of Highways Highway Construction Hghy Construction 1803566.14
Executive 2024-11-15 2025 Transportation Cabinet Department Of Highways Highway Construction Hghy Construction 404949.64
Executive 2024-08-09 2025 Transportation Cabinet Department Of Highways Highway Construction Hghy Construction 665860.78

Sources: Kentucky Secretary of State