Name: | DLR GROUP INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Aug 1998 (27 years ago) |
Authority Date: | 06 Aug 1998 (27 years ago) |
Last Annual Report: | 10 Jun 2024 (9 months ago) |
Organization Number: | 0460371 |
Industry: | Engineering, Accounting, Research, Management & Related Services |
Number of Employees: | Small (0-19) |
Principal Office: | 6457 FRANCES STREET, SUITE 200, OMAHA, NE 68106-2280 |
Place of Formation: | KANSAS |
Name | Role |
---|---|
James D French | President |
Name | Role |
---|---|
Rebecca S Schnack | Treasurer |
Name | Role |
---|---|
James C Anderson Jr | Vice President |
Robert J Carlson | Vice President |
Troy D Thompson | Vice President |
David H Contag | Vice President |
Kevin M Greischar | Vice President |
Donald L Barnum Jr | Vice President |
O. H. Martin Berglund | Vice President |
Shawn D Cochran | Vice President |
Scott T Pashia | Vice President |
Paul E Westlake Jr. | Vice President |
Name | Role |
---|---|
James D French | Director |
James C Anderson Jr | Director |
Steven McKay | Director |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
John A Fuller | Secretary |
Name | File Date |
---|---|
Annual Report | 2024-06-10 |
Annual Report | 2023-06-12 |
Annual Report | 2022-06-14 |
Annual Report | 2021-06-22 |
Registered Agent name/address change | 2021-05-28 |
Annual Report | 2020-06-17 |
Annual Report | 2019-06-14 |
Annual Report | 2018-06-14 |
Registered Agent name/address change | 2017-08-16 |
Annual Report | 2017-06-20 |
Sources: Kentucky Secretary of State