Search icon

SIMPSON GUMPERTZ & HEGER INC.

Company Details

Name: SIMPSON GUMPERTZ & HEGER INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Dec 1998 (26 years ago)
Authority Date: 01 Dec 1998 (26 years ago)
Last Annual Report: 08 Feb 2025 (2 months ago)
Organization Number: 0465448
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Large (100+)
Principal Office: 480 TOTTEN POND ROAD, WALTHAM, MA 02451
Place of Formation: MASSACHUSETTS

Vice President

Name Role
Eric K. Olson Vice President
Norman F. Perkins Vice President
Ronald O. Hamburger Vice President
Kenneth A. Klein Vice President
Greg S. Hardy Vice President
Paul L. Kelley Vice President
Dean A. Rutila Vice President
Neal S. Anderson Vice President
Peter M. Babaian Vice President
Jesse L. Beaver Vice President

Registered Agent

Name Role
NATIONAL REGISTERED AGENTS, INC. Registered Agent

Officer

Name Role
James C. Parker Officer

Secretary

Name Role
Martin T. Mullins Secretary

President

Name Role
Niklas W Vigener President

Treasurer

Name Role
Amy L. Hackney Treasurer

Director

Name Role
Benjamin D. Kosbab Director
James C. Parker Director
Susan L. Knack-Brown Director
Amy L. Hackney Director
Bradford S. Carpenter Director
Scott J. DiFiore Director
Rune Iversen Director
David J. Jacoby Director
Dean A. Rutila Director

Filings

Name File Date
Annual Report Amendment 2025-02-08
Annual Report 2025-02-08
Annual Report 2024-03-29
Annual Report 2023-03-15
Annual Report 2022-03-07
Principal Office Address Change 2022-03-07
Annual Report 2021-02-09
Annual Report 2020-02-14
Principal Office Address Change 2020-02-14
Annual Report 2019-04-19

Sources: Kentucky Secretary of State