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 |
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 |
Name | Role |
---|---|
NATIONAL REGISTERED AGENTS, INC. | Registered Agent |
Name | Role |
---|---|
James C. Parker | Officer |
Name | Role |
---|---|
Martin T. Mullins | Secretary |
Name | Role |
---|---|
Niklas W Vigener | President |
Name | Role |
---|---|
Amy L. Hackney | Treasurer |
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 |
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