Search icon

KIEWIT WESTERN CO.

Company Details

Name: KIEWIT WESTERN CO.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Sep 2003 (22 years ago)
Authority Date: 11 Sep 2003 (22 years ago)
Last Annual Report: 07 Jun 2006 (19 years ago)
Organization Number: 0567909
Principal Office: 1000 KIEWIT PLAZA, OMAHA, NE 68131
Place of Formation: DELAWARE

Vice President

Name Role
Bruce A Tresslar Vice President
Jeffrey P Petersen Vice President
Michael J Piechoski Vice President
Randall P Sanman Vice President
R. Michael Phelps Vice President
Kirk R Samuelson Vice President
H E Adams Vice President
Douglas C Duplisea Vice President
Troy L Heckmaster Vice President
H John Jansen Vice President

Assistant Secretary

Name Role
Chris Caron Assistant Secretary
Jamie Dewispelare Assistant Secretary
Jim Hughes Assistant Secretary
Steven L Baker Assistant Secretary
Mark P Campbell Assistant Secretary
Donald J Fibich Assistant Secretary
Steven K Hansen Assistant Secretary
Jeffrey E Kresl Assistant Secretary
B Philip Martin Assistant Secretary
Trevor H Parrott Assistant Secretary

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Bruce E Grewcock President

Secretary

Name Role
Michael F Norton Secretary

Treasurer

Name Role
Michael J Whetstine Treasurer

Assistant Treasurer

Name Role
Loree C Runyan-Pick Assistant Treasurer
Stephen S Thomas Assistant Treasurer

Director

Name Role
Bruce E Grewcock Director

Filings

Name File Date
Certificate of Withdrawal 2007-03-16
Annual Report 2006-06-07
Annual Report 2005-06-20
Application for Certificate of Authority 2003-09-11

Sources: Kentucky Secretary of State