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 |
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 |
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 |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Bruce E Grewcock | President |
Name | Role |
---|---|
Michael F Norton | Secretary |
Name | Role |
---|---|
Michael J Whetstine | Treasurer |
Name | Role |
---|---|
Loree C Runyan-Pick | Assistant Treasurer |
Stephen S Thomas | Assistant Treasurer |
Name | Role |
---|---|
Bruce E Grewcock | Director |
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