Search icon

CH2M HILL ENGINEERS, INC.

Company Details

Name: CH2M HILL ENGINEERS, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Apr 2004 (21 years ago)
Authority Date: 02 Apr 2004 (21 years ago)
Last Annual Report: 22 Jul 2024 (9 months ago)
Organization Number: 0582929
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
Principal Office: 6312 S. FIDDLER'S GREEN CIRCLE, SUITE 300N, GREENWOOD VILLAGE, CO 80111
Place of Formation: DELAWARE

Officer

Name Role
Jason Helsing Officer
Michael Laity Officer
Scott McCallister Officer
Barbara Crockett Officer
Julie T. Arnold Officer
Didier Menard Officer
Frank Duran Officer
Charles R. Funk Officer
Edwin G. Gauggel Officer
Steve J. Goodell Officer

Treasurer

Name Role
Chin Chang (Mike) Hsu Treasurer

President

Name Role
Jan Walstrom President

Vice President

Name Role
Kevin Heffernan Vice President

Director

Name Role
Jan Walstrom Director
Ronald E. Williams Director

Secretary

Name Role
Jason Adkisson Secretary

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Former Company Names

Name Action
LOCKWOOD GREENE ENGINEERS, INC. Old Name

Assumed Names

Name Status Expiration Date
INDUSTRIAL DESIGN CORPORATION Inactive 2012-12-03
CH2M HILL INDUSTRIAL DESIGN CORPORATION Inactive 2012-12-03
INDUSTRIAL DESIGN & CONSTRUCTION Inactive 2012-12-03

Filings

Name File Date
Annual Report 2024-07-22
Annual Report 2023-05-08
Principal Office Address Change 2022-05-27
Annual Report 2022-05-27
Annual Report 2021-05-20
Annual Report 2020-05-19
Annual Report 2019-06-10
Annual Report 2018-05-31
Annual Report 2017-05-22
Principal Office Address Change 2016-05-24

Sources: Kentucky Secretary of State