Search icon

CH2M HILL E&C, INC.

Company Details

Entity Name: CH2M HILL E&C, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 07 Jan 2004 (21 years ago)
Date of dissolution: 04 May 2023 (2 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 04 May 2023 (2 years ago)
Document Number: F04000000109
FEI/EIN Number 562418388
Address: 6312 S. Fiddler's Green Circle, Suite 300N,, Greenwood Village, CO, 80111, US
Mail Address: 6312 S FIDDLER'S GREEN CIRCLE,, STE 300N, GREENWOOD VILLAGE, CO, 80111, UN
Place of Formation: DELAWARE

Treasurer

Name Role Address
Carlin Michael J Treasurer 6312 S. Fiddler's Green Circle, Greenwood Village, CO, 80111

Director

Name Role Address
Williams Ronald Director 6312 S. Fiddler's Green Circle, Greenwood Village, CO, 80111
Walstrom Jan Director 6312 S. Fiddler's Green Circle, Greenwood Village, CO, 80111

Vice President

Name Role Address
Yerby Philip Vice President 6312 S. Fiddler's Green Circle, Greenwood Village, CO, 80111

Secretary

Name Role Address
Justin Johnson Secretary 6312 S. Fiddler's Green Circle, Greenwood Village, CO, 80111

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-05-04 No data No data
CHANGE OF MAILING ADDRESS 2023-05-04 6312 S. Fiddler's Green Circle, Suite 300N,, Greenwood Village, CO 80111 No data
REGISTERED AGENT CHANGED 2023-05-04 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-11 6312 S. Fiddler's Green Circle, Suite 300N,, Greenwood Village, CO 80111 No data
NAME CHANGE AMENDMENT 2007-08-31 CH2M HILL E&C, INC. No data

Documents

Name Date
WITHDRAWAL 2023-05-04
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-04-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State