Entity Name: | KIEWIT POWER NUCLEAR CO. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 27 May 2011 (14 years ago) |
Date of dissolution: | 04 Jan 2017 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 04 Jan 2017 (8 years ago) |
Document Number: | F11000002277 |
FEI/EIN Number |
273092785
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1000 KIEWIT PLAZA, OMAHA, NE, 68131 |
Address: | 9401 RENNER BLVD., LENEXA, KS, 66219 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
RAUSCH ROBERT R | President | 9401 RENNER BLVD., LENEXA, KS, 66219 |
FLICKINGER DAVID A | Vice President | 9401 RENNER BLVD., LENEXA, KS, 66219 |
DULMAINE JEAN | AC | KIEWIT PLAZA, OMAHA, NE, 68131 |
THOMAS STEPHEN S | Treasurer | KIEWIT PLAZA, OMAHA, NE, 68131 |
NORTON MICHAEL F | Secretary | KIEWIT PLAZA, OMAHA, NE, 68131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-01-04 | - | - |
CHANGE OF MAILING ADDRESS | 2017-01-04 | 9401 RENNER BLVD., LENEXA, KS 66219 | - |
REGISTERED AGENT CHANGED | 2017-01-04 | REGISTERED AGENT REVOKED | - |
AMENDMENT | 2011-10-19 | - | AFFIDAVIT CHANGING OFF/DIRECTORS |
Name | Date |
---|---|
Withdrawal | 2017-01-04 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-03-31 |
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-04-26 |
Amendment | 2011-10-19 |
Foreign Profit | 2011-05-27 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State