Entity Name: | KIEWIT ENGINEERING GROUP INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 18 Oct 1999 (26 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 04 Jan 2017 (8 years ago) |
Document Number: | F99000005335 |
FEI/EIN Number |
431834182
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1550 MIKE FAHEY ST, OMAHA, NE, 68102, US |
Mail Address: | PROJECT AND FINANCIAL ACCOUNTING, 1550 MIKE FAHEY ST, OMAHA, NE, 68102, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
NEEDHAM JAMES K | President | 8900 RENNER BOULEVARD, LENEXA, KS, 66219 |
C T CORPORATION SYSTEM | Agent | - |
HARDY ALLISON M | Secretary | 1550 MIKE FAHEY ST, OMAHA, NE, 68102 |
THOMAS STEPHEN S | Treasurer | 1550 MIKE FAHEY ST, OMAHA, NE, 68102 |
SHELBY THOMAS S | Director | 3831 TECHNOLOGY FOREST BLVD., THE WOODLANDS, TX, 77381 |
GLASER WILLIAM D | Director | 1550 Mike Fahey St., Omaha, NE, 68102 |
Ashworth Paul K | Vice President | 470 Chestnut Ridge Road, Woodcliff Lake, NJ, 07677 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-10 | 1550 MIKE FAHEY ST, OMAHA, NE 68102 | - |
CHANGE OF MAILING ADDRESS | 2021-04-10 | 1550 MIKE FAHEY ST, OMAHA, NE 68102 | - |
NAME CHANGE AMENDMENT | 2017-01-04 | KIEWIT ENGINEERING GROUP INC. | - |
NAME CHANGE AMENDMENT | 2014-11-06 | KIEWIT ENGINEERING & DESIGN CO. | - |
NAME CHANGE AMENDMENT | 2007-12-31 | KIEWIT POWER ENGINEERS CO. | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-05-07 |
AMENDED ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-02-12 |
ANNUAL REPORT | 2021-04-10 |
ANNUAL REPORT | 2020-04-25 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-02-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State