KIEWIT INFRASTRUCTURE CO.

Name: | KIEWIT INFRASTRUCTURE CO. |
Jurisdiction: | Idaho |
Legal type: | Foreign Business Corporation |
Status: | Active-Good Standing |
Date of registration: | 24 Mar 1983 (42 years ago) |
Financial Date End: | 31 Mar 2026 |
Entity Number: | 227596 |
Place of Formation: | DELAWARE |
File Number: | 227596 |
Principal Address: | 3555 FARNAM ST OMAHA, NE 68131 |
Mailing Address: | 1550 MIKE FAHEY ST OMAHA, NE 68102-4722 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 10020 W FAIRVIEW AVE, STE 104, BOISE, ID 83704 |
Name | Role | Address | Appointed On |
---|---|---|---|
MICHAEL F. NORTON | Secretary | 1550 MIKE FAHEY ST, OMAHA, NE 68102 | 2021-03-19 |
Name | Role | Address | Appointed On | Resigned On |
---|---|---|---|---|
Walter L Bentley | Vice President | 3831 TECHNOLOGY FOREST BLVD, THE WOODLANDS, TX 77381 | 2024-02-20 | 2024-02-20 |
Name | Role | Address | Appointed On | Resigned On |
---|---|---|---|---|
STEPHEN S. THOMAS | Treasurer | 1550 MIKE FAHEY ST, OMAHA, NE 68102 | 2024-02-20 | 2024-02-20 |
Name | Role | Address | Appointed On | Resigned On |
---|---|---|---|---|
HANK E. ADAMS | President | 470 CHESTNUT RIDGE ROAD 2ND FLOOR, WOODCLIFF LAKE, NJ 07677 | 2024-02-20 | 2024-02-20 |
Name | Role | Address | Appointed On | Resigned On |
---|---|---|---|---|
HANK E. ADAMS | Director | 470 CHESTNUT RIDGE ROAD, 2ND FLOOR, WOODCLIFF LAKE, NJ 07677 | 2024-02-20 | 2024-02-20 |
Filing Name | Filing Number | Filing date |
---|---|---|
Registered Agent Name/Address Change (mass change) | 0006275731 | 2025-05-27 |
Annual Report | 0006163502 | 2025-03-18 |
Annual Report | 0005607910 | 2024-02-20 |
Annual Report | 0005115102 | 2023-02-14 |
Registered Agent Name/Address Change (mass change) | 0004898059 | 2022-09-12 |
This company hasn't received any reviews.
Date of last update: 30 May 2025
Sources: Idaho Secretary of State