Search icon

POWER CONSTRUCTORS, INC.

Headquarter

Company Details

Name: POWER CONSTRUCTORS, INC.
Jurisdiction: Idaho
Legal type: General Business Corporation (D)
Status: Active-Good Standing
Date of registration: 16 Jan 2002 (23 years ago)
Financial Date End: 31 Jan 2026
Entity Number: 433299
Place of Formation: IDAHO
File Number: 433299
ZIP code: 83333
County: Blaine County
Mailing Address: PO BOX 1066 HAILEY, ID 83333-1066

Links between entities

Type Company Name Company Number State
Headquarter of POWER CONSTRUCTORS, INC., MISSISSIPPI 962258 MISSISSIPPI
Headquarter of POWER CONSTRUCTORS, INC., ALASKA 110910 ALASKA
Headquarter of POWER CONSTRUCTORS, INC., NEW YORK 3282169 NEW YORK
Headquarter of POWER CONSTRUCTORS, INC., MINNESOTA ff278298-8ed4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of POWER CONSTRUCTORS, INC., COLORADO 20061446804 COLORADO
Headquarter of POWER CONSTRUCTORS, INC., FLORIDA F11000002512 FLORIDA
Headquarter of POWER CONSTRUCTORS, INC., ILLINOIS CORP_65346834 ILLINOIS

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 1305 12TH AVE RD, NAMPA, ID 83686

Director

Name Role Address Appointed On Resigned On
HOLGER PELLER Director 1032 S SILVERSTONE WAY, MERIDIAN, ID 83642 2024-01-17 2024-01-17
RANDY GRASS Director 12755 OLIVE BLVD, ST LOUIS, MO 63141 2024-01-17 2024-01-17
SHAYNE WRIGHT Director 16825 NORTHCHASE DRIVE, HOUSTON, TX 77060 2024-01-17 2024-01-17
TIMOTHY OSTERMEIER Director 3700 STURGIS ROAD, RAPID CITY, SD 57702 2024-01-17 2024-01-17
GERARD MURRAY Director 1032 S SILVERSTONE WAY, MERIDIAN, ID 83642 2024-01-17 2024-01-17

Vice President

Name Role Address Appointed On Resigned On
RANDY GRASS Vice President 12755 OLIVE BLVD, ST LOUIS, MO 63141 2024-01-17 2024-01-17
SHAYNE WRIGHT Vice President 16825 NORTHCHASE DRIVE, HOUSTON, TX 77060 2024-01-17 2024-01-17
TIMOTHY OSTERMEIER Vice President 3700 STURGIS ROAD, RAPID CITY, SD 57702 2024-01-17 2024-01-17
GERARD MURRAY Vice President 1032 S SILVERSTONE WAY, MERIDIAN, ID 83642 2024-01-17 2024-01-17

Treasurer

Name Role Address Appointed On Resigned On
CHUCK KEMP Treasurer 1032 S SILVERSTONE WAY, MERIDIAN, ID 83642 2024-01-17 2024-01-17

Secretary

Name Role Address Appointed On Resigned On
RACHEL MOORE Secretary 3940 GLENBROOK DRIVE, HAILEY, ID 83333 2024-01-17 2024-01-17

President

Name Role Address Appointed On
HOLGER PELLER President 1032 S SILVERSTONE WAY, MERIDIAN, ID 83642 2021-01-22

Filing

Filing Name Filing Number Filing date
Annual Report 0006098422 2025-02-05
Annual Report 0005564241 2024-01-17
Annual Report 0005071336 2023-01-16
Registered Agent Name/Address Change (mass change) 0004643313 2022-03-08
Annual Report 0004584817 2022-01-29
Registered Agent Name/Address Change (mass change) 0004468720 2021-10-29
Annual Report 0004141314 2021-01-22
Annual Report 0003753462 2020-01-24
Annual Report 0003402703 2019-01-18
Annual Report 0002843524 2018-01-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1600521 Insurance 2016-12-05 settled
Circuit Ninth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-12-05
Termination Date 2017-06-08
Date Issue Joined 2017-01-10
Section 1332
Sub Section DS
Status Terminated

Parties

Name POWER CONSTRUCTORS, INC.
Role Plaintiff
Name OLD REPUBLIC GENERAL INSURANCE
Role Defendant
1700102 Freedom of Information Act of 1974 2017-03-07 voluntarily
Circuit Ninth Circuit
Origin original proceeding
Jurisdiction US government defendant
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-03-07
Termination Date 2017-05-22
Section 0552
Sub Section FI
Status Terminated

Parties

Name POWER CONSTRUCTORS, INC.
Role Plaintiff
Name U.S. DEPARTMENT OF LABOR
Role Defendant

Date of last update: 07 Apr 2025

Sources: Idaho Secretary of State