Search icon

T. E. IBBERSON COMPANY

Branch

Company Details

Name: T. E. IBBERSON COMPANY
Jurisdiction: Idaho
Legal type: Foreign Business Corporation
Status: Active-Good Standing
Date of registration: 15 Sep 2003 (22 years ago)
Financial Date End: 30 Sep 2025
Branch of: T. E. IBBERSON COMPANY, COLORADO (Company Number 20031285093)
Entity Number: 458834
Place of Formation: COLORADO
File Number: 458834
Principal Address: FINANCIAL REPORTING 3555 FARNAM ST. OMAHA, NE 68131
Mailing Address: PROJECT AND FINANCIAL ACCOUNTING 1550 MIKE FAHEY ST OMAHA, NE 68102-4722

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1555 W SHORELINE DR, STE 100, BOISE, ID 83702

President

Name Role Address Appointed On
NEAL PARECE President 828 FIFTH STREET SOUTH, HOPKINS, MN 55343 2020-09-15
Neal Parece President 5601 GREEN VALLEY DRIVE, BLOOMINGTON, MN 55437 2024-09-16

Vice President

Name Role Address Appointed On
MAX BROWN Vice President 2215 E 1ST STREET, VANCOUVER, WA 98661 2023-08-03
GLENN R. HIGGINS Vice President 828 FIFTH STREET SOUTH, HOPKINS, MN 55343 2023-08-03
Brian C. Kearns Vice President 5601 GREEN VALLEY DRIVE, BLOOMINGTON, MN 55437 2023-08-03
MEGAN L. ARMSTRONG Vice President 8900 RENNER BOULEVARD, LENEXA, KS 66219 2023-08-03
STEPHEN FRANKOSKY Vice President 828 FIFTH STREET SOUTH, HOPKINS, MN 55343 2023-08-03
DAVID A. FLICKINGER Vice President 8900 RENNER BOULEVARD, LENEXA, KS 66219 2023-08-03

Director

Name Role Address Appointed On
Thomas S. Shelby Director 3831 TECHNOLOGY FOREST BLVD., THE WOODLANDS, TX 77381 2023-08-03

Treasurer

Name Role Address Appointed On
Stephen S. Thomas Treasurer 1550 MIKE FAHEY STREET, OMAHA, NE 68102 2023-08-03

Secretary

Name Role Address Appointed On
Michael F. Norton Secretary 1550 MIKE FAHEY STREET, OMAHA, NE 68102 2023-08-03
Allison M. Hardy Secretary 1550 MIKE FAHEY STREET, OMAHA, NE 68102 2024-09-16

Filing

Filing Name Filing Number Filing date
Annual Report 0005901013 2024-09-16
Annual Report 0005343580 2023-08-03
Registered Agent Name/Address Change (mass change) 0004898941 2022-09-12
Annual Report 0004884441 2022-09-06
Annual Report 0004379645 2021-08-11
Annual Report 0004004221 2020-09-15
Annual Report 0003626576 2019-09-23
Annual Report 0002934630 2018-07-31
Annual Report 0002934628 2017-08-10
Annual Report 0002934626 2016-08-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306436437 1032500 2004-01-06 5880 SOUTH 15 WEST, IDAHO FALLS, ID, 83401
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2004-01-06
Case Closed 2004-03-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260051 F03 III
Issuance Date 2004-02-12
Abatement Due Date 2004-03-03
Nr Instances 1
Nr Exposed 70
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2004-02-12
Abatement Due Date 2004-02-18
Nr Instances 1
Nr Exposed 50
Related Event Code (REC) Complaint
Gravity 01
306436528 1032500 2004-01-06 5880 SOUTH 15 WEST, IDAHO FALLS, ID, 83401
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2004-01-06
Case Closed 2004-03-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260056 A
Issuance Date 2004-02-12
Abatement Due Date 2004-03-03
Nr Instances 2
Nr Exposed 40
Related Event Code (REC) Complaint
Gravity 01

Date of last update: 08 Apr 2025

Sources: Idaho Secretary of State