Search icon

Keeley Construction Group, Inc.

Branch

Company Details

Name: Keeley Construction Group, Inc.
Jurisdiction: Idaho
Legal type: Foreign Business Corporation
Status: Active-Good Standing
Date of registration: 04 Apr 2017 (8 years ago)
Financial Date End: 30 Apr 2026
Branch of: Keeley Construction Group, Inc., ILLINOIS (Company Number CORP_62129808)
Entity Number: 630980
Place of Formation: ILLINOIS
File Number: 630980
Principal Address: 500 S EWING AVE SUITE G ST LOUIS, MO 63103
Mailing Address: SUITE G 500 S EWING AVE. ST. LOUIS, MO 63103

Agent

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

President

Name Role Address Appointed On Resigned On
Thomas M. Birkemeier President 500 S EWING AVE., SUITE G,, ST. LOUIS, MO 63103 2021-03-26 2024-04-08

Governor

Name Role Address Appointed On
David Fischer Governor 500 S. EWING AVENUE, TOWN AND COUNTRY, MO 63103 2021-08-24

Director

Name Role Address Appointed On Resigned On
Lawrence P. Keeley, Sr. Director 500 S EWING AVE, SAINT LOUIS, MO 63103-2944 2022-04-01 2023-03-03
Lawrence P. Keeley Sr Director 500 S EWING AVE, SAINT LOUIS, MO 63103-2944 2023-03-03 2024-04-08
Lawrence P. Keeley Sr. Director 500 S EWING AVE., SUITE G,, ST. LOUIS, MO 63103 2024-04-08 No data
David Fischer Director 500 S EWING AVE., SUITE G,, ST. LOUIS, MO 63103 2024-04-08 2024-04-08
Thomas M. Birkemeier Director 500 S EWING AVE., SUITE G,, ST. LOUIS, MO 63103 2024-04-08 2024-04-08
Lawrence P. Keeley Jr. Director 500 S EWING AVE., ST. LOUIS, MO 63103 2025-03-13 No data

Vice President

Name Role Address Appointed On Resigned On
Andrew Cottle Vice President 500 S EWING AVE., SUITE G,, ST. LOUIS, MO 63103 2024-04-08 2024-04-08

Secretary

Name Role Address Appointed On Resigned On
Daniel Bradley Secretary 500 S EWING AVE., SUITE G,, ST. LOUIS, MO 63103 2024-04-08 2024-04-08

Treasurer

Name Role Address Appointed On
David Fischer Treasurer 500 S EWING AVE., SUITE G,, ST. LOUIS, MO 63103 2024-04-08

Filing

Filing Name Filing Number Filing date
Annual Report 0006159089 2025-03-13
Annual Report 0005684604 2024-04-08
Annual Report 0005135364 2023-03-03
Registered Agent Name/Address Change (mass change) 0004900706 2022-09-12
Annual Report 0004681034 2022-04-01
Amendment of Foreign Registration Statement 0004391490 2021-08-24
Annual Report 0004219449 2021-03-26
Annual Report 0003849318 2020-04-21
Annual Report 0003531886 2019-06-05
Annual Report 0003301970 2018-03-29

Date of last update: 13 Apr 2025

Sources: Idaho Secretary of State