HomeMy WebLinkAboutCorporate DetailDetail by Entity Name Page 1 of 3
orgr r rJ r 1 1 ' r I r
Debarf,r ent f ',,, stun of ;AOoraIii r i I Records / Celail By Dorjrnenf Number /
Detail by Entity Name
Foreign Profit Corporation
KIEWIT INFRASTRUCTURE SOUTH CO.
Filing Information
Document Number 837350
FEI/EIN Number 47-0530367
Date Filed 11/10/1976
State DE
Status ACTIVE
Last Event NAME CHANGE AMENDMENT
Event Date Filed 06/30/2010
Event Effective Date NONE
Principal Address
3555 Farnarn St
OMVIAHA, NE 68131
Changed 03/28/2017
Mailing Address
FINANCIAL REPORTING
3555 Farnam St
OMAHA, NE 68131
Changed: 03/28/2017
Registered Agent Name & Address
CT CORPORATION SYSTEM
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324
Name Changed: 06/18/1992
Address Changed: 06/18/1992
Officer/Director Detail
Name & Address
Title VP
MILES, DAVID J
3555 FARNAM ST
OMAHA, NE 68131
http://search.sunbiz.ores'1nquiry/CorporationSearch/SearchResultDetail?inquirype=Entity... 4/11/2018
Detail by Entity Name Pate ? of 3
Title S
NORTON, MICHAEL F
3555 FARNAM ST
OMAHA, NE 68131
Title President, Director
CASSELS SCOTT L
3555 FARNAM ST
OMAHA, NE 68131
Title AC
DULMAINE, JEAN
3555 FARNAM ST
OMAHA, NE 68131
Title T
THOMAS, STEPHEN S
3555 FARNAM ST
OMAHA, NE 68131
Title VP
CARNAZZO, BENJAMIN J
450 DIVIDEND DRIVE
PEACHTREE CITY, GA 30269
Annual Reports
Report Year Filed Date
2016 04/19/2016
2017 03/28/2017
2018 03/06/2018
Document Images
P
- ' NLJM REP Rr
- ANNUAL P*EPtCR'
C,..,:'S1:2r,a-:..pr;il;dl. RSP.^PT
tar REP.›=-rr
. REP' RT
REPrPT
11 r" . _ _ �.PaSS ,_F4;4N2E
http://search,s€tnbiz.orbulInquiry/CorporationSearch/SearchResultDetail :'inquirti t4 pe—Entitd ... 4 "11 /20l 8
Detail by Entity Name Page 3 of 3
Arril..)A. 177.P R
REPC:RT
•
rz17,,
f.-Jr1,11
I' rer,rril
1171-,1,111,11 r,r1rI'r
V •rvAge N1171' 1r
••rvar;.. POF fv.rr;
flage.n PDF
http://search.sunbiz.onainquiry/CorporationSearch/ScarehResultDetair?inquirytype=Entity... 4.'1 1720 1