Loading...
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