Detail by Officer/Registered Agent Name

Foreign Profit Corporation

MICHELS CORPORATION

Filing Information
P00486 39-0970311 01/04/1984 WI ACTIVE NAME CHANGE AMENDMENT 06/04/2001 NONE
Principal Address
817 Main Street
Brownsville, WI 53006

Changed: 04/05/2024
Mailing Address
817 Main Street
Brownsville, WI 53006

Changed: 04/05/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 01/30/2012

Address Changed: 01/30/2012
Officer/Director Detail Name & Address

Title Assistant Secretary

DeGroot, Eric
817 Main Street
Brownsville, WI 53006

Title Vice President - HSE

Nicholson, Sean
817 Main Street
Brownsville, WI 53006

Title Vice President - Information Technology

Hamm-Tellock, Julie
817 Main Street
Brownsville, WI 53006

Title Vice President - Infrastructure Operations

Hutter, Mark E.
817 Main Street
Brownsville, WI 53006

Title Vice President - Trenchless Preconstruction Services

Vandaelle, Craig
817 Main Street
Brownsville, WI 53006

Title Senior Director - Equipment Administration & Procurement

Schaefer, Kevin
817 Main Street
Brownsville, WI 53006

Title Senior Director - Equipment & Yard Operations

Wilhelms, Dave
817 Main Street
Brownsville, WI 53006

Title Director - Marketing & Communications

Luehring, Holly
817 Main Street
Brownsville, WI 53006

Title Senior Advisor - Tunneling

Stevens, James E.
817 Main Street
Brownsville, WI 53006

Title General Manager - Tunneling

Fleming, Christopher B.
817 Main Street
Brownsville, WI 53006

Title Secretary

Stegeman, A. David
817 Main Street
Brownsville, WI 53006

Title President/CEO

Michels, Patrick D.
817 Main Street
Brownsville, WI 53006

Title CFO

Kozelek, Jason R.
817 Main Street
Brownsville, WI 53006

Title Vice President - Human Resources

Crouse, Jamie
817 Main Street
Brownsville, WI 53006

Title Director

Michels, Patrick D.
817 Main Street
Brownsville, WI 53006

Title Director

Michels, Timothy J.
817 Main Street
Brownsville, WI 53006

Title Director

Michels, Kevin P.
817 Main Street
Brownsville, WI 53006

Title VP

Michels, Kevin P.
817 Main Street
Brownsville, WI 53006

Title Executive Vice President

Schroeder, John
817 Main Street
Brownsville, WI 53006

Title Treasurer

Michels, Timothy J.
817 Main Street
Brownsville, WI 53006

Title VP

Michels, Timothy J.
817 Main Street
Brownsville, WI 53006

Title Chief Legal Officer

Stegeman, A. David
817 Main Street
Brownsville, WI 53006

Title Assistant Secretary

Kaiser, Susan P.
817 Main Street
Brownsville, WI 53006

Title Assistant Secretary

DeWar, Alissa
817 Main Street
Brownsville, WI 53006

Title Senior Group Vice President

Michels, Phillip
817 Main Street
Brownsville, WI 53006

Title Senior Vice President - M&A and Real Estate

Stegeman, A. David
817 Main Street
Brownsville, WI 53006

Title Vice President - Directional Crossings

Mueller, Jeffrey S.
817 Main Street
Brownsville, WI 53006

Title Senior Director - Risk Management

DeWar, Alissa
817 Main Street
Brownsville, WI 53006

Title Assistant Vice President

Luedtke, Murray
817 Main Street
Brownsville, WI 53006

Title Assistant Secretary

LaRonge, Jill A.
817 Main Street
Brownsville, WI 53006

Annual Reports
Report YearFiled Date
2022 03/24/2022
2023 02/24/2023
2024 04/05/2024

Document Images
04/05/2024 -- ANNUAL REPORT View image in PDF format
02/24/2023 -- ANNUAL REPORT View image in PDF format
03/24/2022 -- ANNUAL REPORT View image in PDF format
04/22/2021 -- ANNUAL REPORT View image in PDF format
04/27/2020 -- ANNUAL REPORT View image in PDF format
03/12/2019 -- ANNUAL REPORT View image in PDF format
01/15/2018 -- ANNUAL REPORT View image in PDF format
02/17/2017 -- AMENDED ANNUAL REPORT View image in PDF format
01/30/2017 -- ANNUAL REPORT View image in PDF format
01/26/2016 -- ANNUAL REPORT View image in PDF format
01/16/2015 -- ANNUAL REPORT View image in PDF format
03/21/2014 -- ANNUAL REPORT View image in PDF format
01/25/2013 -- ANNUAL REPORT View image in PDF format
01/30/2012 -- Reg. Agent Change View image in PDF format
01/07/2012 -- ANNUAL REPORT View image in PDF format
01/06/2011 -- ANNUAL REPORT View image in PDF format
01/11/2010 -- ANNUAL REPORT View image in PDF format
01/11/2009 -- ANNUAL REPORT View image in PDF format
01/16/2008 -- ANNUAL REPORT View image in PDF format
03/27/2007 -- ANNUAL REPORT View image in PDF format
03/14/2006 -- ANNUAL REPORT View image in PDF format
01/19/2005 -- ANNUAL REPORT View image in PDF format
01/12/2004 -- ANNUAL REPORT View image in PDF format
04/21/2003 -- ANNUAL REPORT View image in PDF format
04/02/2002 -- ANNUAL REPORT View image in PDF format
06/04/2001 -- Name Change View image in PDF format
03/20/2001 -- ANNUAL REPORT View image in PDF format
04/10/2000 -- ANNUAL REPORT View image in PDF format
04/13/1999 -- ANNUAL REPORT View image in PDF format
04/17/1998 -- ANNUAL REPORT View image in PDF format
01/22/1997 -- ANNUAL REPORT View image in PDF format
01/30/1996 -- ANNUAL REPORT View image in PDF format
04/11/1995 -- ANNUAL REPORT View image in PDF format