Detail by Officer/Registered Agent Name

Foreign Profit Corporation

HDR ENGINEERING, INC.

Filing Information
P06487 47-0680568 06/20/1985 NE ACTIVE AMENDMENT 06/03/2022 NONE
Principal Address
1917 S. 67th Street
Omaha, NE 68106

Changed: 05/28/2020
Mailing Address
1917 S. 67th Street
Omaha, NE 68106

Changed: 05/28/2020
Registered Agent Name & Address REGISTERED AGENTS INC
7901 4TH ST N
STE 300
ST. PETERSBURG, FL 33702

Name Changed: 06/10/2024

Address Changed: 06/10/2024
Officer/Director Detail Name & Address

Title Treasurer

Heaney, Kathleen M P
1917 S. 67th Street
Omaha, NE 68106

Title SECRETARY

DAVIES, ELISA B
1917 S. 67th Street
Omaha, NE 68106

Title DIRECTOR

HENDERSON, JOHN W.
1917 S. 67th Street
Omaha, NE 68106

Title COO, President, Director

GRAFF, NEIL A.
1917 S. 67th Street
Omaha, NE 68106

Title EXECUTIVE VICE PRESIDENT

LECUREUX, DAVID F.
1917 S. 67th Street
Omaha, NE 68106

Title EXECUTIVE VICE PRESIDENT

MCANENY, DOUGLAS J.
100 M STREET
SUITE 302
WASHINGTON, DC 20003

Title EXECUTIVE VICE PRESIDENT

MCLAUGHLIN, THOMAS C.
711 WESTCHESTER AVE
WHITE PLAINS, NY 10604

Title EXECUTIVE VICE PRESIDENT

MEYSENBURG, GALEN J.
1917 S. 67th Street
Omaha, NE 68106

Title EXECUTIVE VICE PRESIDENT

SHOEMAKER, DARRYL J.
500-1500 W. Georgia Street
Vancouver, BC V6G 2Z6 CA

Title EXECUTIVE VICE PRESIDENT

WIGNALL, DOUGLAS S.
1917 S. 67th Street
Omaha, NE 68106

Title SENIOR VICE PRESIDENT

HUNT, JENNIFER E.
4830 W. KENNEDY BOULEVARD
Suite 400
Tampa, FL 33609

Title SENIOR VICE PRESIDENT

MOSTELLER, L. KEVIN
440 S. CHURCH STREET
CHARLOTTE, NC 28202

Title VICE PRESIDENT

FOWLER, MELANIE E.
4830 W. KENNEDY BOULEVARD
SUITE 400
TAMPA, FL 33609

Title VICE PRESIDENT

DUTY, KATIE E.
4830 W. KENNEDY BOULEVARD
SUITE 400
TAMPA, FL 33609

Title VICE PRESIDENT

WIMBERLY, JOHN E.
25 WEST CEDAR STREET
PENSACOLA, FL 32502

Title VICE PRESIDENT

SCHROEDER, SUZANNE B.
500 7TH AVENUE
NEW YORK, NY 10018

Title ASSOCIATE VICE PRESIDENT

ARMS, JEFFREY B.
315 EAST ROBINSON STREET
ORLANDO, FL 32801

Title ASSISTANT VICE PRESIDENT

BURKE, WILLIAM J.
76 SOUTH LAURA STREET
JACKSONVILLE, FL 32202

Title ASSISTANT SECRETARY

BUELL, ELIZABETH C.
1917 S. 67th Street
Omaha, NE 68106

Title ASSISTANT SECRETARY

VIK, LAURIE S.
1917 S. 67th Street
Omaha, NE 68106

Title ASSISTANT TREASURER

COX, JOSEPH R.
1917 S. 67th Street
Omaha, NE 68106

Title ASSISTANT TREASURER

WHITE, TROY L.
1917 S. 67th Street
Omaha, NE 68106

Annual Reports
Report YearFiled Date
2022 03/25/2022
2023 02/13/2023
2024 05/16/2024

Document Images
06/10/2024 -- Reg. Agent Change View image in PDF format
05/16/2024 -- ANNUAL REPORT View image in PDF format
02/13/2023 -- ANNUAL REPORT View image in PDF format
06/03/2022 -- Amendment View image in PDF format
03/25/2022 -- ANNUAL REPORT View image in PDF format
03/22/2021 -- ANNUAL REPORT View image in PDF format
10/09/2020 -- Amendment View image in PDF format
07/29/2020 -- AMENDED ANNUAL REPORT View image in PDF format
05/28/2020 -- ANNUAL REPORT View image in PDF format
09/11/2019 -- AMENDED ANNUAL REPORT View image in PDF format
06/20/2019 -- AMENDED ANNUAL REPORT View image in PDF format
03/20/2019 -- AMENDED ANNUAL REPORT View image in PDF format
01/11/2019 -- ANNUAL REPORT View image in PDF format
04/06/2018 -- ANNUAL REPORT View image in PDF format
09/07/2017 -- AMENDED ANNUAL REPORT View image in PDF format
04/24/2017 -- ANNUAL REPORT View image in PDF format
04/02/2016 -- ANNUAL REPORT View image in PDF format
04/18/2015 -- ANNUAL REPORT View image in PDF format
04/22/2014 -- AMENDED ANNUAL REPORT View image in PDF format
03/30/2014 -- ANNUAL REPORT View image in PDF format
04/15/2013 -- ANNUAL REPORT View image in PDF format
04/14/2012 -- ANNUAL REPORT View image in PDF format
04/18/2011 -- ANNUAL REPORT View image in PDF format
04/20/2010 -- ANNUAL REPORT View image in PDF format
04/18/2009 -- ANNUAL REPORT View image in PDF format
05/22/2008 -- ANNUAL REPORT View image in PDF format
07/20/2007 -- ANNUAL REPORT View image in PDF format
04/23/2007 -- ANNUAL REPORT View image in PDF format
05/02/2006 -- ANNUAL REPORT View image in PDF format
05/04/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
03/21/2003 -- ANNUAL REPORT View image in PDF format
05/02/2002 -- ANNUAL REPORT View image in PDF format
11/01/2001 -- ANNUAL REPORT View image in PDF format
04/27/2001 -- ANNUAL REPORT View image in PDF format
04/20/2000 -- ANNUAL REPORT View image in PDF format
07/30/1999 -- Merger View image in PDF format
04/26/1999 -- ANNUAL REPORT View image in PDF format
05/05/1998 -- ANNUAL REPORT View image in PDF format
04/21/1997 -- ANNUAL REPORT View image in PDF format
04/16/1996 -- ANNUAL REPORT View image in PDF format
04/27/1995 -- ANNUAL REPORT View image in PDF format