Detail by Officer/Registered Agent Name

Foreign Profit Corporation

HENSEL PHELPS CONSTRUCTION CO.

Filing Information
P13135 84-0876644 02/05/1987 DE INACTIVE WITHDRAWAL 06/07/2016 NONE
Principal Address
420 6TH AVENUE
GREELEY, CO 80631

Changed: 01/28/2010
Mailing Address
420 6TH AVENUE
GREELEY, CO 80631

Changed: 01/28/2010
Registered Agent Name & Address NONE
Registered Agent Revoked: 06/07/2016
Officer/Director Detail Name & Address

Title President, Director

WENAAS, JEFFREY K
420 6TH AVE
GREELEY, CO 80631

Title VP, Director

CARRICO, STEPHEN J
420 6TH AVE.
GREELEY, CO

Title VP, Director

THOMPSON, WILLIAM III
4437 Brookfield Corporate Dr
Chantilly, VA 20152

Title VP, Director

TUCKER, RICHARD G
420 SIXTH AVE
GREELEY, CO 80631

Title VP, Director

Ball, Jon
226 Airport Parkway
Suite 150
San Jose, CA 95110

Title VP, Director

Choutka, Mike
4437 Brookfield Corporate Dr.
Chantilly, VA 20151

Title VP, Director, Secretary

Majerus, Robert
420 6TH AVENUE
GREELEY, CO 80631

Title VP, Director

Bliesmer, Allan
420 6TH AVENUE
GREELEY, CO 80631

Title VP, Director

Winans, Brad
8326 Cross Park Dr
Austin, TX 78754

Title VP, Director

Grauer, Steve
4129 E Van Buren
Suite 100
Phoenix, AZ 85008

Title VP, Director

Hazen, Kirk
6557 Hazeltine National Drive
Orlando, FL 32822

Title VP, Director

Jeanneret, Brad
841 Bishop St
Suite 2001
Honolulu, HI 96813

Title VP, Director

McGinley, Cuyler
18850 Von Karman Ave
Suite 100
Irvine, CA 92612

Title VP, Director

Pappas, Jim
226 Airport Parkway
Suite 150
San Jose, CA 95110

Title VP, DIRECTOR

MILLER, EDWIN GLEN
4437 BROOKFIELD CORPORATE DR
SUITE 207
CHANTILLY, VA 20151

Title VP, Director

HEIKENS, LAIRD
420 6TH AVENUE
GREELEY, CO 80631

Annual Reports
Report YearFiled Date
2014 04/14/2014
2015 04/23/2015
2016 04/21/2016