Detail by Officer/Registered Agent Name

Foreign Profit Corporation

HDR CONSTRUCTION CONTROL CORPORATION

Filing Information
P32838 47-0741232 02/11/1991 NE ACTIVE AMENDMENT 06/03/2022 NONE
Principal Address
1917 S. 67th Street
Omaha, NE 68106

Changed: 04/04/2022
Mailing Address
1917 S. 67th Street
Omaha, NE 68106

Changed: 04/04/2022
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 06/05/1992

Address Changed: 06/05/1992
Officer/Director Detail Name & Address

Title Secretary

Davies, Elisa B.
1917 S. 67th Street
Omaha, NE 68106

Title President

Whitley, Stephen R.
555 Fayetteville Street
Suite 900
Raleigh, NC 27601

Title Director

Whitley, Stephen R.
555 Fayetteville Street
Suite 900
Raleigh, NC 27601

Title Director

McLaughlin, Thomas C.
711 WESTCHESTER AVE
WHITE PLAINS, NY 10604

Title Director

Graff, Neil A.
4401 West Gate Blvd.
Ste 400
Austin, TX 78745

Title Treasurer

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

Title EXECUTIVE VICE PRESIDENT

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

Title EXECUTIVE VICE PRESIDENT

MEYSENBURG, GALEN J.
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

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

Title VICE PRESIDENT

SILVA, MARC
4830 W. KENNEDY BOULVARD
SUITE 400
TAMPA, FL 33609

Title ASSOCIATE VICE PRESIDENT

VANSTEENBURG, JAMES R.
4830 W. KENNEDY BOULEVARD
SUITE 400
TAMPA, FL 33609

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
2021 04/22/2021
2022 04/04/2022
2023 02/13/2023

Document Images
02/13/2023 -- ANNUAL REPORT View image in PDF format
06/03/2022 -- Amendment View image in PDF format
04/04/2022 -- ANNUAL REPORT View image in PDF format
08/09/2021 -- Amendment View image in PDF format
04/22/2021 -- ANNUAL REPORT View image in PDF format
05/28/2020 -- 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
04/12/2017 -- ANNUAL REPORT View image in PDF format
04/08/2016 -- ANNUAL REPORT View image in PDF format
04/18/2015 -- ANNUAL REPORT View image in PDF format
03/30/2014 -- ANNUAL REPORT View image in PDF format
04/14/2013 -- 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
05/29/2008 -- ANNUAL REPORT View image in PDF format
04/23/2007 -- ANNUAL REPORT View image in PDF format
05/11/2006 -- 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
04/21/2003 -- ANNUAL REPORT View image in PDF format
05/05/2002 -- ANNUAL REPORT View image in PDF format
04/27/2001 -- ANNUAL REPORT View image in PDF format
04/24/2000 -- ANNUAL REPORT View image in PDF format
04/27/1999 -- 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