Detail by Officer/Registered Agent Name

Foreign Profit Corporation

HUNT CONSTRUCTION GROUP, INC.

Filing Information
832545 35-0785336 06/18/1974 IN ACTIVE NAME CHANGE AMENDMENT 06/27/2000 NONE
Principal Address
2450 South Tibbs Avenue
Indianapolis, IN 46241

Changed: 04/21/2024
Mailing Address
7720 N 16th St
Suite 100
Phoenix, AZ 85020

Changed: 04/21/2024
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 06/10/1992

Address Changed: 06/10/1992
Officer/Director Detail Name & Address

Title President

Robert F., Hart
2450 South Tibbs Avenue
Indianapolis, IN 46241

Title Director

Ceitlin, Andrew
2450 South Tibbs Avenue
Indianapolis, IN 46241

Title Secretary

Neelis, Nick
7720 N 16th St
Suite 100
Phoenix, AZ 85020

Title Treasurer

Neelis, Nick
2450 South Tibbs Avenue
Indianapolis, IN 46241

Title Senior Vice President

Thomas A, Baker
2450 South Tibbs Avenue
Indianapolis, IN 46241

Title Senior Vice President

Scott, Blanchard
2450 South Tibbs Avenue
Indianapolis, IN 46241

Annual Reports
Report YearFiled Date
2022 03/31/2022
2023 04/25/2023
2024 04/21/2024

Document Images
04/21/2024 -- ANNUAL REPORT View image in PDF format
04/25/2023 -- ANNUAL REPORT View image in PDF format
03/31/2022 -- ANNUAL REPORT View image in PDF format
04/22/2021 -- ANNUAL REPORT View image in PDF format
05/25/2020 -- ANNUAL REPORT View image in PDF format
03/28/2019 -- ANNUAL REPORT View image in PDF format
04/04/2018 -- ANNUAL REPORT View image in PDF format
04/12/2017 -- ANNUAL REPORT View image in PDF format
03/31/2016 -- ANNUAL REPORT View image in PDF format
04/17/2015 -- ANNUAL REPORT View image in PDF format
04/21/2014 -- ANNUAL REPORT View image in PDF format
04/22/2013 -- ANNUAL REPORT View image in PDF format
03/20/2012 -- ANNUAL REPORT View image in PDF format
04/20/2011 -- ANNUAL REPORT View image in PDF format
04/23/2010 -- ANNUAL REPORT View image in PDF format
04/01/2009 -- ANNUAL REPORT View image in PDF format
04/24/2008 -- ANNUAL REPORT View image in PDF format
04/24/2007 -- ANNUAL REPORT View image in PDF format
04/25/2006 -- ANNUAL REPORT View image in PDF format
04/26/2005 -- ANNUAL REPORT View image in PDF format
05/03/2004 -- ANNUAL REPORT View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
05/17/2002 -- ANNUAL REPORT View image in PDF format
04/27/2001 -- ANNUAL REPORT View image in PDF format
06/27/2000 -- Name Change View image in PDF format
05/18/2000 -- ANNUAL REPORT View image in PDF format
04/14/1999 -- ANNUAL REPORT View image in PDF format
02/17/1998 -- ANNUAL REPORT View image in PDF format
03/26/1997 -- ANNUAL REPORT View image in PDF format
03/20/1996 -- ANNUAL REPORT View image in PDF format
04/04/1995 -- ANNUAL REPORT View image in PDF format