Detail by Officer/Registered Agent Name

Foreign Profit Corporation

HNTB CORPORATION

Filing Information
F92000000884 43-1623092 12/23/1992 DE ACTIVE
Principal Address
715 KIRK DRIVE
KANSAS CITY, MO 64105

Changed: 04/28/2003
Mailing Address
PO BOX 412197
KANSAS CITY, MO 64141

Changed: 03/29/1994
Registered Agent Name & Address COGENCY GLOBAL INC.
115 North Calhoun St.
Suite 4
Tallahassee, FL 32301

Name Changed: 05/09/2012

Address Changed: 07/07/2015
Officer/Director Detail Name & Address

Title Treasurer, Secretary

DENSON, CRAIG W
715 KIRK DRIVE
KANSAS CITY, MO 64105

Title Asst. Secretary

Beshoner, Benjamin C.
715 KIRK DRIVE
KANSAS CITY, MO 64105

Title Asst. Secretary

Marcus, Chad E.
610 Cescent Executive Crt.,
Ste. 400
Lake Mary, FL 32746

Title President, Chairman, Director

Slimp, Robert J.
191 Peachtree St., NE
Ste. 3300
Atlanta, GA 30303

Title VP, Director

O'Grady, Thomas D
6300 Sprint Parkway, Ste. 300
Overland Park, KS 66211

Title VP

Day, Ted V
9601 McAllister Freeway
1001
San Antonia, TX 78216

Title Director

Mann, Douglas L.
5700 Granite Pkwy. #550
Plano, TX 75024

Title Assistant Secretary

Lambkin, Bryan C.
715 KIRK DR
KANSAS CITY, FL 64105

Title Assistant Secretary

Nielsen, Darren
715 Kirk Drive
Kansas City, MO 64105

Title Director

Cahill, Timothy G.
715 Kirk Drive
Kansas City, MO 64105

Title Assistant Secretary

Dennis, Bryan J.
5700 Granite Pkwy. #550
Plano, TX 75024

Title Assistant Secretary

Wolf, George
715 Kirk Drive
Kansas City, MO 64105

Title Assistant Secretary

Steckler, Scott
8500 Pena Boulevard, Concourse B
Denver, CO 80249

Title Assistant Secretary

Pesa, John
31 St. James Ave., Suite 300
Boston, MA 02116

Title Assistant Secretary

Tome, David Lopez
161 N.W. 6th Street
Suite 1000
Miami, FL 33136

Annual Reports
Report YearFiled Date
2022 01/04/2022
2023 01/04/2023
2024 01/03/2024

Document Images
01/03/2024 -- ANNUAL REPORT View image in PDF format
01/04/2023 -- ANNUAL REPORT View image in PDF format
01/04/2022 -- ANNUAL REPORT View image in PDF format
06/03/2021 -- AMENDED ANNUAL REPORT View image in PDF format
05/03/2021 -- AMENDED ANNUAL REPORT View image in PDF format
01/05/2021 -- ANNUAL REPORT View image in PDF format
01/03/2020 -- ANNUAL REPORT View image in PDF format
04/02/2019 -- ANNUAL REPORT View image in PDF format
12/13/2018 -- AMENDED ANNUAL REPORT View image in PDF format
03/02/2018 -- ANNUAL REPORT View image in PDF format
02/16/2017 -- ANNUAL REPORT View image in PDF format
03/23/2016 -- ANNUAL REPORT View image in PDF format
03/04/2015 -- ANNUAL REPORT View image in PDF format
09/05/2014 -- AMENDED ANNUAL REPORT View image in PDF format
02/25/2014 -- ANNUAL REPORT View image in PDF format
12/10/2013 -- AMENDED ANNUAL REPORT View image in PDF format
01/29/2013 -- ANNUAL REPORT View image in PDF format
05/09/2012 -- Reg. Agent Change View image in PDF format
03/19/2012 -- ANNUAL REPORT View image in PDF format
02/03/2011 -- ANNUAL REPORT View image in PDF format
01/05/2010 -- ANNUAL REPORT View image in PDF format
03/13/2009 -- ANNUAL REPORT View image in PDF format
01/21/2009 -- ANNUAL REPORT View image in PDF format
01/24/2008 -- ANNUAL REPORT View image in PDF format
04/25/2007 -- ANNUAL REPORT View image in PDF format
01/17/2006 -- ANNUAL REPORT View image in PDF format
01/18/2005 -- ANNUAL REPORT View image in PDF format
04/27/2004 -- ANNUAL REPORT View image in PDF format
08/13/2003 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
05/06/2002 -- ANNUAL REPORT View image in PDF format
07/02/2001 -- ANNUAL REPORT View image in PDF format
02/08/2000 -- ANNUAL REPORT View image in PDF format
04/23/1999 -- ANNUAL REPORT View image in PDF format
05/01/1998 -- ANNUAL REPORT View image in PDF format
04/16/1997 -- ANNUAL REPORT View image in PDF format
04/30/1996 -- ANNUAL REPORT View image in PDF format
04/18/1995 -- ANNUAL REPORT View image in PDF format