Detail by Officer/Registered Agent Name

Foreign Limited Liability Company

HOAR CONSTRUCTION, LLC

Filing Information
M96000000526 62-1367828 12/23/1996 DE ACTIVE
Principal Address
TWO METROPLEX DRIVE
SUITE 400
BIRMINGHAM, AL 35209

Changed: 01/24/2007
Mailing Address
P.O. BOX 660400
BIRMINGHAM, AL 35266-0400

Changed: 07/23/2008
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 05/07/2007

Address Changed: 05/07/2007
Authorized Person(s) Detail Name & Address

Title CEO

BURTON, ROBERT O
TWO METROPLEX DRIVE, SUITE 400
BIRMINGHAM, AL 35209

Title CFO

DIPIAZZA, JEREMY M
TWO METROPLEX DRIVE, SUITE 400
BIRMINGHAM, AL 35209

Title President

BURTON, ROBERT T
TWO METROPLEX DRIVE, SUITE 400
BIRMINGHAM, AL 35209

Title VP

ECKERT, DOUGLAS E
TWO METROPLEX DRIVE, SUITE 400
BIRMINGHAM, AL 35209

Title EVP, COO

CURTIS, RANDALL
TWO METROPLEX DRIVE
SUITE 400
BIRMINGHAM, AL 35209

Annual Reports
Report YearFiled Date
2022 02/16/2022
2023 01/31/2023
2024 03/06/2024

Document Images
03/06/2024 -- ANNUAL REPORT View image in PDF format
01/31/2023 -- ANNUAL REPORT View image in PDF format
02/16/2022 -- ANNUAL REPORT View image in PDF format
01/29/2021 -- ANNUAL REPORT View image in PDF format
02/05/2020 -- ANNUAL REPORT View image in PDF format
02/20/2019 -- ANNUAL REPORT View image in PDF format
01/22/2018 -- ANNUAL REPORT View image in PDF format
02/13/2017 -- ANNUAL REPORT View image in PDF format
04/14/2016 -- ANNUAL REPORT View image in PDF format
02/24/2015 -- ANNUAL REPORT View image in PDF format
01/27/2014 -- ANNUAL REPORT View image in PDF format
05/01/2013 -- ANNUAL REPORT View image in PDF format
01/05/2012 -- ANNUAL REPORT View image in PDF format
01/13/2011 -- ANNUAL REPORT View image in PDF format
01/22/2010 -- ANNUAL REPORT View image in PDF format
01/07/2009 -- ANNUAL REPORT View image in PDF format
07/23/2008 -- ANNUAL REPORT View image in PDF format
05/07/2007 -- Reg. Agent Change View image in PDF format
01/24/2007 -- ANNUAL REPORT View image in PDF format
02/16/2006 -- ANNUAL REPORT View image in PDF format
08/01/2005 -- ANNUAL REPORT View image in PDF format
01/30/2004 -- ANNUAL REPORT View image in PDF format
01/13/2003 -- LIMITED LIABILITY CORPORATION View image in PDF format
10/28/2002 -- ANNUAL REPORT View image in PDF format
02/02/2001 -- ANNUAL REPORT View image in PDF format
05/10/2000 -- ANNUAL REPORT View image in PDF format
02/04/2000 -- Reg. Agent Change View image in PDF format
02/25/1999 -- ANNUAL REPORT View image in PDF format
10/05/1998 -- ANNUAL REPORT View image in PDF format
01/31/1997 -- ANNUAL REPORT View image in PDF format
12/23/1996 -- FOR LIMITED LIABILITY ARTICLES View image in PDF format