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
Changed: 04/21/2024
2450 South Tibbs Avenue
Indianapolis, IN 46241
Indianapolis, IN 46241
Changed: 04/21/2024
Mailing Address
Changed: 04/21/2024
7720 N 16th St
Suite 100
Phoenix, AZ 85020
Suite 100
Phoenix, AZ 85020
Changed: 04/21/2024
Registered Agent Name & Address
CT CORPORATION SYSTEM
Name Changed: 06/10/1992
Address Changed: 06/10/1992
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 06/10/1992
Address Changed: 06/10/1992
Officer/Director Detail
Name & Address
Title President
Robert F., Hart
Title Director
Ceitlin, Andrew
Title Secretary
Neelis, Nick
Title Treasurer
Neelis, Nick
Title Senior Vice President
Thomas A, Baker
Title Senior Vice President
Scott, Blanchard
Title President
Robert F., Hart
2450 South Tibbs Avenue
Indianapolis, IN 46241
Indianapolis, IN 46241
Title Director
Ceitlin, Andrew
2450 South Tibbs Avenue
Indianapolis, IN 46241
Indianapolis, IN 46241
Title Secretary
Neelis, Nick
7720 N 16th St
Suite 100
Phoenix, AZ 85020
Suite 100
Phoenix, AZ 85020
Title Treasurer
Neelis, Nick
2450 South Tibbs Avenue
Indianapolis, IN 46241
Indianapolis, IN 46241
Title Senior Vice President
Thomas A, Baker
2450 South Tibbs Avenue
Indianapolis, IN 46241
Indianapolis, IN 46241
Title Senior Vice President
Scott, Blanchard
2450 South Tibbs Avenue
Indianapolis, IN 46241
Indianapolis, IN 46241
Annual Reports
Report Year | Filed Date |
2022 | 03/31/2022 |
2023 | 04/25/2023 |
2024 | 04/21/2024 |
Document Images