Detail by Entity Name

Foreign Profit Corporation

KIEWIT POWER CONSTRUCTORS CO.

Filing Information
856502 47-0647804 05/19/1983 DE ACTIVE NAME CHANGE AMENDMENT 12/31/2007 NONE
Principal Address
1550 MIKE FAHEY ST
OMAHA, NE 68102

Changed: 04/10/2021
Mailing Address
PROJECT AND FINANCIAL ACCOUNTING
1550 MIKE FAHEY ST
OMAHA, NE 68102

Changed: 04/10/2021
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 06/15/1992

Address Changed: 06/15/1992
Officer/Director Detail Name & Address

Title S

NORTON, MICHAEL F
1550 MIKE FAHEY ST
OMAHA, NE 68102

Title T

THOMAS, STEPHEN S
1550 MIKE FAHEY ST
OMAHA, NE 68102

Title P

Rocole, Daniel P.
8900 RENNER BOULEVARD
LENEXA, KS 66219

Title CONTROLLER

NOLAN, JAMES M.
1550 MIKE FAHEY ST
OMAHA, NE 68102

Title EXECUTIVE VICE PRESIDENT

FLICKINGER, DAVID A
8900 RENNER BOULEVARD
LENEXA, KS 66219

Title SENIOR VICE PRESIDENT

NEEDHAM, JAMES K
8900 RENNER BOULEVARD
LENEXA, KS 66219

Title VICE PRESIDENT

DEMULLING, TRENT M
1550 MIKE FAHEY ST
OMAHA, NE 68102

Title Director

SHELBY, THOMAS S
3831 TECHNOLOGY FOREST BLVD.
THE WOODLANDS, TX 77381

Annual Reports
Report YearFiled Date
2022 02/12/2022
2023 02/14/2023
2024 02/20/2024

Document Images
02/20/2024 -- ANNUAL REPORT View image in PDF format
02/14/2023 -- ANNUAL REPORT View image in PDF format
02/12/2022 -- ANNUAL REPORT View image in PDF format
04/10/2021 -- ANNUAL REPORT View image in PDF format
04/24/2020 -- ANNUAL REPORT View image in PDF format
03/29/2019 -- ANNUAL REPORT View image in PDF format
10/25/2018 -- AMENDED ANNUAL REPORT View image in PDF format
03/06/2018 -- ANNUAL REPORT View image in PDF format
03/28/2017 -- ANNUAL REPORT View image in PDF format
04/19/2016 -- ANNUAL REPORT View image in PDF format
04/20/2015 -- ANNUAL REPORT View image in PDF format
03/31/2014 -- ANNUAL REPORT View image in PDF format
04/17/2013 -- ANNUAL REPORT View image in PDF format
04/26/2012 -- ANNUAL REPORT View image in PDF format
03/28/2011 -- ANNUAL REPORT View image in PDF format
04/13/2010 -- ANNUAL REPORT View image in PDF format
04/14/2009 -- ANNUAL REPORT View image in PDF format
04/11/2008 -- ANNUAL REPORT View image in PDF format
12/31/2007 -- Name Change View image in PDF format
04/19/2007 -- ANNUAL REPORT View image in PDF format
04/26/2006 -- ANNUAL REPORT View image in PDF format
04/12/2005 -- ANNUAL REPORT View image in PDF format
04/19/2004 -- ANNUAL REPORT View image in PDF format
05/01/2003 -- ANNUAL REPORT View image in PDF format
05/05/2002 -- ANNUAL REPORT View image in PDF format
05/04/2001 -- ANNUAL REPORT View image in PDF format
05/15/2000 -- ANNUAL REPORT View image in PDF format
04/26/1999 -- ANNUAL REPORT View image in PDF format
04/27/1998 -- ANNUAL REPORT View image in PDF format
05/13/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format