Detail by Officer/Registered Agent Name

Foreign Profit Corporation

HDR ARCHITECTURE, INC.

Filing Information
825449 47-0353452 12/04/1970 NE ACTIVE AMENDMENT 05/13/2025 NONE
Principal Address
1917 S 67th St
Omaha, NE 68106

Changed: 02/07/2025
Mailing Address
1917 S 67th St
Omaha, NE 68106

Changed: 02/07/2025
Registered Agent Name & Address REGISTERED AGENTS INC
7901 4TH ST N
STE 300
ST. PETERSBURG, FL 33702

Name Changed: 06/06/2024

Address Changed: 06/06/2024
Officer/Director Detail Name & Address

Title Assistant Secretary

Hoffman, Elizabeth C.
1917 S 67th St
Omaha, NE 68106

Title Secretary

Davies, Elisa B.
1917 S 67th St
Omaha, NE 68106

Title Treasurer

Heaney, Kathleen M P
1917 S 67th St
Omaha, NE 68106

Title Assistant Secretary

Gausman, Amy L.
1917 S 67th St
Omaha, NE 68106

Title Assistant Treasurer

Cox, Joseph R.
1917 S 67th St
Omaha, NE 68106

Title Assistant Treasurer

White, Troy L.
1917 S 67th St
Omaha, NE 68106

Title Director

Henderson, John W.
1917 S 67th St
Omaha, NE 68106

Title DIRECTOR/PRESIDENT

WIGNALL, DOUGLAS S
1917 S. 67TH STREET
OMAHA, NE 68106

Title DIRECTOR/SR VICE PRESIDENT

TIERNEY, TODD A
1917 S. 67TH STREET
OMAHA, NE 68106

Title CHIEF OPERATING OFFICER

GRAFF, NEIL A
1917 S 67TH ST
OMAHA, NE 68106

Title EXECUTIVE VICE PRESIDENT

MCANENY, DOUGLAS J
100 M STREET
SUITE 305
WASHINGTON, DC 20003

Title VICE PRESIDENT

AHMEDIC, DRAZEN
4830 W. KENNEDY BOULEVARD
SUITE 400
TAMPA, FL 33609

Title ASSISTANT VICE PRESIDENT

BRYANT, WILLIAM R
1100 PEACHTREE STREET NE
ATLANTA, GA 30309

Title ASSISTANT VICE PRESIDENT

O'GRADY, MARK J
1100 PEACHTREE STREET NE
ATLANTA, GA 30309

Annual Reports
Report YearFiled Date
2023 02/13/2023
2024 05/16/2024
2025 02/07/2025

Document Images
05/13/2025 -- Amendment View image in PDF format
02/07/2025 -- ANNUAL REPORT View image in PDF format
06/06/2024 -- Reg. Agent Change View image in PDF format
05/16/2024 -- ANNUAL REPORT View image in PDF format
02/13/2023 -- ANNUAL REPORT View image in PDF format
02/23/2022 -- ANNUAL REPORT View image in PDF format
02/25/2021 -- ANNUAL REPORT View image in PDF format
05/28/2020 -- ANNUAL REPORT View image in PDF format
03/20/2019 -- AMENDED ANNUAL REPORT View image in PDF format
01/14/2019 -- ANNUAL REPORT View image in PDF format
08/01/2018 -- AMENDED ANNUAL REPORT View image in PDF format
04/05/2018 -- ANNUAL REPORT View image in PDF format
01/03/2017 -- ANNUAL REPORT View image in PDF format
04/08/2016 -- ANNUAL REPORT View image in PDF format
04/18/2015 -- ANNUAL REPORT View image in PDF format
03/30/2014 -- ANNUAL REPORT View image in PDF format
04/14/2013 -- ANNUAL REPORT View image in PDF format
04/14/2012 -- ANNUAL REPORT View image in PDF format
04/18/2011 -- ANNUAL REPORT View image in PDF format
04/20/2010 -- ANNUAL REPORT View image in PDF format
04/18/2009 -- ANNUAL REPORT View image in PDF format
05/22/2008 -- ANNUAL REPORT View image in PDF format
04/23/2007 -- ANNUAL REPORT View image in PDF format
05/17/2006 -- ANNUAL REPORT View image in PDF format
05/04/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
04/21/2003 -- ANNUAL REPORT View image in PDF format
05/05/2002 -- ANNUAL REPORT View image in PDF format
04/27/2001 -- ANNUAL REPORT View image in PDF format
04/20/2000 -- ANNUAL REPORT View image in PDF format
04/26/1999 -- ANNUAL REPORT View image in PDF format
05/05/1998 -- ANNUAL REPORT View image in PDF format
10/03/1997 -- NAME CHANGE View image in PDF format
04/21/1997 -- ANNUAL REPORT View image in PDF format
04/16/1996 -- ANNUAL REPORT View image in PDF format
04/27/1995 -- ANNUAL REPORT View image in PDF format