Detail by Entity Name
Foreign Profit Corporation
ICA ENGINEERING, INC.
Filing Information
841895
61-0648608
11/22/1978
KY
INACTIVE
WITHDRAWAL
03/12/2019
NONE
Principal Address
Changed: 01/12/2019
1917 S. 67th Street
Omaha, NE 68106
Omaha, NE 68106
Changed: 01/12/2019
Mailing Address
Changed: 03/12/2019
1917 S. 67TH STREET
OMAHA, NE 68106
OMAHA, NE 68106
Changed: 03/12/2019
Registered Agent Name & Address
CT CORPORATION SYSTEM
Name Changed: 01/30/2015
Address Changed: 04/22/2013
Registered Agent Revoked: 03/12/2019
1200 S PINE ISLAND RD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 01/30/2015
Address Changed: 04/22/2013
Registered Agent Revoked: 03/12/2019
Officer/Director Detail
Name & Address
Title President/Director
O'Reilly, Charles L.
Title Secretary
Debs, Jody K.
Title Treasurer
Heaney, Kathleen M P
Title President/Director
O'Reilly, Charles L.
2121 S 64th Plaza
Apt. 401
Omaha, NE 68106
Apt. 401
Omaha, NE 68106
Title Secretary
Debs, Jody K.
1142 S. Vine Street
Denver, CO 80210
Denver, CO 80210
Title Treasurer
Heaney, Kathleen M P
7615 North 124th Street
Omaha, NE 68142
Omaha, NE 68142
Annual Reports
Report Year | Filed Date |
2017 | 04/12/2017 |
2018 | 04/06/2018 |
2019 | 01/12/2019 |
Document Images