Detail by Entity Name

Foreign Profit Corporation

CH2M HILL CONSTRUCTORS, INC.

Filing Information
F93000002428 84-1230545 05/13/1993 DE ACTIVE NAME CHANGE AMENDMENT 03/18/1997 NONE
Principal Address
6312 S. Fiddler's Green Circle
Suite 300N
Greenwood Village, CO 80111

Changed: 04/05/2024
Mailing Address
6312 S. Fiddler's Green Circle
Suite 300N
Greenwood Village, CO 80111

Changed: 04/05/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 02/22/2007

Address Changed: 02/22/2007
Officer/Director Detail Name & Address

Title President

ARNETTE, STEPHEN A
6312 S. Fiddler's Green Circle
Suite 300N
Greenwood Village, CO 80111

Title Treasurer

Hsu, Chin Chang (Mike)
6312 S. Fiddler's Green Circle
Suite 300N
Greenwood Village, CO 80111

Title Secretary

Johnson, Justin
6312 S. Fiddler's Green Circle
Suite 300N
Greenwood Village, CO 80111

Annual Reports
Report YearFiled Date
2022 04/11/2022
2023 03/23/2023
2024 04/05/2024

Document Images
04/05/2024 -- ANNUAL REPORT View image in PDF format
03/23/2023 -- ANNUAL REPORT View image in PDF format
04/11/2022 -- ANNUAL REPORT View image in PDF format
04/01/2021 -- ANNUAL REPORT View image in PDF format
04/07/2020 -- ANNUAL REPORT View image in PDF format
04/29/2019 -- ANNUAL REPORT View image in PDF format
04/05/2018 -- ANNUAL REPORT View image in PDF format
04/06/2017 -- 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
04/17/2014 -- ANNUAL REPORT View image in PDF format
04/22/2013 -- ANNUAL REPORT View image in PDF format
04/18/2012 -- ANNUAL REPORT View image in PDF format
04/25/2011 -- ANNUAL REPORT View image in PDF format
04/13/2010 -- ANNUAL REPORT View image in PDF format
04/20/2009 -- ANNUAL REPORT View image in PDF format
04/22/2008 -- ANNUAL REPORT View image in PDF format
04/20/2007 -- ANNUAL REPORT View image in PDF format
02/22/2007 -- Reg. Agent Change View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
05/02/2005 -- ANNUAL REPORT View image in PDF format
04/13/2004 -- ANNUAL REPORT View image in PDF format
05/02/2003 -- ANNUAL REPORT View image in PDF format
02/17/2003 -- Reg. Agent Change View image in PDF format
05/09/2002 -- ANNUAL REPORT View image in PDF format
05/11/2001 -- ANNUAL REPORT View image in PDF format
05/09/2000 -- ANNUAL REPORT View image in PDF format
04/27/1999 -- ANNUAL REPORT View image in PDF format
05/04/1998 -- ANNUAL REPORT View image in PDF format
03/18/1997 -- AMENDMENT AND NAME CHANGE View image in PDF format
03/18/1997 -- REINSTATEMENT View image in PDF format