Detail by Entity Name
Foreign Profit Corporation
CH2M HILL INTERNATIONAL SERVICES, INC.
Filing Information
F95000005147
93-0750969
10/23/1995
OR
ACTIVE
REINSTATEMENT
03/03/1998
Principal Address
Changed: 04/11/2022
6312 S. Fiddler's Green Circle
Suite 300N,
Greenwood Village, CO 80111
Suite 300N,
Greenwood Village, CO 80111
Changed: 04/11/2022
Mailing Address
Changed: 04/11/2022
6312 S. Fiddler's Green Circle
Suite 300N,
Greenwood Village, CO 80111
Suite 300N,
Greenwood Village, CO 80111
Changed: 04/11/2022
Registered Agent Name & Address
C T CORPORATION SYSTEM
Name Changed: 02/22/2007
Address Changed: 02/22/2007
C/O C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
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, Director
Kerr, Susannah
Title Secretary
Scher , Brian
Title TREASURER
Hsu, Chin Chang (Mike)
Title Director
Walstrom, Jan
Title Asst. Secretary
Rimas, Cheryl Jett
Title President, Director
Kerr, Susannah
6312 S. Fiddler's Green Circle
Suite 300N,
Greenwood Village, CO 80111
Suite 300N,
Greenwood Village, CO 80111
Title Secretary
Scher , Brian
6312 S. Fiddler's Green Circle
Suite 300N,
Greenwood Village, CO 80111
Suite 300N,
Greenwood Village, CO 80111
Title TREASURER
Hsu, Chin Chang (Mike)
6312 S. Fiddler's Green Circle
Suite 300N,
Greenwood Village, CO 80111
Suite 300N,
Greenwood Village, CO 80111
Title Director
Walstrom, Jan
6312 S. Fiddler's Green Circle
Suite 300N,
Greenwood Village, CO 80111
Suite 300N,
Greenwood Village, CO 80111
Title Asst. Secretary
Rimas, Cheryl Jett
6312 S. Fiddler's Green Circle
Suite 300N,
Greenwood Village, CO 80111
Suite 300N,
Greenwood Village, CO 80111
Annual Reports
Report Year | Filed Date |
2022 | 04/11/2022 |
2023 | 03/22/2023 |
2024 | 04/09/2024 |
Document Images