Detail by Entity Name

Foreign Profit Corporation

VALMONT - SOUTHEASTERN GALVANIZING INC.

Filing Information
F95000005378 59-3337381 11/02/1995 DE ACTIVE NAME CHANGE AMENDMENT 04/03/2013 NONE
Principal Address
15000 Valmont Plaza
Omaha, NE 68154

Changed: 04/02/2024
Mailing Address
15000 Valmont Plaza
Omaha, NE 68154

Changed: 04/02/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
Officer/Director Detail Name & Address

Title Secretary

Massey, Roger Andrew
15000 Valmont Plaza
Omaha, NE 68154

Title Director

Massey, Roger Andrew
15000 Valmont Plaza
Omaha, NE 68154

Title Vice President of Tax

Dasher, Ellen
15000 Valmont Plaza
Omaha, NE 68154

Annual Reports
Report YearFiled Date
2022 03/28/2022
2023 02/25/2023
2024 04/02/2024

Document Images
04/02/2024 -- ANNUAL REPORT View image in PDF format
02/25/2023 -- ANNUAL REPORT View image in PDF format
03/28/2022 -- ANNUAL REPORT View image in PDF format
04/22/2021 -- ANNUAL REPORT View image in PDF format
04/27/2020 -- ANNUAL REPORT View image in PDF format
04/29/2019 -- ANNUAL REPORT View image in PDF format
04/26/2018 -- ANNUAL REPORT View image in PDF format
04/27/2017 -- ANNUAL REPORT View image in PDF format
04/21/2016 -- ANNUAL REPORT View image in PDF format
04/24/2015 -- ANNUAL REPORT View image in PDF format
04/30/2014 -- ANNUAL REPORT View image in PDF format
04/29/2013 -- ANNUAL REPORT View image in PDF format
04/30/2012 -- ANNUAL REPORT View image in PDF format
04/19/2011 -- ANNUAL REPORT View image in PDF format
02/26/2010 -- ANNUAL REPORT View image in PDF format
04/29/2009 -- ANNUAL REPORT View image in PDF format
02/28/2008 -- ANNUAL REPORT View image in PDF format
04/02/2007 -- ANNUAL REPORT View image in PDF format
02/09/2006 -- ANNUAL REPORT View image in PDF format
02/16/2005 -- ANNUAL REPORT View image in PDF format
02/11/2004 -- ANNUAL REPORT View image in PDF format
01/09/2003 -- ANNUAL REPORT View image in PDF format
05/09/2002 -- ANNUAL REPORT View image in PDF format
03/20/2001 -- ANNUAL REPORT View image in PDF format
02/05/2000 -- ANNUAL REPORT View image in PDF format
03/09/1999 -- ANNUAL REPORT View image in PDF format
07/22/1998 -- ANNUAL REPORT View image in PDF format
04/09/1997 -- ANNUAL REPORT View image in PDF format
12/23/1996 -- AMENDMENT AND NAME CHANGE View image in PDF format
05/14/1996 -- ANNUAL REPORT View image in PDF format
02/12/1996 -- ANNUAL REPORT View image in PDF format
11/02/1995 -- DOCUMENTS PRIOR TO 1997 View image in PDF format