Detail by Entity Name

Foreign Profit Corporation

CH2M HILL ENGINEERS, INC.

Filing Information
F04000000108 32-0100027 01/07/2004 DE ACTIVE NAME CHANGE AMENDMENT 08/29/2007 NONE
Principal Address
6312 S. Fiddler's Green Circle
Suite 300N,
Greenwood Village, CO 80111

Changed: 04/11/2022
Mailing Address
6312 S. Fiddler's Green Circle
Suite 300N,
Greenwood Village, CO 80111

Changed: 04/11/2022
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND RD
PLANTATION, FL 33324

Name Changed: 02/28/2007

Address Changed: 02/28/2007
Officer/Director Detail Name & Address

Title President

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

Title VP

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

Title Treasurer

O'Hara, Susan Virginia
6312 S. Fiddler's Green Circle
Suite 300N,
Greenwood Village, CO 80111

Title Secretary

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

Title Asst. Secretary

Rimas, Cheryl Jett
6312 S. Fiddler's Green Circle
Suite 300N,
Greenwood Village, CO 80111

Annual Reports
Report YearFiled Date
2022 04/11/2022
2023 03/22/2023
2024 04/09/2024

Document Images
04/09/2024 -- ANNUAL REPORT View image in PDF format
03/22/2023 -- 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
02/26/2019 -- ANNUAL REPORT View image in PDF format
04/16/2018 -- AMENDED ANNUAL REPORT View image in PDF format
04/12/2018 -- AMENDED ANNUAL REPORT View image in PDF format
04/05/2018 -- ANNUAL REPORT View image in PDF format
04/10/2017 -- ANNUAL REPORT View image in PDF format
04/19/2016 -- ANNUAL REPORT View image in PDF format
04/30/2015 -- AMENDED ANNUAL REPORT View image in PDF format
04/20/2015 -- ANNUAL REPORT View image in PDF format
10/22/2014 -- AMENDED ANNUAL REPORT View image in PDF format
04/17/2014 -- ANNUAL REPORT View image in PDF format
04/22/2013 -- AMENDED ANNUAL REPORT View image in PDF format
02/15/2013 -- 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
04/08/2010 -- ANNUAL REPORT View image in PDF format
04/27/2009 -- ANNUAL REPORT View image in PDF format
04/23/2008 -- ANNUAL REPORT View image in PDF format
08/29/2007 -- Name Change View image in PDF format
05/04/2007 -- ANNUAL REPORT View image in PDF format
02/28/2007 -- Reg. Agent Change View image in PDF format
04/27/2006 -- ANNUAL REPORT View image in PDF format
03/28/2005 -- ANNUAL REPORT View image in PDF format
01/07/2004 -- Foreign Profit View image in PDF format