Search icon

BERKEL & COMPANY, CONTRACTORS, INC.

Company Details

Name: BERKEL & COMPANY, CONTRACTORS, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 30 Nov 1977 (47 years ago)
Business ID: 105190
State of Incorporation: KANSAS
Principal Office Address: 2649 S 142NDBONNER SPRINGS, KS 66012

Agent

Name Role Address
NATIONAL REGISTERED AGENTS INC Agent 645 Lakeland East Dr., Ste. 101, Flowood, MS 39232

Director

Name Role Address
Gregory K. Righter Director 11624 S. Sumac Street, Olathe, KS 66061
David J. Weatherer Director 7827 Overhill Road, Bethesda, MD 20814
Alan R. Roach Director 18619 W. 66th Place, Shawnee, KS 66218
James G. Butler Jr Director 13101 Briar, Leawood, KS 66109
Paul A. Hustad Director 12513 Fairway, Leawood, KS 66209
Robert J. Reintjes Sr Director 6440 Wenonga Road, Mission Hills, KS 66208
William F. McDermott Director 20330 W. 94th Terrace, Lenexa, KS 66220

President

Name Role Address
Gregory K. Righter President 11624 S. Sumac Street, Olathe, KS 66061

Chief Executive Officer

Name Role Address
Gregory K. Righter Chief Executive Officer 11624 S. Sumac Street, Olathe, KS 66061

Vice President

Name Role Address
David J. Weatherer Vice President 7827 Overhill Road, Bethesda, MD 20814
Joseph F. Brand Vice President 4475 Pebble Rock Drive, Cumming, GA 30041
Brian R. Zuckerman Vice President 855 Folsom Street, Suite #703, San Francisco, CA 94107
Jason K. Fox Vice President 23310 Parallel Road, Tonganoxie, KS 66226
Steven Duncan Vice President 20723 West 68th Street, Shanwee, MS 66218
Terence P. Butler Vice President 2202 East Mount Zion Road, Crestwood, KY 40014
Adam Hurley Vice President 18610 W. 64th Street, Shawnee, KS 66218
Treagon Messser Vice President 5353 Price Road, Gainesville, GA 30506
Vaughn Godet Vice President 1074 Copperwood Drive, Marietta, GA 30064
Chris Chinopulos Vice President 2909 Cravenridge Drive NE, Atlanta, GA 30319

Secretary

Name Role Address
Gregory P. Welicky Secretary 414 Allcut Avenue, Bonner Springs, KS 66012

Treasurer

Name Role Address
Gregory P. Welicky Treasurer 414 Allcut Avenue, Bonner Springs, KS 66012

Chief Financial Officer

Name Role Address
Gina Quinlan Chief Financial Officer 1009 Stonecreek Dr, Lawrence, MS 66049

Filings

Type Status Filed Date Description
Annual Report Filed 2025-01-17 Annual Report For BERKEL & COMPANY, CONTRACTORS, INC.
Annual Report Filed 2024-01-29 Annual Report For BERKEL & COMPANY, CONTRACTORS, INC.
Annual Report Filed 2023-02-14 Annual Report For BERKEL & COMPANY, CONTRACTORS, INC.
Annual Report Filed 2022-02-10 Annual Report For BERKEL & COMPANY, CONTRACTORS, INC.
Annual Report Filed 2021-02-04 Annual Report For BERKEL & COMPANY, CONTRACTORS, INC.
Annual Report Filed 2020-02-21 Annual Report For BERKEL & COMPANY, CONTRACTORS, INC.
Annual Report Filed 2019-03-04 Annual Report For BERKEL & COMPANY, CONTRACTORS, INC.
Annual Report Filed 2018-01-30 Annual Report For BERKEL & COMPANY, CONTRACTORS, INC.
Annual Report Filed 2017-01-25 Annual Report For BERKEL & COMPANY, CONTRACTORS, INC.
Annual Report Filed 2016-02-03 Annual Report For BERKEL & COMPANY, CONTRACTORS, INC.

Date of last update: 25 Jan 2025

Sources: Mississippi Secretary of State