Name: | Gilbert Power Constructors Co. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Merged |
Effective Date: | 16 Mar 1983 (42 years ago) |
Business ID: | 508530 |
State of Incorporation: | DELAWARE |
Principal Office Address: | Kiewit PlazaOmaha, NE 68131 |
Historical names: |
GILBERT INDUSTRIAL CORPORATION |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
David A. Flickinger | President | 9401 Renner Boulevard, Lenexa, KS 66219 |
Name | Role | Address |
---|---|---|
Stephen S. Thomas | Treasurer | 3555 Farnam St., Omaha, NE 68131 |
Name | Role | Address |
---|---|---|
Michael F. Norton | Secretary | 3555 Farnam St., Omaha, NE 68131 |
Name | Role | Address |
---|---|---|
Shelby S. Thomas | Director | 3831 Technology Forest Blvd., The Woodlands, TX 77381 |
Name | Role | Address |
---|---|---|
Jean Dulmaine | Member | 3555 Farnam St., Omaha, NE 68131 |
Type | Status | Filed Date | Description |
---|---|---|---|
Merger | Filed | 2018-01-10 | Merger For Kiewit Power Constructors Co. |
Annual Report | Filed | 2017-03-13 | Annual Report For Gilbert Power Constructors Co. |
Annual Report | Filed | 2016-03-09 | Annual Report For Gilbert Power Constructors Co. |
Annual Report | Filed | 2015-03-12 | Annual Report For Gilbert Power Constructors Co. |
Annual Report | Filed | 2014-03-24 | Annual Report |
Annual Report | Filed | 2013-03-26 | Annual Report |
Annual Report | Filed | 2012-03-29 | Annual Report |
Annual Report | Filed | 2011-03-10 | Annual Report |
Annual Report | Filed | 2010-03-22 | Annual Report |
Annual Report | Filed | 2009-03-19 | Annual Report |
Date of last update: 12 Mar 2025
Sources: Mississippi Secretary of State