Name: | MORRISON KNUDSEN CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Effective Date: | 02 Aug 1950 (75 years ago) |
Business ID: | 575066 |
State of Incorporation: | OHIO |
Principal Office Address: | MORRISON KNUDSEN PLZ, P O BOX 73 % KAY PERKINS PARALEGALBOISE, ID 83729 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
FRANK SHANE FINLAYSON | Treasurer | MORRISON KNUDSEN PLAZA P O BOX 73, BOISE, ID 83729 |
Name | Role | Address |
---|---|---|
FRANK SHANE FINLAYSON | Vice President | MORRISON KNUDSEN PLAZA P O BOX 73, BOISE, ID 83729 |
Name | Role | Address |
---|---|---|
ANTHONY S CLEBERG | Director | MORRISON KNUDSEN PL2 P O BOX 73, BOISE, ID 83729 |
DENNIS ROY WASHINGTON | Director | 101 INTERNATIONAL WAY, MISSOULA, MT 59802 |
STEPHEN GRANT HANKS | Director | MORRISON KNUDSEN PLAZA, BOISE, ID 83729 |
Name | Role | Address |
---|---|---|
DENNIS ROY WASHINGTON | President | 101 INTERNATIONAL WAY, MISSOULA, MT 59802 |
Name | Role | Address |
---|---|---|
STEPHEN GRANT HANKS | Secretary | MORRISON KNUDSEN PLAZA, BOISE, ID 83729 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Amendment Form | Filed | 2000-07-27 | Amendment |
Amendment Form | Filed | 1990-09-21 | Amendment |
Date of last update: 05 Feb 2025
Sources: Mississippi Secretary of State