Search icon

CH2M HILL CONSTRUCTORS, INC.

Company Details

Name: CH2M HILL CONSTRUCTORS, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 02 Jul 1998 (27 years ago)
Business ID: 658371
State of Incorporation: DELAWARE
Principal Office Address: 6312 S. Fiddler's Green Circle, Suite 300NGreenwood Village, CO 80111

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 645 LAKELAND EAST DRIVE, Suite 101, FLOWOOD, MS 39232

Secretary

Name Role Address
Justin Johnson Secretary 6312 S. Fiddler's Green Circle, Suite 300N, Greenwood Village, CO 80111

Director

Name Role Address
Edwin Jackson Director 6312 S. Fiddler's Green Circle, Suite 300N, Greenwood Village, CO 80111
Susannah Kerr Director 6312 S. Fiddler's Green Circle, Suite 300N, Greenwood Village, CO 80111
Koti Vadlamudi Director 6312 S. Fiddler's Green Circle, Suite 300N, Greenwood Village, CO 80111

Chief Executive Officer

Name Role Address
Susannah Kerr Chief Executive Officer 6312 S. Fiddler's Green Circle, Suite 300N, Greenwood Village, CO 80111

Chief Financial Officer

Name Role Address
Chin Chang (Mike) Hsu Chief Financial Officer 6312 S. Fiddler's Green Circle, Suite 300N, Greenwood Village, CO 80111

Filings

Type Status Filed Date Description
Annual Report Filed 2025-02-17 Annual Report For CH2M HILL CONSTRUCTORS, INC.
Annual Report Filed 2024-02-19 Annual Report For CH2M HILL CONSTRUCTORS, INC.
Annual Report Filed 2023-03-22 Annual Report For CH2M HILL CONSTRUCTORS, INC.
Annual Report Filed 2022-04-04 Annual Report For CH2M HILL CONSTRUCTORS, INC.
Annual Report Filed 2021-03-02 Annual Report For CH2M HILL CONSTRUCTORS, INC.
Annual Report Filed 2020-03-03 Annual Report For CH2M HILL CONSTRUCTORS, INC.
Annual Report Filed 2019-03-26 Annual Report For CH2M HILL CONSTRUCTORS, INC.
Annual Report Filed 2018-03-08 Annual Report For CH2M HILL CONSTRUCTORS, INC.
Annual Report Filed 2017-03-09 Annual Report For CH2M HILL CONSTRUCTORS, INC.
Annual Report Filed 2016-03-16 Annual Report For CH2M HILL CONSTRUCTORS, INC.

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1100562 Personal Injury - Product Liability 2011-12-29 multi district litigation transfer
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-12-29
Termination Date 2012-01-24
Section 1332
Sub Section PL
Status Terminated

Parties

Name ALLEN,
Role Plaintiff
Name CH2M HILL CONSTRUCTORS, INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: Mississippi Secretary of State