Search icon

Kleinfelder Southeast, Inc.

Company Details

Name: Kleinfelder Southeast, Inc.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Withdrawn
Effective Date: 07 Apr 2010 (15 years ago)
Business ID: 964610
State of Incorporation: NORTH CAROLINA
Principal Office Address: 770 First Avenue, Suite 400San Diego, CA 92101

Director

Name Role Address
Louis J. Armstrong Director 770 First Avenue, Suite 400, San Diego, CA 92101
Scott B. Hillman Director 770 First Avenue, Suite 400, San Diego, CA 92101
John A. Murphy Director 770 First Avenue, Suite 400, San Diego, CA 92101

President

Name Role Address
Louis J. Armstrong President 770 First Avenue, Suite 400, San Diego, CA 92101

Chief Executive Officer

Name Role Address
Louis J. Armstrong Chief Executive Officer 770 First Avenue, Suite 400, San Diego, CA 92101

Secretary

Name Role Address
Scott B. Hillman Secretary 770 First Avenue, Suite 400, San Diego, CA 92101

Assistant Secretary

Name Role Address
Thomas R. Wells Assistant Secretary 422 Gallimore Dairy Road, Suite B, Greensboro, NC 27409
John A. Murphy Assistant Secretary 770 First Avenue, Suite 400, San Diego, CA 92101
Dan Brockman Assistant Secretary 770 First Avenue, Suite 400, San Diego, CA 92101

Chief Financial Officer

Name Role Address
John A. Murphy Chief Financial Officer 770 First Avenue, Suite 400, San Diego, CA 92101

Agent

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

Filings

Type Status Filed Date Description
Withdrawal Filed 2023-04-24 Withdrawal For Kleinfelder Southeast, Inc.
Annual Report Filed 2022-03-31 Annual Report For Kleinfelder Southeast, Inc.
Annual Report Filed 2021-03-30 Annual Report For Kleinfelder Southeast, Inc.
Amendment Form Filed 2021-01-25 Amendment For Kleinfelder Southeast, Inc.
Annual Report Filed 2020-04-09 Annual Report For Kleinfelder Southeast, Inc.
Annual Report Filed 2019-03-18 Annual Report For Kleinfelder Southeast, Inc.
Registered Agent Change of Address Filed 2018-06-15 Agent Address Change For CORPORATION SERVICE COMPANY
Annual Report Filed 2018-04-06 Annual Report For Kleinfelder Southeast, Inc.
Annual Report Filed 2017-04-04 Annual Report For Kleinfelder Southeast, Inc.
Annual Report Filed 2016-04-13 Annual Report For Kleinfelder Southeast, Inc.

Date of last update: 14 Feb 2025

Sources: Mississippi Secretary of State