Search icon

Quanta Electric Power Construction Management, Inc.

Company Details

Name: Quanta Electric Power Construction Management, Inc.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Withdrawn
Effective Date: 21 Jul 2010 (15 years ago)
Business ID: 969240
State of Incorporation: NEBRASKA
Principal Office Address: 2800 Post Oak Blvd, Ste 2600Houston, TX 77056
Historical names: HDR Constructors, Inc.
HDR Design-Build, Inc.

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 109 Executive Drive, Suite 3, Madison, MS 39110

President

Name Role Address
Adam K. Brown President 2800 Post Oak Blvd, Ste. 2600, Houston, TX 77056

Vice President

Name Role Address
Douglas E. Lisak Vice President 10450 Holmes Road, Suite 600, Kansas City, MO 64131
Carolyn M. Campbell Vice President 2800 Post Oak Blvd, Ste 2600, Houston, TX 77056

Director

Name Role Address
Carolyn M. Campbell Director 2800 Post Oak Blvd, Ste 2600, Houston, TX 77056
Dorothy C. Upperman Director 2800 Post Oak Blvd, Ste 2600, Houston, TX 77056
Paul M. Nobel Director 2800 Post Oak Blvd, Suite 2600, Houston, TX 77056

Treasurer

Name Role Address
Michael W. North Treasurer 7101 College Blvd, Ste 1500, Overland Park, KS 66210

Chief Financial Officer

Name Role Address
Michael W. North Chief Financial Officer 7101 College Blvd, Ste 1500, Overland Park, KS 66210

Secretary

Name Role Address
Claudia G. Santos Secretary 2800 Post Oak Blvd, Ste 2600, Houston, TX 77056

Filings

Type Status Filed Date Description
Withdrawal Filed 2023-01-24 Withdrawal For Quanta Electric Power Construction Management, Inc.
Annual Report Filed 2022-04-15 Annual Report For Quanta Electric Power Construction Management, Inc.
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For CORPORATION SERVICE COMPANY
Annual Report Filed 2021-04-05 Annual Report For Quanta Electric Power Construction Management, Inc.
Annual Report Filed 2020-04-15 Annual Report For Quanta Electric Power Construction Management, Inc.
Amendment Form Filed 2020-01-23 Amendment For HDR Constructors, Inc.
Amendment Form Filed 2019-12-23 Amendment For HDR Constructors, Inc.
Annual Report Filed 2019-03-06 Annual Report For HDR Constructors, Inc.
Annual Report Filed 2018-03-23 Annual Report For HDR Constructors, Inc.
Annual Report Filed 2017-03-13 Annual Report For HDR Constructors, Inc.

Date of last update: 05 Jan 2025

Sources: Mississippi Secretary of State