Search icon

Kimley-Horn and Associates, Inc.

Company Details

Name: Kimley-Horn and Associates, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 15 May 2000 (25 years ago)
Identification Number: 000112476
Place of Formation: NORTH CAROLINA
Purpose: PROFESSIONAL ENGINEERING CONSULTING SERVICES
Principal Address: Google Maps Logo 421 FAYETTEVILLE STREET SUITE 600, RALEIGH, NC, 27601, USA

Industry & Business Activity

NAICS

541330 Engineering Services

This industry comprises establishments primarily engaged in applying physical laws and principles of engineering in the design, development, and utilization of machines, materials, instruments, structures, processes, and systems. The assignments undertaken by these establishments may involve any of the following activities: provision of advice, preparation of feasibility studies, preparation of preliminary and final plans and designs, provision of technical services during the construction or installation phase, inspection and evaluation of engineering projects, and related services. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

SECRETARY

Name Role Address
RICHARD N. COOK SECRETARY 421 FAYETTEVILLE STREET, SUITE 600 RALEIGH, NC 27601 USA

CFO/VICE PRESIDENT

Name Role Address
TAMMY L. FLANAGAN CFO/VICE PRESIDENT 421 FAYETTEVILLE STREET, SUITE 600 RALEIGH, NC 27601 USA

PRESIDENT/CEO/DIRECTOR

Name Role Address
STEVEN E. LEFTON PRESIDENT/CEO/DIRECTOR 421 FAYETTEVILLE STREET, SUITE 600 RALEIGH, NC 27601 USA

DIRECTOR

Name Role Address
SCOTT W. COLVIN DIRECTOR 421 FAYETTEVILLE STREET, SUITE 600 RALEIGH, NC 27601 USA
BRIAN A. GOOD DIRECTOR 421 FAYETTEVILLE STREET, SUITE 600 RALEIGH, NC 27601 USA
TAMMY L FLANAGAN DIRECTOR 421 FAYETTEVILLE STREET, SUITE 600 RALEIGH, NC 27601 USA
ASHLEY M FRYSINGER DIRECTOR 421 FAYETTEVILLE STREET, SUITE 600 RALEIGH, NC 27601 USA
JENNIFER L HARRY DIRECTOR 421 FAYETTEVILLE STREET, SUITE 600 RALEIGH, NC 27601 USA
AARON W NATHAN DIRECTOR 421 FAYETTEVILLE STREET, SUITE 600 RALEIGH, NC 27601 USA
KEVIN M SCHANEN DIRECTOR 421 FAYETTEVILLE STREET, SUITE 600 RALEIGH, NC 27601 USA
BARRY L. BARBER DIRECTOR 421 FAYETTEVILLE STREET, SUITE 600 RALEIGH, NC 27601 USA
STEPHEN W. BLAKLEY DIRECTOR 421 FAYETTEVILLE STREET, SUITE 600 RALEIGH, NC 27601 USA
WILLIAM E. DVORAK JR. DIRECTOR 111 WEST JACKSON BLVD., SUITE 1320 CHICAGO, IL 60604 USA

VICE PRESIDENT, TREASURER, ASSISTANT SECRETARY

Name Role Address
DAVID L MCENTEE VICE PRESIDENT, TREASURER, ASSISTANT SECRETARY 421 FAYETTEVILLE STREET, SUITE 600 RALEIGH, NC 27601 USA

CHAIRMAN

Name Role Address
BARRY L BARBER CHAIRMAN 421 FAYETTEVILLE STREET, SUITE 600 RALEIGH, NC 27601 USA

SENIOR VICE PRESIDENT

Name Role Address
SCOTT W COLVIN SENIOR VICE PRESIDENT 421 FAYETTEVILLE STREET, SUITE 600 RALEIG, NC 27601 USA
ASHLEY M FRYSINGER SENIOR VICE PRESIDENT 421 FAYETTEVILLE STREET, SUITE 600 RALEIGH, NC 27601 USA
AARON W NATHAN SENIOR VICE PRESIDENT 421 FAYETTEVILLE STREET, SUITE 600 RALEIGH, NC 27601 USA
KEVIN M SCHANEN SENIOR VICE PRESIDENT 421 FAYETTEVILLE STREET, SUITE 600 RALEIGH, NC 27601 USA
STEPHEN BLAKELY SENIOR VICE PRESIDENT 421 FAYETTEVILLE STREET, SUITE 600 RALEIGH, NC 27601 USA
JOSEPH D KALTSAS SENIOR VICE PRESIDENT 421 FAYETTEVILLE STREET, SUITE 600 RALEIGH, NC 27601 USA
BRENT H MUTTI SENIOR VICE PRESIDENT 421 FAYETTEVILLE STREET, SUITE 600 RALEIG, NC 27601 USA

Licenses

License No License Type Status Date Issued Expiration Date
PE.0015627 Professional Engineer ACTIVE 2024-09-25 2025-06-30
PE.0015254 Professional Engineer ACTIVE 2024-02-05 2027-06-30
PE.0014994 Professional Engineer ACTIVE 2023-07-26 2027-06-30
PE.0014689 Professional Engineer ACTIVE 2022-12-27 2027-06-30
PE.0014553 Professional Engineer ACTIVE 2022-08-22 2025-06-30

Filings

Number Name File Date
202450739350 Annual Report 2024-04-11
202331886960 Annual Report 2023-03-28
202214933820 Annual Report 2022-04-15
202190317810 Annual Report 2021-02-08
202032835140 Annual Report 2020-01-23

Date of last update: 20 May 2025

Sources: Rhode Island Department of State