HomeMy WebLinkAboutCorporate DetailDetail by Entity Name
Page 1 of 4
etaul by ntity Na f e
Foreign Profit Corporation
FERGUSON ENTERPRISES, INC.
Filing Information
Document Number 855377
FEI/EIN Number 54-1211771
Date Filed 01/31/1983
State VA
Status ACTIVE
Last Event CORPORATE MERGER
Event Date Filed 11/19/2008
Event Effective Date 11/30/2008
Principal Address
12500 JEFFERSON AVENUE
NEWPORT NEWS, VA 23602
Changed: 03/12/2008
Mailing Address
12500 JEFFERSON AVENUE
NEWPORT NEWS, VA 23602
Changed: 03/12/2008
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301
Name Changed: 03/05/2001
Address Changed: 03/05/2001
Officer/Director Detail
Name & Address
Title Treasurer, Director, CFO
KELTNER, DAVID L
12500 JEFFERSON AVENUE
NEWPORT NEWS, VA 23602
http://search. sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?inquirytype=Entit... 10/19/2015
Detail by Entity Name Page 2 of 4
Title President, Director, CEO
ROACH, FRANK W
12500 JEFFERSON AVENUE
NEWPORT NEWS, VA 23602
Title Director, COO
MURPHY, KEVIN M
12500 JEFFERSON AVENUE
NEWPORT NEWS, VA 23602
Title Director
BYRD, LONNIE A
12500 JEFFERSON AVENUE
NEWPORT NEWS, VA 23602
Title Director
CROSS , JAMES K
12500 JEFFERSON AVENUE
NEWPORT NEWS, VA 23602
Title Director
WILCOX , JOHN L
12500 JEFFERSON AVENUE
NEWPORT NEWS, VA 23602
Title Director
VANDERVENNET , KEITH D
12500 JEFFERSON AVENUE
NEWPORT NEWS, VA 23602
Title Director, Senior Vice President & Secretary
LEMERE , MARY ANN G
12500 JEFFERSON AVENUE
NEWPORT NEWS, VA 23602
Title Director
PETOCK,STEVEN D
12500 JEFFERSON AVENUE
NEWPORT NEWS, VA 23602
Title Director
GROSSLIGHT , STEVEN F
12500 JEFFERSON AVENUE
NEWPORT NEWS, VA 23602
http://search.sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?inquirytype=Entit... 10/19/2015
Detail by Entity Name Page 3 of 4
Title Director
ROZNOWSKI , STEVEN M
12500 JEFFERSON AVENUE
NEWPORT NEWS, VA 23602
Title Director
RUSSELL , W. SCOTT
12500 JEFFERSON AVENUE
NEWPORT NEWS, VA 23602
Title Deputy General Counsel & Assistant Secretary
Gallo, Eric A.
12500 JEFFERSON AVENUE
NEWPORT NEWS, VA 23602
Title Deputy General Counsel & Assistant Secretary
Meeker, Davud N.
12500 JEFFERSON AVENUE
NEWPORT NEWS, VA 23602
Annual Reports
Report Year
2015
2015
2015
Filed Date
04/16/2015
08/28/2015
10/13/2015
Document Images
10/13/2015 - AMENDED ANNUAL REPORT
08/28/2015 --. AMENDED ANNUAL REPORT
04/16/2015 -- ANNUAL REPORT
0 3/10/2014 -- ANNUAL REPORT
03/27/2013 -- ANNUAL REPORT
04/12/2012 --, ANNUAL REPORT
04/28/2011 -•- ANNUAL REPORT
04/27/2010 .--- ANNUAL REPORT
04/29/2009 ANNUAL REPORT
11/19/2008,:a Meapr
03/12/2008 -- ANNUAL REPORT
03/29/2007 - ANNUAL REPORT
12/27/2006...-....Merger
03/28/2006 - ANNUAL REPORT
03/31/2005 .-- ANNUAL REPORT
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
http://search. sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?inquirytype= Entit... 10/19/2015
Detail by Entity Name
Page 4 of 4
04/22/2004 — ANNUAL REPORT
03/12/2003 -- ANNUAL REPORT
03/27/2002 ANNUAL REPORT
03/05/2001 -- ANNUAL REPORT
01/05/200:1=Rgg,__Acint Changq
03/20/2000 -- ANNUAL, REPORT
03/16/1999 — ANNUAL REPORT
6119 6NNOAL REPORT
04/24/1997 — ANNUAL, REPORT
02/27/1996 ANNUAL REPORT
02/01/1995 — ANNUAL REPORT
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
c'apv, ilj`j,Lysv,y Ye Jty:ift.tt,z,
State. of I 1 ofSe
http://search.sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?inquirytype=Entit... 10/19/2015