Loading...
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