Name: | AMENTUM ENVIRONMENT & ENERGY, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 17 Jul 1940 (85 years ago) |
Authority Date: | 17 Jul 1940 (85 years ago) |
Last Annual Report: | 28 Jun 2024 (a year ago) |
Organization Number: | 0061637 |
Industry: | Engineering, Accounting, Research, Management & Related Services |
Number of Employees: | Small (0-19) |
Principal Office: | 106 NEWBERRY ST SW, AIKEN, SC 29801 |
Place of Formation: | OHIO |
Name | Role |
---|---|
James Mark Whitney | President |
Name | Role |
---|---|
Stuart Young | Vice President |
Mark Esposito | Vice President |
Name | Role |
---|---|
Larry Goldman | Treasurer |
Brian Hockenberry | Treasurer |
Name | Role |
---|---|
Jr. Paul W. Cobb | Secretary |
Name | Role |
---|---|
Jaya Durvasula | Officer |
Jim Blankenhorn | Officer |
Clint Himmelberger | Officer |
Name | Role |
---|---|
FRED O. BURKHALTER | Incorporator |
ROBERT H. JAMISON | Incorporator |
ROBERT F. LEE | Incorporator |
Name | Role |
---|---|
R. EDENFIELD | Director |
JOHN OMAN, III | Director |
ORVILLE F. RUSH | Director |
OMER W. SCHROEDER | Director |
STIRTON OMAN | Director |
Stuart Young | Director |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Action |
---|---|
AECOM ENERGY & CONSTRUCTION, INC. | Old Name |
URS ENERGY & CONSTRUCTION, INC. | Old Name |
WASHINGTON GROUP INTERNATIONAL, INC. | Old Name |
MORRISON KNUDSEN CORPORATION | Old Name |
MORRISON KNUDSEN CORPORATION (OPERATIONS) | Old Name |
MK-FERGUSON COMPANY | Old Name |
NATIONAL FACILITY CONSTRUCTORS COMPANY | Merger |
THE H. K. FERGUSON COMPANY | Old Name |
Out-of-state | Merger |
Name | Status | Expiration Date |
---|---|---|
WASHINGTON GROUP/ALBERICI JOINT VENTURE | Inactive | 2024-07-10 |
WASHINGTON DIVISION OF URS CORPORATION | Inactive | 2014-06-02 |
URS WASHINGTON DIVISION | Inactive | 2014-06-02 |
MK INFRASTRUCTURE | Inactive | 2003-07-15 |
MK-FERGUSON | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Annual Report | 2024-06-28 |
Annual Report | 2024-06-28 |
Principal Office Address Change | 2024-04-11 |
Annual Report | 2023-03-30 |
Amended Cert of Authority | 2022-05-19 |
Sources: Kentucky Secretary of State