Search icon

AMENTUM ENVIRONMENT & ENERGY, INC.

Company Details

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

President

Name Role
James Mark Whitney President

Vice President

Name Role
Stuart Young Vice President
Mark Esposito Vice President

Treasurer

Name Role
Larry Goldman Treasurer
Brian Hockenberry Treasurer

Secretary

Name Role
Jr. Paul W. Cobb Secretary

Officer

Name Role
Jaya Durvasula Officer
Jim Blankenhorn Officer
Clint Himmelberger Officer

Incorporator

Name Role
FRED O. BURKHALTER Incorporator
ROBERT H. JAMISON Incorporator
ROBERT F. LEE Incorporator

Director

Name Role
R. EDENFIELD Director
JOHN OMAN, III Director
ORVILLE F. RUSH Director
OMER W. SCHROEDER Director
STIRTON OMAN Director
Stuart Young Director

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Former Company Names

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

Assumed Names

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

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-06-14
Type:
Complaint
Address:
4200 CAMPGROUND RD, LOUISVILLE, KY, 40216
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2006-02-16
Type:
Unprog Rel
Address:
4200 CAMPGROUND RD, LOUISVILLE, KY, 40216
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-10-05
Type:
FollowUp
Address:
4200 CAMPGROUND RD, LOUISVILLE, KY, 40216
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2004-05-24
Type:
Unprog Rel
Address:
4200 CAMPGROUND RD, LOUISVILLE, KY, 40216
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2004-03-10
Type:
Unprog Rel
Address:
4200 CAMPGROUND RD, LOUISVILLE, KY, 40216
Safety Health:
Health
Scope:
Partial

Sources: Kentucky Secretary of State