Search icon

SKANSKA USA CIVIL SOUTHEAST INC.

Company Details

Name: SKANSKA USA CIVIL SOUTHEAST INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 Jun 1954 (71 years ago)
Authority Date: 07 Jun 1954 (71 years ago)
Last Annual Report: 12 Feb 2020 (5 years ago)
Organization Number: 0067674
Principal Office: 295 BENDIX ROAD, SUITE 400, VIRGINIA BEACH, VA 23452
Place of Formation: VIRGINIA

Vice President

Name Role
PHILLIP J LEFAVE Vice President
JAMES K BROOKSHIRE, III Vice President
THOMAS J FULTON Vice President
WADE H WATSON Vice President
PHILIP J MCCLEMENS Vice President
JON S WALKER Vice President

Assistant Secretary

Name Role
NICOLE G VANDYKE Assistant Secretary
JARI MANTYLA Assistant Secretary

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

CFO

Name Role
STEPHEN HUGHES CFO

Director

Name Role
S. E. LILES, JR. Director
JARI MANTYLA Director
J. R. LILES Director
RICHARD KENNEDY Director
BRIAN C STIERITZ Director
MICHAEL DI PAOLO Director

Incorporator

Name Role
W. T. ASHE Incorporator
GEO. P. DEHARDIT Incorporator
J. T. HALL Incorporator

Executive

Name Role
BRIAN C STIERITZ Executive

Former Company Names

Name Action
TIDEWATER SKANSKA, INC. Old Name
TIDEWATER CONSTRUCTION CORPORATION Old Name

Filings

Name File Date
Revocation Return 2022-02-10
Revocation of Certificate of Authority 2021-10-19
Annual Report 2020-02-12
Annual Report 2019-03-05
Annual Report 2018-05-01
Annual Report 2017-03-10
Annual Report 2016-03-08
Registered Agent name/address change 2015-10-28
Registered Agent name/address change 2015-10-26
Annual Report 2015-03-30

Sources: Kentucky Secretary of State