Search icon

SKANSKA USA CIVIL SOUTHEAST INC.

Company Details

Name: SKANSKA USA CIVIL SOUTHEAST INC.
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
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
JAMES K BROOKSHIRE, III Vice President
WADE H WATSON Vice President
PHILIP J MCCLEMENS Vice President
JON S WALKER Vice President
PHILLIP J LEFAVE Vice President
THOMAS J FULTON Vice President

Incorporator

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

Director

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

Assistant Secretary

Name Role
JARI MANTYLA Assistant Secretary
NICOLE G VANDYKE Assistant Secretary

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

CFO

Name Role
STEPHEN HUGHES CFO

Executive

Name Role
BRIAN C STIERITZ Executive

Former Company Names

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

Date of last update: 06 Feb 2025

Sources: Kentucky Secretary of State