Name: | THE WHITING-TURNER CONTRACTING COMPANY |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 21 Sep 1955 (70 years ago) |
Authority Date: | 21 Sep 1955 (70 years ago) |
Last Annual Report: | 30 Jan 2025 (3 months ago) |
Organization Number: | 0068444 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Medium (20-99) |
Principal Office: | 300 E. JOPPA RD., BALTIMORE, MD 21286 |
Place of Formation: | MARYLAND |
Name | Role |
---|---|
Keith A Douglas | Director |
Joaquim M DaSilva | Director |
Michael F Ernst | Director |
Kempton C Haile | Director |
Paul N Schmitt | Director |
Troy M Caldwell | Director |
Cyrene F Davis | Director |
Robert W Moore | Director |
Robert W Tomlinson | Director |
Pete T Valianatos | Director |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
GEO. W. C. WHITING | Incorporator |
MARY A. SLATER | Incorporator |
GEO. A. WHITING | Incorporator |
Name | Role |
---|---|
Damon D Ellis | Vice President |
Cyrena F Davis | Vice President |
Philip J Kerber | Vice President |
Robert W Moore | Vice President |
Robert W Tomlinson | Vice President |
Pete T Valianatos | Vice President |
Brent A Voyles | Vice President |
Jaquim M DaSilva | Vice President |
Paul N Schmitt | Vice President |
Kempton C Haile | Vice President |
Name | Role |
---|---|
Keith A Douglas | Officer |
Michael F Ernst | Officer |
Troy M Caldwell | Officer |
Jonathan S Hess | Officer |
J Scott Breig | Officer |
Robert Minutoli, Jr. | Officer |
Daryl C Steinbeck | Officer |
Name | Role |
---|---|
MICHAEL F. ERNST | Secretary |
Name | Role |
---|---|
Timothy J Regan | President |
Name | Role |
---|---|
Anthony G Moag | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-01-30 |
Annual Report | 2024-02-29 |
Annual Report | 2023-03-29 |
Annual Report | 2022-03-07 |
Annual Report | 2021-04-15 |
Annual Report | 2020-05-26 |
Annual Report | 2019-04-18 |
Annual Report | 2018-04-10 |
Annual Report | 2017-04-20 |
Annual Report | 2016-03-08 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312618218 | 0452110 | 2009-03-31 | N BARNES MILL RD & E GOGGINS LN, RICHMOND, KY, 40475 | |||||||||||
|
||||||||||||||
312210966 | 0452110 | 2008-09-11 | 2037 LANTERN RIDGE RD, RICHMOND, KY, 40475 | |||||||||||
|
Sources: Kentucky Secretary of State