Name: | DOMINION TECHNICAL SOLUTIONS, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
File Date: | 03 Oct 2002 (22 years ago) |
Authority Date: | 03 Oct 2002 (22 years ago) |
Last Annual Report: | 26 May 2011 (14 years ago) |
Organization Number: | 0545667 |
Principal Office: | 120 TREDEGAR ST., RICHMOND, VA 23219 |
Place of Formation: | VIRGINIA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Carter M. Reid | Secretary |
Name | Role |
---|---|
John L. Newman | Assistant Treasurer |
Name | Role |
---|---|
Paul D. Koonce | President |
Name | Role |
---|---|
E. J. Marks, III | Assistant Secretary |
Name | Role |
---|---|
G. Scott Hetzer | Treasurer |
Name | Role |
---|---|
James P Carney | Vice President |
Edward H. Baine | Vice President |
Kenneth D. Barker | Vice President |
P. Rodney Blevins | Vice President |
Scot C. Hathaway | Vice President |
Joseph G. O'Hare | Vice President |
Name | Role |
---|---|
Paul D. Koonce | Director |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2011-12-27 |
Annual Report | 2011-05-26 |
Annual Report | 2010-06-08 |
Registered Agent name/address change | 2010-04-19 |
Annual Report | 2009-05-28 |
Registered Agent name/address change | 2008-09-16 |
Annual Report | 2008-06-05 |
Annual Report | 2007-06-21 |
Annual Report | 2006-01-31 |
Annual Report | 2005-02-21 |
Date of last update: 29 Dec 2024
Sources: Kentucky Secretary of State