Search icon

DOMINION TECHNICAL SOLUTIONS, INC.

Company Details

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Secretary

Name Role
Carter M. Reid Secretary

Assistant Treasurer

Name Role
John L. Newman Assistant Treasurer

President

Name Role
Paul D. Koonce President

Assistant Secretary

Name Role
E. J. Marks, III Assistant Secretary

Treasurer

Name Role
G. Scott Hetzer Treasurer

Vice President

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

Director

Name Role
Paul D. Koonce Director

Filings

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