Search icon

HDT EXPEDITIONARY SYSTEMS, INC.

Company Details

Name: HDT EXPEDITIONARY SYSTEMS, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Apr 2013 (12 years ago)
Authority Date: 01 Apr 2013 (12 years ago)
Last Annual Report: 05 Jun 2024 (9 months ago)
Organization Number: 0851878
Industry: Business Services
Number of Employees: Small (0-19)
Principal Office: 30500 AURORA ROAD, SUITE 100, SOLON, OH 44139
Place of Formation: DELAWARE

Registered Agent

Name Role
REGISTERED AGENT SOLUTIONS, INC. Registered Agent

Treasurer

Name Role
Douglas Havekost Treasurer

President

Name Role
Kevin McSweeney President

Secretary

Name Role
John Dotson Secretary
Douglas Havekost Secretary

Vice President

Name Role
John Dotson Vice President

Director

Name Role
John Dotson Director
Kevin McSweeney Director

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
196 Air Cond Mjr-Renewal Approval Issued 2024-10-12 2024-10-12
Document Name Executive Summary.pdf
Date 2024-10-23
Document Download
Document Name Permit F-24-010 Final 10-11-2024.pdf
Date 2024-10-23
Document Download
Document Name Statement of Basis and Summary.pdf
Date 2024-10-23
Document Download
196 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2019-01-16 2019-01-16
Document Name Coverage Letter KYR003008.pdf
Date 2019-01-17
Document Download
196 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2013-08-07 2013-08-07
Document Name Coverage KYR003008 8-7-2013.pdf
Date 2013-10-04
Document Download

Filings

Name File Date
Annual Report 2024-06-05
Annual Report 2023-06-21
Annual Report 2022-06-06
Annual Report 2021-06-03
Annual Report 2020-05-26
Annual Report 2019-06-18
Annual Report 2018-06-11
Annual Report 2017-06-01
Annual Report 2016-05-17
Principal Office Address Change 2015-05-27

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD SPRHA223P0009 2023-05-25 2025-04-01 2025-04-01
Unique Award Key CONT_AWD_SPRHA223P0009_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 229500.00
Current Award Amount 229500.00
Potential Award Amount 229500.00

Description

Title WATER CHILLER
NAICS Code 333415: AIR-CONDITIONING AND WARM AIR HEATING EQUIPMENT AND COMMERCIAL AND INDUSTRIAL REFRIGERATION EQUIPMENT MANUFACTURING
Product and Service Codes 4120: AIR CONDITIONING EQUIPMENT

Recipient Details

Recipient HDT EXPEDITIONARY SYSTEMS INC
UEI RL45D23ZV7J6
Recipient Address UNITED STATES, 7375 INDUSTRIAL RD, FLORENCE, BOONE, KENTUCKY, 410422911

Executive Compensation

Name JUAN A NAVARRO
Amount 481484.00
Name JOHN DOTSON
Amount 345450.00
Name JOHN B MCCARRON
Amount 342084.00
Name GREG MILLER
Amount 324038.00
Name MICHAEL SILVESTRO
Amount 327731.00

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Active 21.25 $14,504,000 $2,000,000 66 113 2021-03-25 Final

Sources: Kentucky Secretary of State