Search icon

SUNESIS CONSTRUCTION CO.

Company Details

Name: SUNESIS CONSTRUCTION CO.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Oct 2016 (8 years ago)
Organization Date: 15 Sep 1991 (34 years ago)
Authority Date: 31 Oct 2016 (8 years ago)
Last Annual Report: 03 Mar 2025 (2 months ago)
Organization Number: 0966911
Industry: Miscellaneous Services
Number of Employees: Large (100+)
Principal Office: 2610 Crescentville Rd, West Chester, OH 45069
Place of Formation: OHIO

President

Name Role
Richard E Jones Jr President
Richard E JonesJr President

Vice President

Name Role
Jason E Shaw Vice President

Treasurer

Name Role
Robert M Doyle Treasurer

Director

Name Role
Richard E Jones Jr Director

Authorized Rep

Name Role
Rich Franchak Authorized Rep

CFO

Name Role
Rich Franchak CFO

Registered Agent

Name Role
COGENCY GLOBAL, INC. Registered Agent
Kent Seifried Registered Agent

Secretary

Name Role
Helene Karissa Schmidt Secretary

Officer

Name Role
Joseph Salzano Officer

Former Company Names

Name Action
Sunesis Construction Company Old Name

Filings

Name File Date
Annual Report 2025-03-03
Annual Report 2024-06-28
Registered Agent name/address change 2023-09-27
Annual Report 2023-09-27
Amendment 2022-03-14
Annual Report 2022-03-07
Annual Report 2021-02-19
Annual Report 2020-03-23
Annual Report 2019-03-28
Annual Report 2018-06-14

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-08-16 2025 Transportation Cabinet Department Of Highways Highway Construction Hghy Construction 60324.46
Executive 2024-07-08 2025 Transportation Cabinet Department Of Highways Highway Construction Hghy Construction 33000
Executive 2023-09-27 2024 Transportation Cabinet Department Of Highways Highway Construction Hghy Construction 6222.9
Executive 2023-09-13 2024 Transportation Cabinet Department Of Highways Highway Construction Hghy Construction 11774.77
Executive 2023-08-30 2024 Transportation Cabinet Department Of Highways Highway Construction Hghy Construction 50591.4
Executive 2023-08-02 2024 Transportation Cabinet Department Of Highways Highway Construction Hghy Construction 21076.89
Executive 2023-07-25 2024 Transportation Cabinet Department Of Highways Highway Construction Hghy Construction 126532.47
Executive 2023-07-20 2024 Transportation Cabinet Department Of Highways Highway Construction Hghy Construction 656666.11
Executive 2023-07-06 2024 Transportation Cabinet Department Of Highways Highway Construction Hghy Construction 83942.69

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0800050 Other Contract Actions 2008-03-19 voluntarily
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 689000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2008-03-19
Termination Date 2008-04-24
Section 1441
Sub Section BC
Status Terminated

Parties

Name SUNESIS CONSTRUCTION CO.
Role Plaintiff
Name AMITECH USA, LLC
Role Defendant
1600062 Other Personal Injury 2016-04-22 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2016-04-22
Termination Date 2017-04-18
Date Issue Joined 2016-09-01
Section 1332
Sub Section PI
Status Terminated

Parties

Name BREWER
Role Plaintiff
Name SUNESIS CONSTRUCTION CO.
Role Defendant

Sources: Kentucky Secretary of State