Search icon

SUNESIS CONSTRUCTION CO.

Company claim

Is this your business?

Get access!

Company Details

Name: SUNESIS CONSTRUCTION CO.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Oct 2016 (9 years ago)
Organization Date: 15 Sep 1991 (34 years ago)
Authority Date: 31 Oct 2016 (9 years ago)
Last Annual Report: 03 Mar 2025 (3 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

Court Cases

Court Case Summary

Filing Date:
2016-04-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
BREWER
Party Role:
Plaintiff
Party Name:
SUNESIS CONSTRUCTION CO.
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-03-19
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
SUNESIS CONSTRUCTION CO.
Party Role:
Plaintiff
Party Name:
AMITECH USA, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

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

Sources: Kentucky Secretary of State