Search icon

Ferguson Fire & Fabrication, Inc.

Company Details

Name: Ferguson Fire & Fabrication, Inc.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 05 Dec 2003 (21 years ago)
Business ID: 742678
State of Incorporation: CALIFORNIA
Principal Office Address: 751 Lakefront CommonsNewport News, VA 23606
Historical names: SIERRA CRAFT, INC.

Agent

Name Role Address
CORPORATE CREATIONS NETWORK, INC Agent 7 Professional Pkwy #101, Hattiesburg, MS 39402

Treasurer

Name Role Address
Shaun McElhannon Treasurer 751 Lakefront Commons, Newport News, VA 23606

Vice President

Name Role Address
Shaun McElhannon Vice President 751 Lakefront Commons, Newport News, VA 23606
Rebecca S. DuBois Vice President 751 Lakefront Commons, Newport News, VA 23606
Krista Jones McAninley Vice President 751 Lakefront Commons, Newport News, VA 23606
Richard Winckler Vice President 751 Lakefront Commons, Newport News, VA 23606
Kevin McKenzie Vice President 751 Lakefront Commons, Newport News, VA 23606
Todd Godwin Vice President 751 Lakefront Commons, Newport News, VA 23606

Secretary

Name Role Address
Eric A. Gallo Secretary 751 Lakefront Commons, Newport News, VA 23606

Assistant Treasurer

Name Role Address
Brenda L. Crowder Assistant Treasurer 751 Lakefront Commons, Newport News, VA 23606

Assistant Secretary

Name Role Address
Wesley E. Rice Assistant Secretary 751 Lakefront Commons, Newport News, VA 23606
Brandi Champ-Gunter Assistant Secretary 751 Lakefront Commons, Newport News, VA 23606
Sally Pillars Assistant Secretary 751 Lakefront Commons, Newport News, VA 23606

Director

Name Role Address
Krista Jones McAninley Director 751 Lakefront Commons, Newport News, VA 23606
Richard Winckler Director 751 Lakefront Commons, Newport News, VA 23606

Chairman

Name Role Address
Krista Jones McAninley Chairman 751 Lakefront Commons, Newport News, VA 23606

Chief Financial Officer

Name Role Address
Richard Winckler Chief Financial Officer 751 Lakefront Commons, Newport News, VA 23606

President

Name Role Address
Jeff Key President 25 Arcado Road SW, Liburn, GA 30047

Filings

Type Status Filed Date Description
Annual Report Filed 2025-03-10 Annual Report For Ferguson Fire & Fabrication, Inc.
Annual Report Filed 2024-02-07 Annual Report For Ferguson Fire & Fabrication, Inc.
Registered Agent Change of Address Filed 2023-06-01 Agent Address Change For CORPORATE CREATIONS NETWORK, INC
Annual Report Filed 2023-03-20 Annual Report For Ferguson Fire & Fabrication, Inc.
Annual Report Filed 2022-03-28 Annual Report For Ferguson Fire & Fabrication, Inc.
Annual Report Filed 2021-03-26 Annual Report For Ferguson Fire & Fabrication, Inc.
Annual Report Filed 2020-04-15 Annual Report For Ferguson Fire & Fabrication, Inc.
Annual Report Filed 2019-04-12 Annual Report For Ferguson Fire & Fabrication, Inc.
Annual Report Filed 2018-04-15 Annual Report For Ferguson Fire & Fabrication, Inc.
Annual Report Filed 2017-04-10 Annual Report For Ferguson Fire & Fabrication, Inc.

Date of last update: 26 Mar 2025

Sources: Mississippi Secretary of State