Detail by Officer/Registered Agent Name

Foreign Limited Liability Company

AMEROCK, LLC

Filing Information
M13000005573 80-0945726 09/04/2013 DE ACTIVE LC AMENDMENT AND NAME CHANGE 01/19/2021 NONE
Principal Address
751 Lakefront Commons
Newport News, VA 23606

Changed: 04/12/2024
Mailing Address
751 Lakefront Commons
Newport News, VA 23606

Changed: 04/12/2024
Registered Agent Name & Address CORPORATE CREATIONS NETWORK INC.
801 US HIGHWAY 1
NORTH PALM BEACH, FL 33408

Name Changed: 04/12/2024

Address Changed: 01/19/2021
Authorized Person(s) Detail Name & Address

Title President

Thompson, Jodi
10115 Kincey Avenue Suite 210
Huntersville, NC 28078

Title VP, Chairman & Manager

McAninley, Krista Jones
751 Lakefront Commons
Newport News, VA 23606

Title Vice President - Tax

Dubois, Rebecca S.
751 Lakefront Commons
Newport News, VA 23606

Title Vice President & Treasurer

McElhannon, Shaun
751 Lakefront Commons
Newport News, VA 23606

Title Assistant Treasurer

Crowder, Brenda L.
751 Lakefront Commons
Newport News, VA 23606

Title Vice President - Information Technology

McKenzie, Kevin
751 Lakefront Commons
Newport News, VA 23606

Title Vice President - Human Resources

Godwin, Todd
751 Lakefront Commons
Newport News, VA 23606

Title Assistant Secretary

Pillars, Sally
751 Lakefront Commons
Newport News, VA 23606

Title SVP & Manager

Winckler, Richard
751 Lakefront Commons
Newport News, VA 23606

Title Assistant Secretary

Ivins, Diane Victoria
751 Lakefront Commons
Newport News, VA 23606

Title Assistant Secretary

Shoemaker, Ashton
751 Lakefront Commons
Newport News, VA 23606

Title Secretary

Gallo, Eric A.
751 Lakefront Commons
Newport News, VA 23606

Annual Reports
Report YearFiled Date
2023 04/25/2023
2024 04/12/2024
2025 04/16/2025