Date | Description |
2024-04-19 |
delete about_pages_linkeddomain energetics.com |
2024-04-19 |
delete investor_pages_linkeddomain energetics.com |
2024-04-19 |
delete investor_pages_linkeddomain urldefense.us |
2024-04-19 |
delete management_pages_linkeddomain energetics.com |
2024-04-19 |
delete person Charles (Chuck) Anderson |
2024-03-18 |
delete career_pages_linkeddomain energetics.com |
2024-03-18 |
delete index_pages_linkeddomain energetics.com |
2024-03-18 |
delete partner_pages_linkeddomain energetics.com |
2024-03-18 |
delete terms_pages_linkeddomain energetics.com |
2024-03-18 |
insert investor_pages_linkeddomain urldefense.us |
2023-10-01 |
delete investor_pages_linkeddomain amazonaws.com |
2023-10-01 |
insert investor_pages_linkeddomain equisolve.net |
2023-07-28 |
delete about_pages_linkeddomain equisolve.net |
2023-05-26 |
delete chairman Mark E. Ferguson |
2023-05-26 |
delete otherexecutives James F. Lafond |
2023-05-26 |
delete otherexecutives Ralph E. Eberhart |
2023-05-26 |
delete person James F. Lafond |
2023-05-26 |
insert person Charles (Chuck) Anderson |
2023-05-26 |
update person_title Bonnie K. Wachtel: Principal; Member of Compensation and Human Resources Committee; Audit; Director of WaveDancer, Inc; Member of the Audit Committee; Member of the Nominating and Corporate Governance Team; Member of the Nominating and Corporate Governance Committee; Director => Audit / Nominating and Corporate Governance; Principal; Director of WaveDancer, Inc; Member of the Audit Committee; Member of the Nominating and Corporate Governance Team; Member of the Nominating and Corporate Governance Committee; Director |
2023-05-26 |
update person_title Mark E. Ferguson: Audit; Chairman; Member of the Audit Committee; Member of the Nominating and Corporate Governance Team; Member of the Nominating and Corporate Governance Committee; Member of Compensation and Human Resources Committee => Audit / Nominating and Corporate Governance; Member of the Audit Committee; Member of the Nominating and Corporate Governance Team; Member of the Nominating and Corporate Governance Committee |
2023-05-26 |
update person_title Ralph E. Eberhart: Non - Executive Chair; Nominating and Corporate Governance; Member of the Nominating and Corporate Governance Team; Member of the Nominating and Corporate Governance Committee => Non - Executive Chair; Member of the Nominating and Corporate Governance Team |
2023-03-07 |
insert address 802 134th St SW #100
null
Everett, WA 98204 |
2023-02-04 |
delete person Robert Moore |
2022-12-01 |
delete address 30 Yorktown Ave
null
Jacksonville, FL 32212 |
2022-12-01 |
delete address 4876 Santa Monica Avenue, Suite 276
null
San Diego, CA 92107 |
2022-12-01 |
delete address 901 North Lake Destiny Drive, Suite 151
null
Maitland, FL 32751 |
2022-12-01 |
delete contact_pages_linkeddomain akimeka.com |
2022-12-01 |
delete phone +1 407.875.2457 |
2022-12-01 |
insert address 2907 Shelter Island Drive, Suite 217
null
San Diego, CA 92106 |
2022-12-01 |
insert address 30 Yorktown Ave
null
Jacksonville, FL 33025 |
2022-10-31 |
delete otherexecutives Jack C. Stultz |
2022-10-31 |
delete person Jack C. Stultz |
2022-09-29 |
insert otherexecutives Anita D. Britt |
2022-09-29 |
insert otherexecutives Lloyd E. Johnson |
2022-09-29 |
delete address 30 Yorktown Ave
null
Jacksonville, FL 33025 |
2022-09-29 |
delete address 6650 Meloy Drive, Building 6, Room 116
null
Fort Benning, GA 31905 |
2022-09-29 |
insert address 30 Yorktown Ave
null
Jacksonville, FL 32212 |
2022-09-29 |
insert investor_pages_linkeddomain amazonaws.com |
2022-09-29 |
update person_title Anita D. Britt: Member of the Nominating and Corporate Governance Team => Audit; Member of the Audit Committee; Member of the Nominating and Corporate Governance Team |
2022-09-29 |
update person_title Lloyd E. Johnson: Member of the Nominating and Corporate Governance Team => Compensation and Human Resources; Member of the Nominating and Corporate Governance Team; Member of Compensation and Human Resources Committee |
2022-07-29 |
delete cfo John Cuomo |
2022-07-29 |
delete cio Matt Mullenix |
2022-07-29 |
delete svp John Cuomo |
2022-07-29 |
delete vp Matt Mullenix |
2022-07-29 |
delete about_pages_linkeddomain akimeka.com |
2022-07-29 |
delete about_pages_linkeddomain goo.gl |
2022-07-29 |
delete about_pages_linkeddomain ultraseating.com |
2022-07-29 |
delete address 12840 S.W. 84th Ave Rd.
Miami, FL 33156 |
2022-07-29 |
delete address 140 Hoohana Street, Suite 306
Kahului, HI 96732 |
2022-07-29 |
delete address 1670 Drydock Avenue Buildings 43 and 195
North Charleston, SC 29405 |
2022-07-29 |
delete address 18259 Green Road
Ruther Glen, VA 22546 |
2022-07-29 |
delete address 2401 Park Avenue, Building 56767
Gatesville, TX 76528 |
2022-07-29 |
delete address 2950 Newmarket Street, Suite 101-156
Bellingham, WA 98226
Washington |
2022-07-29 |
delete address 3 Kirkland Avenue, Suite 102
Clinton, NY 13323 |
2022-07-29 |
delete address 3000 Kustom Drive
Hebron, KY 41048 |
2022-07-29 |
delete address 33472 Sterling Ponds Boulevard
Sterling Heights, MI 48312 |
2022-07-29 |
delete address 35 Globe Avenue
Texarkana, AR 71854 |
2022-07-29 |
delete address 384 Drum Avenue
Somerset, PA 15501-3400 |
2022-07-29 |
delete address 4100 S. 38th Street, Suite 110
Phoenix, Arizona 85040 |
2022-07-29 |
delete address 4876 Santa Monica Avenue, Suite 276
San Diego, CA 92107 |
2022-07-29 |
delete address 602B Fountain Parkway
Grand Prairie, TX 75050 |
2022-07-29 |
delete address 6348 Walker Ln
Alexandria, VA 22310 |
2022-07-29 |
delete address 6650 Meloy Drive, Building 6, Room 116
Fort Benning, GA 31905 |
2022-07-29 |
delete address 7075 Samuel Morse Drive, Suite 100
Columbia, MD 21046 |
2022-07-29 |
delete address 713 Fenway Avenue, Suite B
Chesapeake, VA 23323 |
2022-07-29 |
delete address 814 Radford Boulevard
Albany, GA 31704 |
2022-07-29 |
delete address 901 D Street SW, Suite 1010
Washington, DC 20024 |
2022-07-29 |
delete address 901 North Lake Destiny Drive, Suite 151
Maitland, FL 32751 |
2022-07-29 |
delete address Ladysmith Center of Excellence
17253 Center Drive
Ruther Glen, VA 22546 |
2022-07-29 |
delete address Way
Miramar, FL 33025 |
2022-07-29 |
delete email en..@energetics.com |
2022-07-29 |
delete email pa..@vsecorp.com |
2022-07-29 |
delete email ta..@vsecorp.com |
2022-07-29 |
delete investor_pages_linkeddomain akimeka.com |
2022-07-29 |
delete investor_pages_linkeddomain amazonaws.com |
2022-07-29 |
delete investor_pages_linkeddomain goo.gl |
2022-07-29 |
delete investor_pages_linkeddomain ultraseating.com |
2022-07-29 |
delete management_pages_linkeddomain akimeka.com |
2022-07-29 |
delete management_pages_linkeddomain goo.gl |
2022-07-29 |
delete management_pages_linkeddomain ultraseating.com |
2022-07-29 |
delete person Dana Katalinas |
2022-07-29 |
delete person Matt Mullenix |
2022-07-29 |
delete phone +1 405.394.6317 |
2022-07-29 |
delete phone +1 407.475.3806 |
2022-07-29 |
delete phone +1 514.947.4721 |
2022-07-29 |
delete phone +1 703.329.4237 |
2022-07-29 |
delete phone +1 703.329.4241 |
2022-07-29 |
delete phone +1 703.329.4353 |
2022-07-29 |
delete phone +1 703.329.4632 |
2022-07-29 |
delete phone +1 814.443.7184 |
2022-07-29 |
insert person Anita D. Britt |
2022-07-29 |
insert person Lloyd E. Johnson |
2022-07-29 |
update person_title John Cuomo: Senior Vice President; Member of the Nominating and Corporate Governance Team; President; Chief Financial Officer; Chief Executive Officer => Member of the Nominating and Corporate Governance Team; President; Chief Executive Officer |
2022-07-29 |
update person_title Krista Stafford: Health, Environment and Safety and Quality Systems Management; Senior Vice President and Chief Human Resource Officer => Senior Vice President and Chief Human Resource Officer |
2022-07-29 |
update robots_txt_status ir.vsecorp.com: 404 => 200 |
2022-05-28 |
delete support_emails su..@vseaviation.com |
2022-05-28 |
delete contact_pages_linkeddomain equisolve.net |
2022-05-28 |
delete email su..@vseaviation.com |
2022-05-28 |
delete index_pages_linkeddomain dayforcehcm.com |
2022-05-28 |
delete investor_pages_linkeddomain equisolve.net |
2022-05-28 |
delete management_pages_linkeddomain equisolve.net |
2022-05-28 |
delete phone +1 214.437.1344 |
2022-05-28 |
delete phone +1.833.717.2184 |
2022-05-28 |
insert about_pages_linkeddomain cloudfront.net |
2022-05-28 |
insert contact_pages_linkeddomain cloudfront.net |
2022-05-28 |
insert index_pages_linkeddomain wheelerfleet.com |
2022-05-28 |
insert investor_pages_linkeddomain amazonaws.com |
2022-05-28 |
insert investor_pages_linkeddomain cloudfront.net |
2022-05-28 |
insert management_pages_linkeddomain cloudfront.net |
2022-04-28 |
insert otherexecutives Edward P. Dolanski |
2022-04-28 |
insert support_emails su..@vseaviation.com |
2022-04-28 |
delete investor_pages_linkeddomain amazonaws.com |
2022-04-28 |
delete investor_pages_linkeddomain viavid.com |
2022-04-28 |
insert email su..@vseaviation.com |
2022-04-28 |
insert investor_pages_linkeddomain webcasts.com |
2022-04-28 |
insert management_pages_linkeddomain mybrightsites.com |
2022-04-28 |
insert person Edward P. Dolanski |
2022-04-28 |
insert phone +1 214.437.1344 |
2022-04-28 |
insert phone +1.833.717.2184 |
2022-04-28 |
update person_description Bonnie K. Wachtel => Bonnie K. Wachtel |
2022-04-28 |
update website_status FlippedRobots => OK |
2022-03-13 |
update website_status OK => FlippedRobots |
2021-09-29 |
delete support_emails su..@vseaviation.com |
2021-09-29 |
delete email su..@vseaviation.com |
2021-09-29 |
delete phone +1.833.717.2184 |
2021-08-30 |
delete chro Krista Stafford |
2021-08-30 |
insert chieflegalofficer Farinaz S. Tehrani |
2021-08-30 |
insert support_emails su..@vseaviation.com |
2021-08-30 |
insert svp Farinaz S. Tehrani |
2021-08-30 |
insert email su..@vseaviation.com |
2021-08-30 |
insert person Farinaz S. Tehrani |
2021-08-30 |
insert phone +1.833.717.2184 |
2021-08-30 |
update person_description Matthew Mullenix => Matt Mullenix |
2021-08-30 |
update person_title Krista Stafford: Health, Environment and Safety and Quality Systems Management; Chief Human Resources Officer => Health, Environment and Safety and Quality Systems Management; Senior Vice President and Chief Human Resource Officer |
2021-07-26 |
delete chieflegalofficer Krista Stafford |
2021-07-26 |
delete chieflegalofficer Tom Kiernan |
2021-07-26 |
delete chro Tom Loftus |
2021-07-26 |
delete evp John Cuomo |
2021-07-26 |
delete secretary Krista Stafford |
2021-07-26 |
delete secretary Tom Kiernan |
2021-07-26 |
delete vp Krista Stafford |
2021-07-26 |
delete vp Tom Kiernan |
2021-07-26 |
delete about_pages_linkeddomain apscomiami.com |
2021-07-26 |
delete about_pages_linkeddomain firstchoice.aero |
2021-07-26 |
delete about_pages_linkeddomain kansasaviation.com |
2021-07-26 |
delete address 12840 Southwest 84th Avenue Road
Miami, FL 33156 |
2021-07-26 |
delete address 1st Choice Aerospace
3000 Kustom Drive
Hebron, KY 41048 |
2021-07-26 |
delete address 20 Collyer Quay #09-01
Singapore, 049319 |
2021-07-26 |
delete address 2314 Sullivan, Suite 120
College Park, GA 30337 |
2021-07-26 |
delete address 318 CMSgt Williams Drive
Little Rock, AR 72099 |
2021-07-26 |
delete address 3580 Jasper Road
Barstow, CA 92311 |
2021-07-26 |
delete address 500 Woodlake Drive, Suite 1
Chesapeake, VA 23320 |
2021-07-26 |
delete address 8610 Broadway, Suite 250
San Antonio, TX 78217 |
2021-07-26 |
delete address Complex Dubai Science Park PO Box 487170
Dubai, UAE null
UAE |
2021-07-26 |
delete address Hechtenkaute 16
55257 Budenheim, Germany |
2021-07-26 |
delete contact_pages_linkeddomain apscomiami.com |
2021-07-26 |
delete contact_pages_linkeddomain firstchoice.aero |
2021-07-26 |
delete contact_pages_linkeddomain kansasaviation.com |
2021-07-26 |
delete investor_pages_linkeddomain apscomiami.com |
2021-07-26 |
delete investor_pages_linkeddomain firstchoice.aero |
2021-07-26 |
delete investor_pages_linkeddomain kansasaviation.com |
2021-07-26 |
delete management_pages_linkeddomain apscomiami.com |
2021-07-26 |
delete management_pages_linkeddomain firstchoice.aero |
2021-07-26 |
delete management_pages_linkeddomain kansasaviation.com |
2021-07-26 |
delete person Tom Kiernan |
2021-07-26 |
delete person Tom Loftus |
2021-07-26 |
delete phone +1 202.681.4743 |
2021-07-26 |
delete phone +1 210.824.8477 |
2021-07-26 |
delete phone +1 404.763.4500 |
2021-07-26 |
delete phone +1 703.329.3240 |
2021-07-26 |
delete phone +1 703.329.3263 |
2021-07-26 |
delete phone +1 703.329.4281 |
2021-07-26 |
delete phone +1 703.329.4340 |
2021-07-26 |
delete phone +1 760.520.5806 |
2021-07-26 |
delete phone +1 800.367.5690 |
2021-07-26 |
delete phone +1 808.442.7100 |
2021-07-26 |
delete phone +49 6139.293.78.96 |
2021-07-26 |
delete phone +65 9834.7828 |
2021-07-26 |
delete phone +971 50.508.0525 |
2021-07-26 |
insert address 12840 S.W. 84th Ave Rd.
Miami, FL 33156 |
2021-07-26 |
insert address 4100 S. 38th Street, Suite 110
Phoenix, Arizona 85040 |
2021-07-26 |
insert address 713 Fenway Avenue, Suite B
Chesapeake, VA 23323 |
2021-07-26 |
update person_title John Cuomo: Executive Vice President; Senior Vice President; Member of the Nominating and Corporate Governance Team; President; Chief Financial Officer; Chief Executive Officer => Senior Vice President; Member of the Nominating and Corporate Governance Team; President; Chief Financial Officer; Chief Executive Officer |
2021-07-26 |
update person_title Krista Stafford: Vice President; Corporate Secretary; Chief Human Resources Officer; General Counsel => Health, Environment and Safety and Quality Systems Management; Chief Human Resources Officer |
2021-06-25 |
insert management_pages_linkeddomain deltekenterprise.com |
2021-05-24 |
insert svp John Cuomo |
2021-05-24 |
update person_title John Cuomo: Executive Vice President; Member of the Nominating and Corporate Governance Team; President; Chief Financial Officer; Chief Executive Officer => Executive Vice President; Senior Vice President; Member of the Nominating and Corporate Governance Team; President; Chief Financial Officer; Chief Executive Officer |
2021-05-24 |
update robots_txt_status costpoint.vsecorp.com: 404 => 0 |
2021-04-08 |
delete person Elizabeth Huggins |
2021-04-08 |
insert management_pages_linkeddomain microsoft.com |
2021-02-13 |
update website_status FlippedRobots => OK |
2021-02-13 |
delete cfo Tom Loftus |
2021-02-13 |
delete chairman Calvin S. Koonce |
2021-02-13 |
delete chairman Ralph E. Eberhart |
2021-02-13 |
delete chieflegalofficer Bonnie K. Wachtel |
2021-02-13 |
delete evp Tom Loftus |
2021-02-13 |
delete otherexecutives Tom Loftus |
2021-02-13 |
delete vp Bonnie K. Wachtel |
2021-02-13 |
insert ceo John Cuomo |
2021-02-13 |
insert cfo Stephen Griffin |
2021-02-13 |
insert president Ben Thomas |
2021-02-13 |
insert president John Cuomo |
2021-02-13 |
insert svp Stephen Griffin |
2021-02-13 |
delete email cr..@vsecorp.com |
2021-02-13 |
delete phone +1 703.317.5232 |
2021-02-13 |
insert email pa..@vsecorp.com |
2021-02-13 |
insert person Ben Thomas |
2021-02-13 |
insert person Stephen Griffin |
2021-02-13 |
update person_description Bonnie K. Wachtel => Bonnie K. Wachtel |
2021-02-13 |
update person_description Calvin S. Koonce => Calvin S. Koonce |
2021-02-13 |
update person_description Tom Loftus => Tom Loftus |
2021-02-13 |
update person_title Bonnie K. Wachtel: General Counsel; Member of the Audit Committee; Member of the Nominating and Corporate Governance Team; Member of the Nominating and Corporate Governance Committee; Director; Member of the Compensation Committee; Vice President; Director of Information Analysis; Audit => Director of the ExOne Company; Member of Compensation and Human Resources Committee; Principal and Director of Wachtel & Co; Audit; Member of the Audit Committee; Member of the Nominating and Corporate Governance Team; Member of the Nominating and Corporate Governance Committee |
2021-02-13 |
update person_title Calvin S. Koonce: Chairman of the Compensation Committee; Compensation; Chairman; Member of the Nominating and Corporate Governance Committee; Member of the Nominating and Corporate Governance Team => Compensation and Human Resources / Nominating and Corporate Governance; Member of the Nominating and Corporate Governance Team; Member of the Nominating and Corporate Governance Committee; Member of Compensation and Human Resources Committee; President and Managing Director of Montgomery Investment Management, Inc |
2021-02-13 |
update person_title John Cuomo: Executive Vice President; Member of the Nominating and Corporate Governance Team; Chief Financial Officer; Chief Executive Officer and President of VSE Corporation, Interim President of VSE Aviation, Inc => Executive Vice President; Member of the Nominating and Corporate Governance Team; President; Chief Financial Officer; Chief Executive Officer |
2021-02-13 |
update person_title John E. "Jack" Potter: Member of the Compensation Committee; Compensation; Chief Executive Officer; Member of the Nominating and Corporate Governance Team; Member of the Nominating and Corporate Governance Committee; President => Compensation and Human Resources / Nominating and Corporate Governance; Member of Compensation and Human Resources Committee; Chief Executive Officer; Member of the Nominating and Corporate Governance Team; Member of the Nominating and Corporate Governance Committee; President |
2021-02-13 |
update person_title Ralph E. Eberhart: Nominating and Corporate Governance; Member of the Nominating and Corporate Governance Team; Member of the Nominating and Corporate Governance Committee; Non - Executive Chairman => Non - Executive Chair; Nominating and Corporate Governance; Member of the Nominating and Corporate Governance Team; Member of the Nominating and Corporate Governance Committee |
2021-02-13 |
update person_title Tom Loftus: Executive Vice President; Chief Human Resources Officer; Principal Accounting Officer; Chief Financial Officer => Chief Human Resources Officer |
2021-01-19 |
update website_status OK => FlippedRobots |
2020-09-29 |
delete about_pages_linkeddomain teamwbi.com |
2020-09-29 |
delete address 7075 Samuel Morse Drive
Columbia, MD 21046 |
2020-09-29 |
delete contact_pages_linkeddomain teamwbi.com |
2020-09-29 |
delete investor_pages_linkeddomain teamwbi.com |
2020-09-29 |
delete management_pages_linkeddomain adp.com |
2020-09-29 |
delete management_pages_linkeddomain hrsmart.com |
2020-09-29 |
delete management_pages_linkeddomain teamwbi.com |
2020-09-29 |
insert address 6348 Walker Ln
Alexandria, VA 22310 |
2020-09-29 |
insert address 7075 Samuel Morse Drive, Suite 100
Columbia, MD 21046 |
2020-09-29 |
insert address Complex Dubai Science Park PO Box 487170
Dubai, UAE null
UAE |
2020-09-29 |
insert management_pages_linkeddomain dayforcehcm.com |
2020-09-29 |
update person_title Chad Wheeler: President and COO of Wheeler Bros; President and COO, Wheeler Bros., Inc => President and COO of Wheeler Fleet Solutions |
2020-07-23 |
delete chro Crystal Douglas |
2020-07-23 |
delete coo Paul Goffredi |
2020-07-23 |
delete otherexecutives Crystal Douglas |
2020-07-23 |
delete president Paul Goffredi |
2020-07-23 |
insert chieflegalofficer Krista Stafford |
2020-07-23 |
insert chro Tom Loftus |
2020-07-23 |
insert secretary Krista Stafford |
2020-07-23 |
insert vp Krista Stafford |
2020-07-23 |
delete about_pages_linkeddomain ctaerospace.com |
2020-07-23 |
delete about_pages_linkeddomain primeturbines.com |
2020-07-23 |
delete address 1615 Diplomat Drive, Suite 120
Carrollton, TX 75006 |
2020-07-23 |
delete address 1st Choice Aerospace
825 Lindbergh Court, Suite 400
Hebron, KY 41048 |
2020-07-23 |
delete address 228-B Texas Avenue
New Boston, TX 75570 |
2020-07-23 |
delete address 3130 North Oakland Road
Mesa, AZ 85215 |
2020-07-23 |
delete address 485 Airport Road
Butler, PA 16002 |
2020-07-23 |
delete address CT Aerospace
1615 Diplomat Drive, Suite 120
Carrollton, TX 75006 |
2020-07-23 |
delete contact_pages_linkeddomain ctaerospace.com |
2020-07-23 |
delete contact_pages_linkeddomain primeturbines.com |
2020-07-23 |
delete index_pages_linkeddomain akimeka.com |
2020-07-23 |
delete index_pages_linkeddomain apscomiami.com |
2020-07-23 |
delete index_pages_linkeddomain ctaerospace.com |
2020-07-23 |
delete index_pages_linkeddomain firstchoice.aero |
2020-07-23 |
delete index_pages_linkeddomain goo.gl |
2020-07-23 |
delete index_pages_linkeddomain kansasaviation.com |
2020-07-23 |
delete index_pages_linkeddomain primeturbines.com |
2020-07-23 |
delete index_pages_linkeddomain teamwbi.com |
2020-07-23 |
delete index_pages_linkeddomain ultraseating.com |
2020-07-23 |
delete index_pages_linkeddomain wheelerfleet.com |
2020-07-23 |
delete investor_pages_linkeddomain ctaerospace.com |
2020-07-23 |
delete investor_pages_linkeddomain primeturbines.com |
2020-07-23 |
delete management_pages_linkeddomain ctaerospace.com |
2020-07-23 |
delete management_pages_linkeddomain primeturbines.com |
2020-07-23 |
delete person Crystal Douglas |
2020-07-23 |
delete person Paul Goffredi |
2020-07-23 |
delete person Tina Bailey |
2020-07-23 |
delete phone +1 703.329.4246 |
2020-07-23 |
delete phone +1 724.586.0124 |
2020-07-23 |
delete phone +1 903.314.5750 |
2020-07-23 |
delete phone +1 972.241.1071 |
2020-07-23 |
delete phone +1 972.406.2100 |
2020-07-23 |
insert contact_pages_linkeddomain jotform.com |
2020-07-23 |
insert email ta..@vsecorp.com |
2020-07-23 |
insert index_pages_linkeddomain adp.com |
2020-07-23 |
insert investor_pages_linkeddomain viavid.com |
2020-07-23 |
insert phone +1 405.394.6317 |
2020-07-23 |
update person_description Mark E. Ferguson => Mark E. Ferguson |
2020-07-23 |
update person_description Matthew "Matt" Mullenix => Matthew Mullenix |
2020-07-23 |
update person_title John Cuomo: Executive Vice President; Chief Financial Officer; Chief Executive Officer; Member of the Nominating and Corporate Governance Team; President => Executive Vice President; Member of the Nominating and Corporate Governance Team; Chief Financial Officer; Chief Executive Officer and President of VSE Corporation, Interim President of VSE Aviation, Inc |
2020-07-23 |
update person_title Krista Stafford: Chief Human Resources Officer; Director Facilities & Services => Vice President; Corporate Secretary; Chief Human Resources Officer; General Counsel |
2020-07-23 |
update person_title Tom Loftus: Executive Vice President; Contracts and Procurement; Principal Accounting Officer; Chief Financial Officer => Executive Vice President; Chief Human Resources Officer; Principal Accounting Officer; Chief Financial Officer |
2020-07-23 |
update website_status InternalTimeout => OK |
2020-03-24 |
update website_status OK => InternalTimeout |
2020-02-22 |
insert chairman Mark E. Ferguson |
2020-02-22 |
insert otherexecutives Christine Kaineg |
2020-02-22 |
delete address 1305 North Holopono Street, Suite 3
Kihei, HI 96753 |
2020-02-22 |
delete address 901 D Street SW, Suite 100
Washington, DC 20024 |
2020-02-22 |
delete email va..@vseaviation.com |
2020-02-22 |
delete phone 1-888-873-8972 |
2020-02-22 |
delete phone 814-443-7035 |
2020-02-22 |
insert address 1st Choice Aerospace
3000 Kustom Drive
Hebron, KY 41048 |
2020-02-22 |
insert phone +1 703.317.5232 |
2020-02-22 |
insert phone +1 703.329.4632 |
2020-02-22 |
update person_title Bonnie K. Wachtel: Member of the Compensation Committee; Vice President; Director of Information Analysis; Audit Committee; General Counsel; Member of the Audit Committee; Member of the Nominating and Corporate Governance Committee; Director => General Counsel; Member of the Audit Committee; Member of the Nominating and Corporate Governance Team; Member of the Nominating and Corporate Governance Committee; Director; Member of the Compensation Committee; Vice President; Director of Information Analysis; Audit |
2020-02-22 |
update person_title Calvin S. Koonce: Chairman of the Compensation Committee; Chairman; Audit Committee; Member of the Audit Committee; Member of the Nominating and Corporate Governance Committee => Chairman of the Compensation Committee; Compensation; Chairman; Member of the Nominating and Corporate Governance Committee; Member of the Nominating and Corporate Governance Team |
2020-02-22 |
update person_title Christine Kaineg: Investor Relations & Small Business Liaison Officer => Investor Relations Officer |
2020-02-22 |
update person_title James F. Lafond: Member of the Audit Committee; Audit Committee; Member of the Nominating and Corporate Governance Committee; Retired Executive and Certified Public Accountant => Audit / Nominating and Corporate Governance; Member of the Audit Committee; Member of the Nominating and Corporate Governance Team; Member of the Nominating and Corporate Governance Committee; Retired Executive and Certified Public Accountant |
2020-02-22 |
update person_title John E. "Jack" Potter: Member of the Compensation Committee; Audit Committee; Member of the Audit Committee; Member of the Nominating and Corporate Governance Committee; President; Chief Executive Officer => Member of the Compensation Committee; Compensation; Chief Executive Officer; Member of the Nominating and Corporate Governance Team; Member of the Nominating and Corporate Governance Committee; President |
2020-02-22 |
update person_title Mark E. Ferguson: Member of the Audit Committee; Audit Committee; Member of the Nominating and Corporate Governance Committee => Member of the Compensation Committee; Audit; Chairman; Member of the Audit Committee; Member of the Nominating and Corporate Governance Team; Member of the Nominating and Corporate Governance Committee |
2020-02-22 |
update person_title Ralph E. Eberhart: Chairman of the Compensation Committee; Chairman of the Nominating and Corporate Governance Committee; Member of the Audit Committee; Non - Executive Chairman => Nominating and Corporate Governance; Member of the Nominating and Corporate Governance Team; Member of the Nominating and Corporate Governance Committee; Non - Executive Chairman |
2020-02-22 |
update person_title Tom Kiernan: Vice President; Corporate Secretary; General Counsel; Vice President, Health, Environment and Safety and Quality Systems Management => Vice President; Corporate Secretary; General Counsel |
2020-02-22 |
update person_title Tom Loftus: Executive Vice President; Vice President, Contracts and Procurement; Principal Accounting Officer; Chief Financial Officer => Executive Vice President; Contracts and Procurement; Principal Accounting Officer; Chief Financial Officer |
2020-01-21 |
delete otherexecutives Tina Bailey |
2020-01-21 |
insert chro Crystal Douglas |
2020-01-21 |
insert chro Krista Stafford |
2020-01-21 |
insert person Krista Stafford |
2020-01-21 |
update person_description Tina Bailey => Tina Bailey |
2020-01-21 |
update person_title Crystal Douglas: Vice President, Human Resources => Chief Human Resources Officer; Vice President, Human Resources |
2020-01-21 |
update person_title Robert Moore: President of VSE Federal Services Group => President of VSE Federal & Defense Services |
2020-01-21 |
update person_title Tina Bailey: Vice President of Human Resources; Director Facilities & Services => Director Facilities & Services |
2019-12-21 |
delete alias VSE Aviation GmbH |
2019-12-21 |
insert address 140 Hoohana Street, Suite 306
Kahului, HI 96732 |
2019-12-21 |
insert phone +1 202.479.2748 |
2019-12-21 |
insert phone +1 210.824.8477 |
2019-12-21 |
insert phone +1 305.235.5401 |
2019-12-21 |
insert phone +1 315.214.1995 |
2019-12-21 |
insert phone +1 404.763.4500 |
2019-12-21 |
insert phone +1 407.475.3806 |
2019-12-21 |
insert phone +1 407.875.2457 |
2019-12-21 |
insert phone +1 410.290.0370 |
2019-12-21 |
insert phone +1 514.947.4721 |
2019-12-21 |
insert phone +1 586.446.3200 |
2019-12-21 |
insert phone +1 620.331.7716 |
2019-12-21 |
insert phone +1 703.329.3240 |
2019-12-21 |
insert phone +1 703.329.3263 |
2019-12-21 |
insert phone +1 703.329.4237 |
2019-12-21 |
insert phone +1 703.329.4241 |
2019-12-21 |
insert phone +1 703.329.4246 |
2019-12-21 |
insert phone +1 703.329.4281 |
2019-12-21 |
insert phone +1 703.329.4340 |
2019-12-21 |
insert phone +1 703.329.4353 |
2019-12-21 |
insert phone +1 703.960.4600 |
2019-12-21 |
insert phone +1 724.586.0124 |
2019-12-21 |
insert phone +1 757.523.7200 |
2019-12-21 |
insert phone +1 760.520.5806 |
2019-12-21 |
insert phone +1 800.458.0161 |
2019-12-21 |
insert phone +1 800.786.2035 |
2019-12-21 |
insert phone +1 804.448.3439 |
2019-12-21 |
insert phone +1 804.448.4396 |
2019-12-21 |
insert phone +1 808.442.7100 |
2019-12-21 |
insert phone +1 814.443.7000 |
2019-12-21 |
insert phone +1 814.443.7184 |
2019-12-21 |
insert phone +1 843.202.2514 |
2019-12-21 |
insert phone +1 859.283.2264 |
2019-12-21 |
insert phone +1 870.779.8372 |
2019-12-21 |
insert phone +1 903.314.5750 |
2019-12-21 |
insert phone +1 954.430.6600 |
2019-12-21 |
insert phone +1 972.241.1071 |
2019-12-21 |
insert phone +1 972.406.2100 |
2019-12-21 |
insert phone +65 9834.7828 |
2019-12-21 |
update person_description Crystal Douglas => Crystal Douglas |
2019-12-21 |
update person_title Crystal Douglas: Vice President, Human Resources; Vice President of Contracts and Procurement => Vice President, Human Resources |
2019-10-21 |
delete person Joseph "JR" Brown |
2019-10-21 |
insert person Robert Moore |
2019-10-21 |
update person_description Matthew "Matt" Mullenix => Matthew "Matt" Mullenix |
2019-09-21 |
delete address 1065 Bay Boulevard (suite A-C)
Chula Vista, CA 91911 |
2019-09-21 |
delete address 1305 N. Holopono St., Ste. 3
Kihei, HI 96753 |
2019-09-21 |
delete address 1670 Drydock Ave., Bldg 195
N. Charleston, SC 29405 |
2019-09-21 |
delete address 303 Union Pacific Blvd
Laredo, TX 78045 |
2019-09-21 |
delete address 33472 Sterling Ponds Blvd
Sterling Heights, MI 48312 |
2019-09-21 |
delete address 3580 Jasper Rd.
Barstow Ca. 92311 |
2019-09-21 |
delete address 401 Freedom Drive
Independence Municipal Airport
Independence, Kansas 67301 |
2019-09-21 |
delete address 41 Globe Avenue
Texarkana, AR 71854 |
2019-09-21 |
delete address 4196 Philadelphia Avenue
Chambersburg, PA 17202 |
2019-09-21 |
delete address 500 Woodlake Drive, Suite One
Chesapeake, VA 23320 |
2019-09-21 |
delete address 602B Fountain Pkwy
Grand Prairie, TX 75050 |
2019-09-21 |
delete address 630 Barnstable Road
Hyannis, MA 02601 |
2019-09-21 |
delete address 8610 Broadway, Ste. 250
San Antonio, TX 78217 |
2019-09-21 |
delete address 901 N. Lake Destiny Dr., Ste. 151
Maitland FL, 32751 |
2019-09-21 |
delete address Box 4337
Yigo, Guam 96929 |
2019-09-21 |
delete address CT Aerospace
1615 Diplomat Dr.
Suite 120
Carrollton, TX 75006 |
2019-09-21 |
delete fax (202) 479-0154 |
2019-09-21 |
delete fax (210) 824-8366 |
2019-09-21 |
delete fax (407) 875-3640 |
2019-09-21 |
delete fax (410) 290-0377 |
2019-09-21 |
delete fax (586) 795-9770 |
2019-09-21 |
delete fax (619) 397-0235 |
2019-09-21 |
delete fax (671) 3366-6562 |
2019-09-21 |
delete fax (717) 263-0318 |
2019-09-21 |
delete fax (757) 523-7210 |
2019-09-21 |
delete fax (804) 448-3965 |
2019-09-21 |
delete fax (804) 448-4980 |
2019-09-21 |
delete fax (808) 442-7140 |
2019-09-21 |
delete fax (814) 443-7100 |
2019-09-21 |
delete fax (817) 545-4145 |
2019-09-21 |
delete fax (870) 779-0322 |
2019-09-21 |
delete person H. Eugene Hosier |
2019-09-21 |
delete person Robert W. Rouzer |
2019-09-21 |
delete phone (619) 421-4957 |
2019-09-21 |
delete phone (671) 366-6553 |
2019-09-21 |
delete phone (717) 263-0300 |
2019-09-21 |
delete phone (800) 282-4744 |
2019-09-21 |
delete phone 321-662-0502 |
2019-09-21 |
delete phone 410-423-6557 |
2019-09-21 |
delete phone 703-329-2646 |
2019-09-21 |
delete phone 703-329-4254 |
2019-09-21 |
delete phone 703-329-4263 |
2019-09-21 |
delete phone 703-329-4633 |
2019-09-21 |
delete phone 703-329-4717 |
2019-09-21 |
delete phone 703-329-4721 |
2019-09-21 |
delete phone 800-842-7285 |
2019-09-21 |
insert address 2950 Newmarket Street, Suite 101-156
Bellingham, WA 98226
Washington |
2019-09-21 |
insert address 4876 Santa Monica Avenue, Suite 276
San Diego, CA 92107 |
2019-09-21 |
insert address 901 D Street SW, Suite 1010
Washington, DC 20024 |
2019-09-21 |
insert contact_pages_linkeddomain firstchoice.aero |
2019-09-21 |
insert contact_pages_linkeddomain goo.gl |
2019-09-21 |
insert contact_pages_linkeddomain kansasaviation.com |
2019-09-21 |
insert investor_pages_linkeddomain firstchoice.aero |
2019-09-21 |
insert investor_pages_linkeddomain goo.gl |
2019-09-21 |
insert investor_pages_linkeddomain kansasaviation.com |
2019-09-21 |
insert phone (315) 214-1995 |
2019-08-22 |
insert chairman Ralph E. Eberhart |
2019-08-22 |
insert person Elizabeth Huggins |
2019-08-22 |
update person_description Ralph E. Eberhart => Ralph E. Eberhart |
2019-08-22 |
update person_title Calvin S. Koonce: Member of the Compensation Committee; Member of the Audit Committee; Member of the Nominating and Corporate Governance Committee; Chairman of the Board => Chairman of the Compensation Committee; Chairman; Audit Committee; Member of the Audit Committee; Member of the Nominating and Corporate Governance Committee |
2019-08-22 |
update person_title Ralph E. Eberhart: Member of the Compensation Committee; Audit Committee; Member of the Audit Committee; Member of the Nominating and Corporate Governance Committee => Chairman of the Compensation Committee; Chairman of the Nominating and Corporate Governance Committee; Member of the Audit Committee; Non - Executive Chairman |
2019-07-22 |
delete email ph..@vsecorp.com |
2019-07-22 |
insert email en..@energetics.com |
2019-07-22 |
insert email fi..@vsecorp.com |
2019-07-22 |
insert email va..@vseaviation.com |
2019-06-22 |
delete ceo Maurice "Mo" Gauthier |
2019-06-22 |
delete cfo Maurice "Mo" Gauthier |
2019-06-22 |
delete coo Maurice "Mo" Gauthier |
2019-06-22 |
delete evp Maurice "Mo" Gauthier |
2019-06-22 |
delete president Maurice "Mo" Gauthier |
2019-06-22 |
insert ceo John A. Cuomo |
2019-06-22 |
insert cfo John A. Cuomo |
2019-06-22 |
insert evp John A. Cuomo |
2019-06-22 |
insert otherexecutives John A. Cuomo |
2019-06-22 |
insert president John A. Cuomo |
2019-06-22 |
delete person Maurice "Mo" Gauthier |
2019-06-22 |
insert person John A. Cuomo |
2019-06-22 |
update website_status FailedRobots => OK |
2019-05-18 |
update website_status OK => FailedRobots |
2019-04-15 |
delete address 17 Battery Place
8th Floor
New York, NY 10004 |
2019-04-15 |
delete address 20 Collyer Quay #09-01
Singapore 049319
United Arab Emirates |
2019-04-15 |
delete address 8484 Westpark Drive
McLean, VA 22102 |
2019-04-15 |
insert address 1 State Street
30th Floor
New York, NY 10004 |
2019-04-15 |
insert investor_pages_linkeddomain amazonaws.com |
2019-04-15 |
update person_description Thomas M. Kiernan => Thomas M. Kiernan |
2019-03-06 |
insert otherexecutives Crystal Douglas |
2019-03-06 |
delete address 1670 Brandywine Avenue, Suite D
Chula Vista, CA 91911 |
2019-03-06 |
delete address EASA.145.6610
901 North Lake Destiny Drive, Suite 151
Maitland, FL 32751 |
2019-03-06 |
delete investor_pages_linkeddomain amazonaws.com |
2019-03-06 |
delete partner Subcontractor Utilization Program |
2019-03-06 |
delete phone 703-329-3214 |
2019-03-06 |
delete phone 972-741-6269 |
2019-03-06 |
insert about_pages_linkeddomain firstchoice.aero |
2019-03-06 |
insert about_pages_linkeddomain kansasaviation.com |
2019-03-06 |
insert address 1st Choice Aerospace
825 Lindbergh Court, Suite 400
Hebron, KY 41048 |
2019-03-06 |
insert index_pages_linkeddomain firstchoice.aero |
2019-03-06 |
insert index_pages_linkeddomain kansasaviation.com |
2019-03-06 |
insert partner_pages_linkeddomain firstchoice.aero |
2019-03-06 |
insert partner_pages_linkeddomain kansasaviation.com |
2019-03-06 |
insert phone 757-775-5998 |
2019-03-06 |
insert terms_pages_linkeddomain firstchoice.aero |
2019-03-06 |
insert terms_pages_linkeddomain kansasaviation.com |
2019-03-06 |
update person_title Crystal Douglas: Vice President; Vice President of Contracts and Procurement; Vice President of Contracts => Vice President; Vice President, Human Resources; Vice President of Contracts and Procurement; Vice President of Contracts |
2019-03-06 |
update person_title Tina Bailey: Vice President of Human Resources; Member of the Board of Directors => Vice President of Human Resources; Member of the Board of Directors; Director Facilities & Services |
2019-02-01 |
insert address 825 Lindbergh Court, Suite 400
Hebron, KY 41048 |
2019-02-01 |
insert address EASA.145.6610
901 North Lake Destiny Drive, Suite 151
Maitland, FL 32751 |
2019-02-01 |
insert address Way
Miramar, FL 33025 |
2019-02-01 |
insert phone (859) 283-2264 |
2019-02-01 |
insert phone (954) 430-6600 |
2018-10-06 |
delete address 100 Main Street, Building 551-F
Texarkana, TX 75503 |
2018-10-06 |
delete address 1670 Brandywine Ave., Suite D
Chula Vista, CA 91911 |
2018-10-06 |
delete address 1670 Drydock Ave., Bldgs 43 and 195
N. Charleston, SC 29405 |
2018-10-06 |
delete address 20 Collyer Quay #09-01
Singapore 049319
Dubai, United Arab Emirates |
2018-10-06 |
delete address 318 CMSgt Williams Drive
Little Rock AFB, AR 72099 |
2018-10-06 |
delete address 814 Radford Blvd
Albany, GA 31704 |
2018-10-06 |
delete address Bldg 56767, 2401 Park Ave.
Gatesville, TX 76528 |
2018-10-06 |
insert address 1305 North Holopono Street, Suite 3
Kihei, HI 96753 |
2018-10-06 |
insert address 1670 Brandywine Avenue, Suite D
Chula Vista, CA 91911 |
2018-10-06 |
insert address 1670 Drydock Avenue
Buildings 43 and 195
North Charleston, SC 29405 |
2018-10-06 |
insert address 20 Collyer Quay #09-01
Singapore 049319
United Arab Emirates |
2018-10-06 |
insert address 228-B Texas Avenue
New Boston, TX 75570 |
2018-10-06 |
insert address 2401 Park Avenue, Building 56767
Gatesville, TX 76528 |
2018-10-06 |
insert address 318 CMSgt Williams Drive
Little Rock, AR 72099 |
2018-10-06 |
insert address 33472 Sterling Ponds Boulevard
Sterling Heights, MI 48312 |
2018-10-06 |
insert address 3580 Jasper Road
Barstow CA, 92311 |
2018-10-06 |
insert address 401 Freedom Drive
Independence Municipal Airport
Independence, KS 67301 |
2018-10-06 |
insert address 500 Woodlake Drive, Suite 1
Chesapeake, VA 23320 |
2018-10-06 |
insert address 602B Fountain Parkway
Grand Prairie, TX 75050 |
2018-10-06 |
insert address 814 Radford Boulevard
Albany, GA 31704 |
2018-10-06 |
insert address 8610 Broadway, Suite 250
San Antonio, TX 78217 |
2018-10-06 |
insert address 901 North Lake Destiny Drive, Suite 151
Maitland FL, 32751 |
2018-10-06 |
insert address CT Aerospace
1615 Diplomat Drive, Suite 120
Carrollton, TX 75006 |
2018-10-06 |
insert phone (903) 314-5750 |
2018-09-02 |
delete alias VSE Aviation PTE LTD |
2018-09-02 |
insert address 3130 North Oakland Road
Mesa, AZ 85215 |
2018-09-02 |
insert address 814 Radford Blvd
Albany, GA 31704 |
2018-09-02 |
insert phone 814-443-7035 |
2018-07-22 |
update website_status FlippedRobots => OK |
2018-07-22 |
insert chairman Calvin S. Koonce |
2018-07-22 |
delete address 1600 Kapiolani Blvd, #527
Honolulu, HI 96814 |
2018-07-22 |
delete address 1670 Brandywine Ave., Suite D
Chula Visa, CA 91911 |
2018-07-22 |
delete address 228B Texas Avenue
New Boston, Tx 75570 |
2018-07-22 |
insert address 100 Main Street, Building 551-F
Texarkana, TX 75503 |
2018-07-22 |
insert address 1670 Brandywine Ave., Suite D
Chula Vista, CA 91911 |
2018-07-22 |
insert address 318 CMSgt Williams Drive
Little Rock AFB, AR 72099 |
2018-07-22 |
insert address 6650 Meloy Drive, Building 6, Room 116
Fort Benning, GA 31905 |
2018-07-22 |
insert address Bldg 56767, 2401 Park Ave.
Gatesville, TX 76528 |
2018-07-22 |
insert phone 703-329-3214 |
2018-07-22 |
update person_description Calvin S. Koonce => Calvin S. Koonce |
2018-07-22 |
update person_description Matthew "Matt" Mullenix => Matthew "Matt" Mullenix |
2018-07-22 |
update person_title Calvin S. Koonce: Chairman of the Compensation Committee; Chairman of the Nominating and Corporate Governance Committee; Chairman, Koonce Securities, Inc., a Securities Broker / Dealer Firm. He Has Been a Director of VSE since 1992; Audit Committee; Member of the Audit Committee; Director => Member of the Compensation Committee; Member of the Audit Committee; Member of the Nominating and Corporate Governance Committee; Chairman of the Board |
2018-07-22 |
update robots_txt_status www.vsecorp.com: 404 => 200 |
2018-06-18 |
update website_status OK => FlippedRobots |
2018-04-20 |
delete chairman Clifford M. Kendall |
2018-04-20 |
delete otherexecutives Clifford M. Kendall |
2018-04-20 |
delete about_pages_linkeddomain cloudfront.net |
2018-04-20 |
delete address 2015 Quality Management Certification
Alexandria, Virginia |
2018-04-20 |
delete address 6348 Walker Lane
Alexandria, VA 22310 US |
2018-04-20 |
delete address VSE Celebrates 35th Nasdaq Listing Anniversary
Alexandria, Virginia |
2018-04-20 |
delete contact_pages_linkeddomain cloudfront.net |
2018-04-20 |
delete index_pages_linkeddomain kansasaviation.com |
2018-04-20 |
delete management_pages_linkeddomain cloudfront.net |
2018-04-20 |
delete person Clifford M. Kendall |
2018-04-20 |
delete source_ip 72.215.59.157 |
2018-04-20 |
insert about_pages_linkeddomain akimeka.com |
2018-04-20 |
insert about_pages_linkeddomain apscomiami.com |
2018-04-20 |
insert about_pages_linkeddomain ctaerospace.com |
2018-04-20 |
insert about_pages_linkeddomain energetics.com |
2018-04-20 |
insert about_pages_linkeddomain linkedin.com |
2018-04-20 |
insert about_pages_linkeddomain primeturbines.com |
2018-04-20 |
insert about_pages_linkeddomain teamwbi.com |
2018-04-20 |
insert about_pages_linkeddomain ultraseating.com |
2018-04-20 |
insert about_pages_linkeddomain wheelerfleet.com |
2018-04-20 |
insert address 1670 Drydock Ave., Bldg 195
N. Charleston, SC 29405 |
2018-04-20 |
insert address 3 Kirkland Avenue, Suite 102
Clinton, NY 13323 |
2018-04-20 |
insert address 303 Union Pacific Blvd
Laredo, TX 78045 |
2018-04-20 |
insert address 41 Globe Avenue
Texarkana, AR 71854 |
2018-04-20 |
insert address 4196 Philadelphia Avenue
Chambersburg, PA 17202 |
2018-04-20 |
insert address 630 Barnstable Road
Hyannis, MA 02601 |
2018-04-20 |
insert address 7075 Samuel Morse Drive
Columbia, MD 21046 |
2018-04-20 |
insert alias VSE Aviation GmbH |
2018-04-20 |
insert alias VSE Aviation PTE LTD |
2018-04-20 |
insert contact_pages_linkeddomain linkedin.com |
2018-04-20 |
insert fax (717) 263-0318 |
2018-04-20 |
insert index_pages_linkeddomain akimeka.com |
2018-04-20 |
insert index_pages_linkeddomain energetics.com |
2018-04-20 |
insert index_pages_linkeddomain goo.gl |
2018-04-20 |
insert index_pages_linkeddomain hrsmart.com |
2018-04-20 |
insert index_pages_linkeddomain linkedin.com |
2018-04-20 |
insert index_pages_linkeddomain teamwbi.com |
2018-04-20 |
insert index_pages_linkeddomain ultraseating.com |
2018-04-20 |
insert index_pages_linkeddomain wheelerfleet.com |
2018-04-20 |
insert management_pages_linkeddomain akimeka.com |
2018-04-20 |
insert management_pages_linkeddomain apscomiami.com |
2018-04-20 |
insert management_pages_linkeddomain ctaerospace.com |
2018-04-20 |
insert management_pages_linkeddomain energetics.com |
2018-04-20 |
insert management_pages_linkeddomain linkedin.com |
2018-04-20 |
insert management_pages_linkeddomain primeturbines.com |
2018-04-20 |
insert management_pages_linkeddomain teamwbi.com |
2018-04-20 |
insert management_pages_linkeddomain ultraseating.com |
2018-04-20 |
insert management_pages_linkeddomain wheelerfleet.com |
2018-04-20 |
insert person Jerome Mason |
2018-04-20 |
insert phone (717) 263-0300 |
2018-04-20 |
insert phone (800) 282-4744 |
2018-04-20 |
insert phone 1-800-367-5690 |
2018-04-20 |
insert phone 410-423-6557 |
2018-04-20 |
insert phone 703-329-4281 |
2018-04-20 |
insert phone 703-329-4633 |
2018-04-20 |
insert phone 972-741-6269 |
2018-04-20 |
insert source_ip 13.90.213.204 |
2018-04-20 |
update robots_txt_status www.vsecorp.com: 200 => 404 |
2018-03-16 |
delete address 1790 N. Falls Blvd., Suite 6
Wynne, AR 72396 |
2018-03-16 |
delete address 630 Barnstable Road
Hyannis, MA 02601 |
2018-03-16 |
delete phone (800) 282-4744 |
2018-01-30 |
delete address 1670 Drydock Ave., Bldg 195
N. Charleston, SC 29405 |
2018-01-30 |
delete address 3 Kirkland Avenue, Suite 102
Clinton, NY 13323 |
2018-01-30 |
delete address 303 Unin Pacific Blvd
Laredo, TX 78045 |
2018-01-30 |
delete address 41 Globe Avenue
Texarkana, AR 71854 |
2018-01-30 |
delete address 4196 Philadelphia Avenue
Chambersburg, PA 17202 |
2018-01-30 |
delete address 7067 Columbia Gateway Drive, Suite 200
Columbia, MD 21046 |
2018-01-30 |
delete fax (717) 263-0318 |
2018-01-30 |
delete phone (717) 263-0300 |
2018-01-30 |
delete phone 410-423-6557 |
2018-01-30 |
insert address 1 Youseff El Shazley St. Roushdy
Alexandria, Egypt |
2018-01-30 |
insert address 1600 Kapiolani Blvd, #527
Honolulu, HI 96814 |
2018-01-30 |
insert address 1670 Brandywine Ave., Suite D
Chula Visa, CA 91911 |
2018-01-30 |
insert address 1670 Drydock Ave., Bldgs 43 and 195
N. Charleston, SC 29405 |
2018-01-30 |
insert address 1790 N. Falls Blvd., Suite 6
Wynne, AR 72396 |
2018-01-30 |
insert address 20 Collyer Quay #09-01
Singapore 049319
Dubai, United Arab Emirates |
2018-01-30 |
insert address 214 Oriskany Blvd. #1
Whitesboro, NY 13492 |
2018-01-30 |
insert address 228B Texas Avenue
New Boston, Tx 75570 |
2018-01-30 |
insert address 7067 Columbia Gateway Dr., Suite 200
Columbia, MD 21046 |
2018-01-30 |
insert address Dubai Science Park
PO Box 487170, Dubai, UAE |
2018-01-30 |
insert phone +1 202 681 4743 |
2018-01-30 |
insert phone +971 50 508 0525 |
2018-01-30 |
insert phone 410-953-6222 |
2017-12-21 |
insert otherexecutives Admiral Ferguson |
2017-12-21 |
insert person Admiral Ferguson |
2017-11-23 |
delete email sp..@vsecorp.com |
2017-10-25 |
insert address 2015 Quality Management Certification
Alexandria, Virginia |
2017-10-25 |
insert address VSE Celebrates 35th Nasdaq Listing Anniversary
Alexandria, Virginia |
2017-09-14 |
insert career_pages_linkeddomain dol.gov |
2017-09-14 |
insert career_pages_linkeddomain eeoc.gov |
2017-08-03 |
delete index_pages_linkeddomain corrosionconquered.com |
2017-08-03 |
delete index_pages_linkeddomain stockpr.com |
2017-05-20 |
delete address 1790 N. Falls Blvd, Ste 6
Wynne, AR 72396 |
2017-05-20 |
delete phone (870) 587-8042 |
2017-05-20 |
insert contact_pages_linkeddomain ultraseating.com |
2017-03-20 |
insert management_pages_linkeddomain 3phoenix.com |
2017-03-20 |
insert management_pages_linkeddomain americansystems.com |
2017-03-20 |
insert management_pages_linkeddomain atlanticmarine.com |
2017-03-20 |
insert management_pages_linkeddomain baesystems.com |
2017-03-20 |
insert management_pages_linkeddomain bdboilers.com |
2017-03-20 |
insert management_pages_linkeddomain cdi-gs.com |
2017-03-20 |
insert management_pages_linkeddomain colonnaship.com |
2017-03-20 |
insert management_pages_linkeddomain columbiagroup.com |
2017-03-20 |
insert management_pages_linkeddomain csc.com |
2017-03-20 |
insert management_pages_linkeddomain drs.com |
2017-03-20 |
insert management_pages_linkeddomain gdit.com |
2017-03-20 |
insert management_pages_linkeddomain georgesharp.com |
2017-03-20 |
insert management_pages_linkeddomain gibbscox.com |
2017-03-20 |
insert management_pages_linkeddomain hebco.com |
2017-03-20 |
insert management_pages_linkeddomain lockheedmartin.com |
2017-03-20 |
insert management_pages_linkeddomain logsup.com |
2017-03-20 |
insert management_pages_linkeddomain mckean-defense.com |
2017-03-20 |
insert management_pages_linkeddomain orionsolutions.tech.officelive.com |
2017-03-20 |
insert management_pages_linkeddomain pacdef.com |
2017-03-20 |
insert management_pages_linkeddomain pcesandiego.com |
2017-03-20 |
insert management_pages_linkeddomain phoenix-group.com |
2017-03-20 |
insert management_pages_linkeddomain raytheon.com |
2017-03-20 |
insert management_pages_linkeddomain sa-ndt.com |
2017-03-20 |
insert management_pages_linkeddomain saic.com |
2017-03-20 |
insert management_pages_linkeddomain thalesgroup.com |
2017-03-20 |
insert management_pages_linkeddomain thegbsgroup.us |
2017-03-20 |
insert management_pages_linkeddomain tmmg.us.com |
2017-03-20 |
insert management_pages_linkeddomain valkyrieenterprises.com |
2017-03-20 |
insert person George G. Sharp |
2017-02-07 |
delete person Nancy Margolis |
2017-01-10 |
delete address 9041 Executive Drive, Suite 250-17
Knoxville, TN 37923 |
2016-12-13 |
delete phone 814-443-7053 |
2016-12-13 |
insert phone 800-842-7285 |
2016-10-30 |
delete person John T. Harris |
2016-10-30 |
update person_title Nancy Margolis: President and COO, Energetics Incorporated; PRESIDENT, ENERGETICS, INCORPORATED / PRESIDENT, AKIMEKA, LLC; President and COO of Wholly - Owned Subsidiary Energetics Incorporated => PRESIDENT, ENERGETICS, INCORPORATED / PRESIDENT, AKIMEKA, LLC; President and COO of Wholly - Owned Subsidiary Energetics Incorporated; President and COO, Energetics Incorporated and Akimeka, LLC |
2016-09-03 |
delete address 3130 North Oakland St.
Mesa, AZ 85215 |
2016-09-03 |
delete phone (480) 489-2052 |
2016-09-03 |
delete phone (480) 646-3415 |
2016-09-03 |
update person_description Nancy Margolis => Nancy Margolis |
2016-09-03 |
update person_title Nancy Margolis: PRESIDENT and COO, ENERGETICS, INCORPORATED; President and COO of Wholly - Owned Subsidiary Energetics Incorporated => President and COO, Energetics Incorporated; PRESIDENT, ENERGETICS, INCORPORATED / PRESIDENT, AKIMEKA, LLC; President and COO of Wholly - Owned Subsidiary Energetics Incorporated |
2016-08-06 |
delete address 1600 Kapiolani Blvd., Ste. 527
Honolulu, HI 96814 |
2016-08-06 |
delete address 1861 Wiehle Avenue
Suite 200
Reston, VA 20190-5254 |
2016-08-06 |
delete fax (703) 883-1143 |
2016-08-06 |
delete fax (808) 944-3910 |
2016-08-06 |
delete phone (703) 883-1140 |
2016-08-06 |
delete phone (808) 943-9545 |
2016-07-09 |
delete partner_pages_linkeddomain govwin.com |
2016-05-09 |
delete address 303 Union Pacific Blvd
Laredo, TX 78045 |
2016-05-09 |
delete address 4025 E HWY 84
Gatesville TX 76528 |
2016-05-09 |
delete address 4493 "A" Ave
Long Beach, MS 39560 |
2016-05-09 |
delete address 7836 Reco Avenue
Baton Rouge, LA 70815 |
2016-05-09 |
delete address 9950 Wilcrest Drive
Houston, TX 77099 |
2016-05-09 |
delete address CT Aerospace
1615 Diplomat Dr.
Suite 100
Carrollton, TX 75006 |
2016-05-09 |
delete fax (225) 231-6035 |
2016-05-09 |
delete fax (228) 864-2360 |
2016-05-09 |
delete fax (281) 933-1810 |
2016-05-09 |
delete phone (225) 231-6032 |
2016-05-09 |
delete phone (228) 575-4305 |
2016-05-09 |
delete phone (254) 404-4009 or 4004 |
2016-05-09 |
delete phone (281) 933-1980 |
2016-05-09 |
insert address 303 Unin Pacific Blvd
Laredo, TX 78045 |
2016-05-09 |
insert address 602B Fountain Pkwy
Grand Prairie, TX 75050 |
2016-05-09 |
insert address CT Aerospace
1615 Diplomat Dr.
Suite 120
Carrollton, TX 75006 |
2016-05-09 |
insert fax (817) 545-4145 |
2016-05-09 |
insert phone (800) 786-2035 |
2016-04-11 |
delete career_pages_linkeddomain energetics.com |
2016-04-11 |
insert career_pages_linkeddomain hrsmart.com |
2016-02-24 |
delete phone 916-521-7976 |
2016-02-24 |
insert phone 321-662-0502 |
2016-02-24 |
insert phone 407-475-3806 |
2016-01-27 |
delete address 1911 N. Ft. Myer Dr
Suite 701
Arlington, VA 22209 |
2016-01-27 |
delete address 214 Oriskany Blvd
Suite 4
Whitesboro, NY 13492 |
2016-01-27 |
delete address 3 Kirkland Avenue, Suite 10
Clinton, NY 13323 |
2016-01-27 |
delete address 34400 Mound Road
Sterling Heights, MI 48310 |
2016-01-27 |
delete address 6041 Executive Drive, Suite 240-17
Knoxville, TN 37923 |
2016-01-27 |
delete phone (315) 749-9930 |
2016-01-27 |
delete phone (703) 763-4609 |
2016-01-27 |
insert address 3 Kirkland Avenue, Suite 102
Clinton, NY 13323 |
2016-01-27 |
insert address 3130 North Oakland St.
Mesa, AZ 85215 |
2016-01-27 |
insert address 33472 Sterling Ponds Blvd
Sterling Heights, MI 48312 |
2016-01-27 |
insert address 9041 Executive Drive, Suite 250-17
Knoxville, TN 37923 |
2016-01-27 |
insert contact_pages_linkeddomain teamwbi.com |
2016-01-27 |
insert index_pages_linkeddomain stockpr.com |
2016-01-27 |
insert phone (480) 489-2052 |
2016-01-27 |
insert phone (480) 646-3415 |
2015-10-26 |
insert investor_pages_linkeddomain equisolve.net |
2015-10-26 |
update person_description Matthew Mullenix => Matthew "Matt" Mullenix |
2015-08-03 |
delete address Box 24055
Bldg #1 Old Fleet Hospital Warehouse
Barrigada, Guam 96921 |
2015-08-03 |
delete contact_pages_linkeddomain teamwbi.com |
2015-08-03 |
delete fax (671) 344-6141 |
2015-08-03 |
delete person Sylvia P. Gethicker |
2015-08-03 |
delete phone (671) 344-5423 |
2015-08-03 |
delete phone 703-329-4226 |
2015-08-03 |
delete phone 703-329-4660 |
2015-07-06 |
update robots_txt_status investors.vsecorp.com: 200 => 404 |
2015-06-08 |
insert address Box 4337
Yigo, Guam 96929 |
2015-06-08 |
insert fax (671) 3366-6562 |
2015-06-08 |
insert person Joseph "JR" Brown |
2015-06-08 |
insert phone (671) 366-6553 |
2015-06-08 |
insert phone 703-329-4340 |
2015-03-10 |
delete index_pages_linkeddomain uschamber.com |
2015-03-10 |
insert index_pages_linkeddomain apscomiami.com |
2015-03-10 |
insert index_pages_linkeddomain ctaerospace.com |
2015-03-10 |
insert index_pages_linkeddomain kansasaviation.com |
2015-03-10 |
insert index_pages_linkeddomain primeturbines.com |
2015-02-10 |
insert coo Paul Goffredi |
2015-02-10 |
insert president Paul Goffredi |
2015-02-10 |
delete email dl..@vsecorp.com |
2015-02-10 |
insert address 12840 Southwest 84th Avenue Road,
Miami, FL 33156 |
2015-02-10 |
insert address 1615 Diplomat Drive Suite 120
Carrollton, TX 75006 |
2015-02-10 |
insert address 1790 N. Falls Blvd, Ste 6
Wynne, AR 72396 |
2015-02-10 |
insert address 401 Freedom Drive
Independence Municipal Airport
Independence, Kansas 67301 |
2015-02-10 |
insert address 485 Airport Road
Butler, PA 16002 |
2015-02-10 |
insert address 630 Barnstable Road
Hyannis, MA 02601 |
2015-02-10 |
insert address CT Aerospace
1615 Diplomat Dr.
Suite 100
Carrollton, TX 75006 |
2015-02-10 |
insert address Hechtenkaute 16
55257 Budenheim, Germany |
2015-02-10 |
insert alias VSE Aviation, Inc. |
2015-02-10 |
insert contact_pages_linkeddomain akimeka.com |
2015-02-10 |
insert contact_pages_linkeddomain apscomiami.com |
2015-02-10 |
insert contact_pages_linkeddomain ctaerospace.com |
2015-02-10 |
insert contact_pages_linkeddomain energetics.com |
2015-02-10 |
insert contact_pages_linkeddomain primeturbines.com |
2015-02-10 |
insert contact_pages_linkeddomain teamwbi.com |
2015-02-10 |
insert person Paul Goffredi |
2015-02-10 |
insert phone (305) 235-5401 |
2015-02-10 |
insert phone (724) 586-0124 |
2015-02-10 |
insert phone (800) 282-4744 |
2015-02-10 |
insert phone (870) 587-8042 |
2015-02-10 |
insert phone (972) 406-2100 |
2015-02-10 |
insert phone +49 6139 293 78 96 |
2015-02-10 |
insert phone 620 331-7716 |
2015-02-10 |
insert phone 972-241-1071 |
2014-09-12 |
delete address 11980 North Lakeridge Parkway
Ashland, Virginia 23005 |
2014-09-12 |
delete address 250 Elks Lane
Barstow Ca. 92311 |
2014-09-12 |
delete address 500 N. Westshore Blvd., Ste. 405
Tampa, FL 33609 |
2014-09-12 |
delete address 6464 Staunton Rd.
P.O. Box 407
Hamel, IL 62046 |
2014-09-12 |
delete fax (618) 633-2440 |
2014-09-12 |
delete fax (813) 341-4801 |
2014-09-12 |
delete phone (618) 633-2900 |
2014-09-12 |
delete phone (804) 752-1380 |
2014-09-12 |
delete phone (813) 341-4800 |
2014-09-12 |
insert address 18259 Green Road
Ruther Glen, VA 22546 |
2014-09-12 |
insert address 7836 Reco Avenue
Baton Rouge, LA 70815 |
2014-09-12 |
insert address 9950 Wilcrest Drive
Houston, TX 77099 |
2014-09-12 |
insert fax (225) 231-6035 |
2014-09-12 |
insert fax (281) 933-1810 |
2014-09-12 |
insert phone (225) 231-6032 |
2014-09-12 |
insert phone (281) 933-1980 |
2014-09-12 |
insert phone (814) 443-7000 |
2014-08-05 |
update website_status FlippedRobots => OK |
2014-08-05 |
delete phone 410-953-6237 |
2014-08-05 |
delete phone 703-329-4601 |
2014-08-05 |
insert phone 410-423-6557 |
2014-08-05 |
insert phone 703-329-4237 |
2014-08-01 |
update website_status OK => FlippedRobots |
2014-03-29 |
delete address 1065 Bay Boulevard
Chula Vista, CA 91911 |
2014-03-29 |
delete address 111 Herrod Blvd.
Dayton, NJ 08810 |
2014-03-29 |
delete address 2951 NW 27th Ave.
Pompano Beach, FL 33069 |
2014-03-29 |
delete address 6721 Sycamore Canyon Blvd.
Riverside, CA 92507 |
2014-03-29 |
delete fax (609) 395-7971 |
2014-03-29 |
delete fax (951) 571-6519 |
2014-03-29 |
delete fax (954) 971-9106 |
2014-03-29 |
delete phone (609) 395-2880 |
2014-03-29 |
delete phone (951) 571-2220 |
2014-03-29 |
delete phone (954) 861-5730 |
2014-03-29 |
insert address 1065 Bay Boulevard (suite A-C)
Chula Vista, CA 91911 |
2014-01-27 |
delete address 1055 W. Mercury Boulevard
Suite 600
Hampton, Virginia 23666 |
2014-01-27 |
delete address 214 Oriskany Blvd
Suite 11
Whitesboro, NY 13492 |
2014-01-27 |
delete address 2510 Liberty Parkway, Suite 100
Oklahoma City, OK 73110 |
2014-01-27 |
delete address 2517 Moody Road, Suite 100A
Warner Robins AFB, GA 31088 |
2014-01-27 |
delete address 4483 Indian Head Highway
Indian Head, MD 20640 |
2014-01-27 |
delete address 46579 Expedition Drive, Suite 301
Lexington Park, MD 20653 |
2014-01-27 |
delete address 614 Heron Drive, Units 3, 4, 5
P. O. Box 365
Bridgeport, NJ 08014 |
2014-01-27 |
delete fax (301) 753-6008 |
2014-01-27 |
delete fax (301) 863-1350 |
2014-01-27 |
delete fax (301) 863-1351 |
2014-01-27 |
delete fax (478) 922-3090 |
2014-01-27 |
delete fax (757) 737-9610 |
2014-01-27 |
delete fax (757) 825-6718 |
2014-01-27 |
delete fax (856) 241-1833 |
2014-01-27 |
delete person Randy Davies |
2014-01-27 |
delete phone (240) 725-5600 |
2014-01-27 |
delete phone (301) 743-9120 |
2014-01-27 |
delete phone (301) 866-5000 |
2014-01-27 |
delete phone (405) 737-9600 |
2014-01-27 |
delete phone (478) 923-5963 |
2014-01-27 |
delete phone (478) 957-7730 |
2014-01-27 |
delete phone (757) 825-6713 |
2014-01-27 |
delete phone (856) 241-1428 |
2014-01-27 |
delete phone 571-313-7375 |
2014-01-27 |
insert address 1065 Bay Boulevard
Chula Vista, CA 91911 |
2014-01-27 |
insert address 214 Oriskany Blvd
Suite 4
Whitesboro, NY 13492 |
2014-01-27 |
insert phone (703) 763-4609 |
2013-10-06 |
update website_status FlippedRobots => OK |
2013-10-06 |
delete career_pages_linkeddomain gbsolutionsinc.com |
2013-10-05 |
update website_status OK => FlippedRobots |
2013-09-06 |
delete address 41150 Technology Park Drive
Suite 101
Sterling Heights, MI 48314 |
2013-09-06 |
delete address 6790 Sims
Sterling Heights, MI 48313 |
2013-09-06 |
delete fax (586) 991-0955 |
2013-09-06 |
insert address 34400 Mound Road
Sterling Heights, MI 48310 |
2013-09-06 |
insert person Chad Wheeler |
2013-09-06 |
update person_description Randy Davies => Randy Davies |
2013-09-06 |
update person_title John Harris: PRESIDENT and COO, G & B SOLUTIONS, INC. & AKIMEKA, LLC; President and Chief Operating Officer of Akimeka => President and Chief Operating Officer of Akimeka; PRESIDENT and COO, AKIMEKA, LLC & G & B SOLUTIONS, INC |
2013-09-06 |
update person_title Randy Davies: President and COO for Wheeler Bros; PRESIDENT and COO, WHEELER BROS., INC. => CEO, WHEELER BROS., INC.; CEO of Wheeler Bros |
2013-08-09 |
delete evp James Lexo |
2013-08-09 |
delete address 4601 N. Fairfax Drive
Suite 110
Arlington, VA 22203 |
2013-08-09 |
delete fax (703) 351-1478 |
2013-08-09 |
delete person James Lexo |
2013-08-09 |
delete phone (703) 465-5900 |
2013-08-09 |
insert address 125 Wolf Rd
Suite 503-13
Albany, NY 12205 |
2013-08-09 |
insert address 1911 N. Ft. Myer Dr
Suite 701
Arlington, VA 22209 |
2013-08-09 |
insert address 214 Oriskany Blvd
Suite 11
Whitesboro, NY 13492 |
2013-08-09 |
insert address 250 Elks Lane
Barstow Ca. 92311 |
2013-08-09 |
insert address 35 Globe Avenue
Texarkana, AR 71854 |
2013-08-09 |
insert address 3580 Jasper Rd.
Barstow Ca. 92311 |
2013-08-09 |
insert address 4025 E HWY 84
Gatesville TX 76528 |
2013-08-09 |
insert address 41 Globe Avenue
Texarkana, AR 71854 |
2013-08-09 |
insert address 4493 "A" Ave
Long Beach, MS 39560 |
2013-08-09 |
insert address 6464 Staunton Rd.
P.O. Box 407
Hamel, IL 62046 |
2013-08-09 |
insert fax (228) 864-2360 |
2013-08-09 |
insert fax (618) 633-2440 |
2013-08-09 |
insert fax (870) 779-0322 |
2013-08-09 |
insert phone (228) 575-4305 |
2013-08-09 |
insert phone (254) 404-4009 or 4004 |
2013-08-09 |
insert phone (315) 749-9930 |
2013-08-09 |
insert phone (518) 689-4085 |
2013-08-09 |
insert phone (618) 633-2900 |
2013-08-09 |
insert phone (760) 520-5806 |
2013-08-09 |
insert phone (804) 448-4396 |
2013-08-09 |
insert phone (870) 779-8372 |
2013-06-19 |
delete phone 407-875-2457 x 236 |
2013-06-19 |
delete phone 808-383-0780 |
2013-06-19 |
insert phone 703-329-4619 |
2013-06-19 |
insert phone 804-357-1549 |
2013-05-21 |
delete address 710 Kipling Street, Suite 106
Lakewood, CO 80215 |
2013-05-21 |
delete fax (303) 984-6173 |
2013-05-21 |
delete person John Pettit |
2013-05-21 |
delete phone (303) 984-0234 |
2013-05-21 |
delete phone 410-423-6560 |
2013-05-21 |
delete phone 703-329-4491 |
2013-05-21 |
insert phone 410-953-6237 |
2013-04-29 |
update website_status OK => FlippedRobotsTxt |
2013-04-29 |
update website_status FlippedRobotsTxt => OK |
2013-04-29 |
delete person Randy Hollstein |
2013-04-29 |
delete person THOMAS (TOM) DACUS |
2013-04-29 |
delete phone 703-329-3206 |
2013-04-04 |
insert otherexecutives Jack C. Stultz |
2013-04-04 |
insert person Jack C. Stultz |