VSE CORPORATION - History of Changes


DateDescription
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