• Live Feeds
    • Press Releases
    • Insider Trading
    • FDA Approvals
    • Analyst Ratings
    • Insider Trading
    • SEC filings
    • Market insights
  • Analyst Ratings
  • Alerts
  • Subscriptions
  • Settings
  • RSS Feeds
Quantisnow Logo
  • Live Feeds
    • Press Releases
    • Insider Trading
    • FDA Approvals
    • Analyst Ratings
    • Insider Trading
    • SEC filings
    • Market insights
  • Analyst Ratings
  • Alerts
  • Subscriptions
  • Settings
  • RSS Feeds
PublishDashboard
    Quantisnow Logo

    © 2025 quantisnow.com
    Democratizing insights since 2022

    Services
    Live news feedsRSS FeedsAlertsPublish with Us
    Company
    AboutQuantisnow PlusContactJobsAI employees
    Legal
    Terms of usePrivacy policyCookie policy

    SEC Form POSASR filed by Huntington Ingalls Industries Inc.

    3/31/25 4:15:48 PM ET
    $HII
    Marine Transportation
    Industrials
    Get the next $HII alert in real time by email
    POSASR 1 d937765dposasr.htm POSASR POSASR

    As filed with the Securities and Exchange Commission on March 31, 2025

    Registration No. 333-281250

     

     

     

    UNITED STATES

    SECURITIES AND EXCHANGE COMMISSION

    Washington, D.C. 20549

     

     

    Post-Effective Amendment No. 1

    to

    FORM S-3

    REGISTRATION STATEMENT

    UNDER

    THE SECURITIES ACT OF 1933

     

     

    HUNTINGTON INGALLS INDUSTRIES, INC.*

    (Exact name of registrant as specified in its charter)

     

     

    * The co-registrants listed on the next page are also included in this registration statement as additional registrants.

     

    Delaware   90-0607005

    (State or other jurisdiction of

    incorporation or organization)

     

    (I.R.S. Employer

    Identification Number)

    4101 Washington Avenue

    Newport News, VA 23607

    (757) 380-2000

    (Address, including zip code, and telephone number, including area code, of registrant’s principal executive offices)

     

     

    Chad N. Boudreaux

    Executive Vice President and Chief Legal Officer

    Huntington Ingalls Industries, Inc.

    4101 Washington Avenue

    Newport News, VA 23607

    (757) 380-2000

    (Name, address, including zip code, and telephone number, including area code, of agent for service)

     

     

    Approximate date of commencement of proposed sale to the public: From time to time after this registration statement becomes effective.

    If the only securities being registered on this Form are being offered pursuant to dividend or interest reinvestment plans, please check the following box: ☐

    If any of the securities being registered on this Form are to be offered on a delayed or continuous basis pursuant to Rule 415 under the Securities Act of 1933, other than securities offered only in connection with dividend or interest reinvestment plans, check the following box: ☒

    If this Form is filed to register additional securities for an offering pursuant to Rule 462(b) under the Securities Act, please check the following box and list the Securities Act registration statement number of the earlier effective registration statement for the same offering. ☐

    If this Form is a post-effective amendment filed pursuant to Rule 462(c) under the Securities Act, check the following box and list the Securities Act registration statement number of the earlier effective registration statement for the same offering. ☐

    If this Form is a registration statement pursuant to General Instruction I.D. or a post-effective amendment thereto that shall become effective upon filing with the Commission pursuant to Rule 462(e) under the Securities Act, check the following box. ☒

    If this Form is a post-effective amendment to a registration statement filed pursuant to General Instruction I.D. filed to register additional securities or additional classes of securities pursuant to Rule 413(b) under the Securities Act, check the following box. ☐

    Indicate by check mark whether the registrant is a large accelerated filer, an accelerated filer, a non-accelerated filer, a smaller reporting company, or an emerging growth company. See the definitions of “large accelerated filer,” “accelerated filer,” “smaller reporting company,” and “emerging growth company” in Rule 12b-2 of the Exchange Act.

     

    Large accelerated filer   ☒    Accelerated filer   ☐
    Non-accelerated filer   ☐    Smaller reporting company   ☐
         Emerging growth company   ☐

    If an emerging growth company, indicate by check mark if the registrant has elected not to use the extended transition period for complying with any new or revised financial accounting standards provided pursuant to Section 7(a)(2)(B) of the Securities Act. ☐

     

     

     


    *TABLE OF ADDITIONAL REGISTRANTS

    (in regard to Post-Effective Amendment No. 1 to Form S-3 Registration Statement No. 333-281250)

    In addition to Huntington Ingalls Industries, Inc., the following direct or indirect subsidiaries of Huntington Ingalls Industries, Inc. may be guarantors of debt securities issued by Huntington Ingalls Industries, Inc. and are co-registrants.

     

    Exact Name of Registrant as Specified in Its Charter

      

    State of

    Organization

      

    I.R.S.

    Employer

    Identification

    Number

      

    Address, including Zip

    Code, and Telephone

    Number, including Area

    Code, of Registrant’s

    Principal Executive Offices

    Enlighten IT Consulting LLC

       Maryland    37-1557009   

    c/o Huntington Ingalls

    Industries, Inc. 4101

    Washington Avenue,

    Newport News,

    Virginia 23607

    (757) 380-2000

    Fleet Services Holding Corp.

       Delaware    54-1946720   

    c/o Huntington Ingalls

    Industries, Inc. 4101

    Washington Avenue,

    Newport News,

    Virginia 23607

    (757) 380-2000

    HII Mission Technologies Corp.

       Delaware    54-2061691   

    c/o Huntington Ingalls

    Industries, Inc. 4101

    Washington Avenue,

    Newport News,

    Virginia 23607

    (757) 380-2000

    HII Nuclear Inc.

       Delaware    13-2635898   

    c/o Huntington Ingalls

    Industries, Inc. 4101

    Washington Avenue,

    Newport News,

    Virginia 23607

    (757) 380-2000

    HII Services Corporation

       Delaware    47-1929107   

    c/o Huntington Ingalls

    Industries, Inc. 4101

    Washington Avenue,

    Newport News,

    Virginia 23607

    (757) 380-2000

    HII TSD Holding Company

       Delaware    81-1485592   

    c/o Huntington Ingalls

    Industries, Inc. 4101

    Washington Avenue,

    Newport News,

    Virginia 23607

    (757) 380-2000

    HII Technical Solutions Corporation

       Delaware    81-4093439   

    c/o Huntington Ingalls

    Industries, Inc. 4101

    Washington Avenue,

    Newport News,

    Virginia 23607

    (757) 380-2000

    HII Unmanned Systems, Inc.

       Delaware    51-0659798   

    c/o Huntington Ingalls

    Industries, Inc. 4101

    Washington Avenue,

    Newport News,

    Virginia 23607

    (757) 380-2000


    Exact Name of Registrant as Specified in Its Charter

      

    State of

    Organization

      

    I.R.S.

    Employer

    Identification

    Number

      

    Address, including Zip

    Code, and Telephone

    Number, including Area

    Code, of Registrant’s

    Principal Executive Offices

    Huntington Ingalls Incorporated

       Virginia    54-0318880   

    c/o Huntington Ingalls

    Industries, Inc. 4101

    Washington Avenue,

    Newport News,

    Virginia 23607

    (757) 380-2000

    Huntington Ingalls Industries Energy and Environmental Services, Inc.    Delaware    46-4331677   

    c/o Huntington Ingalls

    Industries, Inc. 4101

    Washington Avenue,

    Newport News,

    Virginia 23607

    (757) 380-2000

    Huntington Ingalls Unmanned Maritime Systems, Inc.

       Delaware    47-1808444   

    c/o Huntington Ingalls

    Industries, Inc. 4101

    Washington Avenue,

    Newport News,

    Virginia 23607

    (757) 380-2000

    Newport News Nuclear Inc.

       Virginia    11-3813378   

    c/o Huntington Ingalls

    Industries, Inc. 4101

    Washington Avenue,

    Newport News,

    Virginia 23607

    (757) 380-2000

    Note: The following entities that were originally included in the Registration Statement on Form S-3 filed on August 5, 2024 (Registration No. 333-281250) have been merged out of existence: Commonwealth Technology Innovation LLC and HII Fleet Support Group LLC.

     


    EXPLANATORY NOTE / DEREGISTRATION OF SECURITIES

    Huntington Ingalls Industries, Inc., a Delaware corporation (the “Company”), and the additional Registrants set forth in the table of co-registrants above (collectively, the “Registrant”) are filing this post-effective amendment (this “Post-Effective Amendment”) to the Registration Statement File No. 333-281250 on Form S-3, which was previously filed with the Securities and Exchange Commission (the “SEC”) on August 5, 2024 (the “Registration Statement”). Commonwealth Technology Innovation LLC (“CTI”) and HII Fleet Support Group LLC (“HFSG”) were previously guarantors of the Company’s outstanding 5.353% Senior Notes due 2030 and 5.749% Senior Notes due 2035 (the “Outstanding Senior Notes”) the offers and sales of which were registered pursuant to the Registration Statement. CTI and HFSG merged out of existence effective December 31, 2024. Pursuant to the Company’s indenture that governs the Outstanding Senior Notes, CTI and HFSG have been released as guarantors of such notes and CTI and HFSG can no longer guarantee any debt securities which may be issued by the Company in the future.

    This Post-Effective Amendment No. 1 is being filed solely to (i) remove CTI and HFSG as co-registrants under the Registration Statement; (ii) release CTI and HFSG as subsidiary guarantors of the Outstanding Senior Notes; and (iii) update the information in Part II of the Registration Statement to remove disclosures related to CTI and HFSG as co-registrants under the Registration Statement. No changes or additions are being made hereby to the base prospectus that already forms a part of the Registration Statement. Accordingly, such base prospectus is being omitted from this filing.

     


    PART II

    INFORMATION NOT REQUIRED IN PROSPECTUS

    Item 14. Other Expenses of Issuance and Distribution.

    The following table sets forth the fees and expenses payable by the registrants in connection with the sale of the offered securities being registered hereby, other than underwriting discounts and commissions.

     

    SEC registration fee

       $ (1 ) 

    Printing and engraving

         (2 ) 

    Accounting services

         (2 ) 

    Legal fees of registrant’s counsel

         (2 ) 

    Transfer agent’s, trustee’s and depositary’s fees and expenses

         (2 ) 

    Miscellaneous

         (2 ) 
      

     

     

     

    Total

       $    (2 )
      

     

     

     

     

    (1)

    Deferred in reliance upon Rules 456(b) and 457(r) under the Securities Act.

    (2)

    These fees and expenses are calculated based on the securities offered and the number of issuances and accordingly are not estimated at this time and will be reflected in the applicable prospectus supplement.

    Item 15. Indemnification of Directors and Officers.

    The following summaries are qualified in their entirety by reference to the applicable statute, the registrants’ incorporation, formation, or other organizational document, as applicable and as amended to date, and the registrants’ bylaws or limited liability company agreement, as applicable and as amended to date.

    Registrants Incorporated in Delaware

    With respect to the registrants incorporated in Delaware, Section 145 of the DGCL provides, generally, that a corporation shall have the power to indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action, suit or proceeding (except actions by or in the right of the corporation) by reason of the fact that such person is or was a director, officer, employee or agent of the corporation against all expenses, judgments, fines and amounts paid in settlement actually and reasonably incurred by such person in connection with such action, suit or proceeding if such person acted in good faith and in a manner such person reasonably believed to be in or not opposed to the best interests of the corporation and, with respect to any criminal action or proceeding, had no reasonable cause to believe his or her conduct was unlawful. A corporation may similarly indemnify such person for expenses actually and reasonably incurred by such person in connection with the defense or settlement of any action or suit by or in the right of the corporation, provided that such person acted in good faith and in a manner he or she reasonably believed to be in or not opposed to the best interests of the corporation, and, in the case of claims, issues and matters as to which such person shall have been adjudged liable to the corporation, provided that a court shall have determined, upon application, that, despite the adjudication of liability but in view of all of the circumstances of the case, such person is fairly and reasonably entitled to indemnity for such expenses which such court shall deem proper.

    Section 102(b)(7) of the DGCL provides, generally, that a corporation may relieve its directors from personal liability to such corporation or its stockholders for monetary damages for any breach of their fiduciary duty as directors except (i) for a breach of the duty of loyalty, (ii) for failure to act in good faith, (iii) for intentional misconduct or knowing violation of law, (iv) for willful or negligent violations of certain provisions in the DGCL imposing certain requirements with respect to stock repurchases, redemptions and dividends, or (v) for any transactions from which the director derived an improper personal benefit.


    Huntington Ingalls Industries, Inc.

    Elimination of Liability of Directors. The Company’s Restated Certificate of Incorporation, as amended (the “Restated Certificate of Incorporation”) provides that a director of the Company will not be liable to the Company or its stockholders for monetary damages for breach of fiduciary duty as a director, except for liability (i) for any breach of the director’s duty of loyalty to the Company or its stockholders, (ii) for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) under Section 174 of the DGCL (which concerns unlawful payments of dividends, stock purchases or redemptions), or (iv) for any transaction from which the director derives an improper personal benefit. If the DGCL is amended to authorize the further elimination or limitation of the liability of directors, then the liability of a director of the Company shall be eliminated or limited to the fullest extent permitted by the DGCL, as so amended.

    While the Restated Certificate of Incorporation provides the Company’s directors with protection from awards for monetary damages for breaches of their duty of care, it does not eliminate such duty. Accordingly, the Restated Certificate of Incorporation has no effect on the availability of equitable remedies such as an injunction or rescission based on a director’s breach of his or her duty of care. The provisions of the Restated Certificate of Incorporation described above apply to an officer of the Company only if he or she is a director of the Company and is acting in his or her capacity as director, and do not apply to officers of the Company who are not directors.

    Indemnification of Directors and Officers. The Company’s Restated Bylaws (the “Restated Bylaws”) provide that the Company will indemnify and hold harmless, to the fullest extent authorized by the DGCL as it presently exists or may thereafter be amended, any person (an “Indemnitee”) who was or is made a party, or is threatened to be made a party, to any actual or threatened action, suit or proceeding, whether civil, criminal, administrative or investigative, by reason of the fact that he or she is or was a director or officer of the Company or while he or she is or was serving at the request of the board of directors or an executive officer of the Company as a director, officer, manager, trustee, fiduciary, employee or agent of another corporation or of a partnership, limited liability company, joint venture, trust or other enterprise, including service with respect to an employee benefit plan, against all expense, liability and loss (including attorneys’ fees, judgments, fines, ERISA excise taxes or penalties and amounts paid in settlement) actually and reasonably incurred or suffered by such Indemnitee in connection therewith. The Restated Bylaws also provide that, notwithstanding the foregoing, but except as described in the second following paragraph, the Company will be required to indemnify an Indemnitee in connection with any actual or threatened action, suit or proceeding, whether civil, criminal, administrative or investigative, or part thereof, initiated by such Indemnitee only if such action, suit or proceeding, or part thereof, was authorized by the Company’s board of directors.

    The Restated Bylaws further provide that the Company will pay the expenses incurred by an Indemnitee in defending or preparing for any actual or threatened action, suit or proceeding, whether civil, criminal, administrative or investigative, in advance of its final disposition; provided, however, that, if (x) in the case of a director or officer, the DGCL so requires, or (y) in the case of any other person entitled to indemnification under the Restated Bylaws, the board of directors otherwise deems it appropriate, an advancement of expenses shall be made only upon delivery to the Company of an undertaking containing such terms and conditions, including the requirement of security (if any), as the Company’s board of directors deems appropriate, by or on behalf of such Indemnitee, to repay all amounts so advanced if it is ultimately determined by final judicial decision from which there is no further right to appeal that the Indemnitee is not entitled to be indemnified under the relevant section of the Restated Bylaws or otherwise. The Company is not obligated to advance fees and expenses to a director, officer or any other person in connection with an action, suit or proceeding, whether civil, criminal, administrative or investigative, instituted by the Company against such person.

    The Restated Bylaws also expressly state that the Company may grant additional rights to indemnification and to the advancement of expenses to any of the Company’s employees or agents to the fullest extent permitted by law. The Company has indemnification agreements with its directors and officers that provide for the maximum indemnification allowed by law.

    Other Registrants Incorporated in Delaware

    The certificates of incorporation of each of Fleet Services Holding Corp. and HII TSD Holding Company provide that a director of the corporation will not have personal liability to the corporation or its stockholders for monetary damages for breach of fiduciary duty as a director except for those specific breaches and acts or omissions with respect to which the DGCL expressly provides that this provision shall not eliminate or limit such personal liability of directors.


    The certificate of incorporation of HII Technical Solutions Corporation provides that a director of the corporation shall not be liable to the corporation or its stockholders for monetary damages for breach of fiduciary duty as a director, except to the extent such exemption from liability or limitation thereof is not permitted under the DGCL. The certificate of incorporation of HII Mission Technologies Corp. similarly provides that, to the fullest extent permitted by law, no director of the corporation will be liable to the corporation or its stockholders for monetary damages for breach of fiduciary duty as a director.

    The certificates of incorporation of each of HII Services Corporation, Huntington Ingalls Industries Energy and Environmental Services, Inc., Huntington Ingalls Unmanned Maritime Systems, Inc., HII Unmanned Systems, Inc., and HII Nuclear Inc., provide that a director of the corporation will not be liable to the corporation or its stockholders for monetary damages for breach of fiduciary duty as a director, except for liability (i) for any breach of the director’s duty of loyalty to the corporation or its stockholders, (ii) for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) under Section 174 of the DGCL (which concerns unlawful payments of dividends, stock purchases or redemptions), or (iv) for any transaction from which the director derives an improper personal benefit. HII Nuclear Inc.’s certificate of incorporation provides that the Company may purchase and maintain insurance on behalf of any person who is or was a director or officer, employee or agent, against any liability asserted against him or her and incurred by him or her in such capacity, or arising out of his or her status as such, whether or not the Company would have the power to indemnify against such liability. All of the organizational documents for registrants located in Delaware formed as corporations contain a provision to relieve directors from monetary damages.

    The certificates of incorporation of each of Fleet Services Holding Corp. and HII Unmanned Systems, Inc., and the bylaws of Fleet Services Holding Corp. provide that the Company may advance expenses incurred by a director or officer in defending or investigating a threatened or pending action to repay such amount if it shall ultimately be determined that such person is not entitled to be indemnified by the Company.

    The bylaws of all of the registrants located in Delaware formed as corporations other than Fleet Services Holding Corp., provide that an indemnitee shall, to the fullest extent not prohibited by law, have the right to be paid by the Company the expenses (including attorneys’ fees) incurred in defending any proceeding with respect to which indemnification is required in advance of its final disposition (hereinafter an “advancement of expenses”).

    With the exception of the bylaws for Fleet Services Holding Corp. and HII Mission Technologies Corp., the bylaws of all of the registrants organized in Delaware provide that an advancement of such expenses shall be made only upon delivery to the Company of an undertaking (hereinafter an “undertaking”), by or on behalf of such indemnitee, to repay all amounts so advanced if it shall ultimately be determined by final judicial decision of a court of competent jurisdiction from which there is no further right to appeal (hereinafter a “final adjudication”) that such indemnitee is not entitled to be indemnified for such expenses.

    In addition, the bylaws of all of the registrants organized in Delaware formed as corporations, other than Fleet Services Holding Corp., provide that the Company may maintain insurance, at its expense, to protect itself and any director, officer, employee or agent of the Company or another corporation, partnership, joint venture, trust or other enterprise against any expense, liability or loss, whether or not the Company would have the power to indemnify such person against such expense, liability or loss under the DGCL.

    Registrants Incorporated in Virginia

    With respect to the registrants incorporated in Virginia, the Virginia Stock Corporation Act (the “VSCA”) permits indemnification of a corporation’s directors and officers in a variety of circumstances, which may include indemnification for liabilities under the Securities Act. Sections 13.1-697 and 13.1-702 of the VSCA generally authorize a Virginia corporation to indemnify its directors and officers in civil or criminal actions if they acted in good faith and believed their conduct to be in the best interests of the corporation and, in the case of criminal actions, had no reasonable cause to believe that the conduct was unlawful. Additionally, Section 13.1-704 of the VSCA provides that a Virginia corporation has the power to make any further indemnity to any director or officer, including under its articles of incorporation or any by-law or shareholder resolution, except an indemnity against their willful misconduct or a knowing violation of the criminal law.


    The Amended and Restated Articles of Incorporation of Huntington Ingalls Incorporated provides that the registrant will indemnify its directors and officers to the fullest extent permitted by the VSCA. The organizational documents of Newport News Nuclear Inc. do not restrict the registrants’ ability to indemnify their directors and officers in accordance with the VSCA.

    The Amended and Restated Articles of Incorporation of Huntington Ingalls Incorporated also provide that, to the fullest extent that the VSCA permits the limitation or elimination of the liability of directors and officers, none of its directors or officers shall be liable to it or its shareholders for monetary damages arising out of any transaction, occurrence or course of conduct. Section 13.1-692.1 of the VSCA permits the elimination of liability of directors and officers in any proceeding brought by or in the right of a corporation or brought by or on behalf of shareholders of a corporation, except for liability resulting from such persons having engaged in willful misconduct or a knowing violation of the criminal law or any federal or state securities law, including, without limitation, any unlawful insider trading or manipulation of the market for any security.

    Registrant Incorporated in Maryland

    Enlighten IT Consulting LLC

    Enlighten IT Consulting LLC (“Enlighten”) is a Maryland limited liability company. Section 4A-203 of the Maryland Limited Liability Company Act (the “Maryland Act”) permits a Maryland limited liability company, subject to the standards and restrictions set forth in its articles of organization or operating agreement, to indemnify and hold harmless any member, agent, or employee from and against any and all claims and demands, except in the case of action or failure to act by the member, agent, or employee which constitutes willful misconduct or recklessness, and subject to the standards and restrictions.

    Enlighten’s operating agreement provides that the Company will indemnify and hold harmless (such persons, the “Indemnified Person”), to the fullest extent authorized by the Maryland Act, any person, against all expenses, liabilities and losses (including attorneys’ fees) reasonably incurred or suffered by such person or such person’s affiliates by reason of the fact that such person is or was a member or is or was serving as a manager, officer, principal, member, partner, employee or other agent of the Company or is or was serving at the request of the Company as a manager, officer, director, principal, member, partner, employee or agent of another corporation, partnership, joint venture, limited liability company, trust or other enterprise; provided that (unless the members otherwise consent) no Indemnified Person shall be indemnified for any expenses, liabilities and losses suffered that are attributable to such Indemnified Person’s or its affiliates’ gross negligence, misconduct, recklessness or knowing violation of law, or for any present or future breaches of any representations, warranties or covenants by such Indemnified Person or its affiliates contained herein or in the other agreements with the Company. The operating agreement provides that unless the members otherwise determine, no person shall be entitled to indemnification with respect to a proceeding initiated by such person or with respect to a proceeding between such person on the one hand and any of the Company or its subsidiaries on the other. Expenses, including attorneys’ fees and expenses. The operating agreement further provides that the Company will pay expenses (including attorneys’ fees) incurred by any Indemnified Person in defending a proceeding in advance of the final disposition of such proceeding, including any appeal therefrom, upon receipt of an undertaking by or on behalf of such Indemnified Person (in form and substance acceptable to the Members) to repay such amount if it shall ultimately be determined that such Indemnified Person is not entitled to be indemnified by the Company.


    Item 16. Exhibits.

    Exhibit Index

     

    Exhibit No.   

    Description

      1.1(1)    Form of Underwriting Agreement relating to the Common Stock of Huntington Ingalls Industries, Inc.
      1.2(1)    Form of Underwriting Agreement relating to the debt securities issued by Huntington Ingalls Industries, Inc.
      3.1    Restated Certificate of Incorporation of Huntington Ingalls Industries, Inc., filed March  30, 2011 (incorporated by reference to Exhibit 3.1 to the Company’s Current Report on Form 8-K filed on April 4, 2011)
      3.2    Certificate of Amendment to the Restated Certificate of Incorporation of Huntington Ingalls Industries, Inc., dated May  28, 2014 (incorporated by reference to Exhibit 3.2 to the Company’s Quarterly Report on Form 10-Q filed on August 7, 2014)
      3.3    Certificate of Amendment to the Restated Certificate of Incorporation of Huntington Ingalls Industries, Inc., dated May  21, 2015 (incorporated by reference to Exhibit 3.3 to the Company’s Quarterly Report on Form 10-Q filed on August 6, 2015)
      3.4    Certificate of Amendment to the Restated Certificate of Incorporation of Huntington Ingalls Industries, Inc., dated May  12, 2021 (incorporated by reference to Annex B to the Proxy Statement filed on March 19, 2021)
      3.5    Restated Bylaws of Huntington Ingalls Industries, Inc. (incorporated by reference to Exhibit 3.1 to the Company’s Current Report on Form 8-K filed on November 8, 2022)
      3.6    Certificate of Incorporation of Fleet Services Holding Corp., dated May  12, 1999 (incorporated by reference to Exhibit 3.25 to the Company’s Registration Statement on Form S-4 filed on December 15, 2011)
      3.7    Bylaws of Fleet Services Holding Corp. (incorporated by reference to Exhibit 3.26 to the Company’s Registration Statement on Form S-4 filed on December 15, 2011)
      3.8    Certificate of Incorporation of HII TSD Holding Company (f/k/a HII Mission Driven Innovative Solutions Holding Company (f/k/a Camber Holding Corporation)), dated February 8, 2016 (incorporated by reference to Exhibit 3.37 to the Company’s Registration Statement on Form S-4 filed on November 10, 2020)


    Exhibit No.   

    Description

      3.9    Certificate of Merger of Cobra Merger Corp. with and into HII TSD Holding Company (f/k/a HII Mission Driven Innovative Solutions Holding Company (Camber Holding Corporation), dated December 1, 2016 (incorporated by reference to Exhibit 3.28 to the Company’s Registration Statement on Form S-4 filed on May 4, 2018)
      3.10    Certificate of Amendment to the Certificate of Incorporation of HII TSD Holding Company (f/k/a HII Mission Driven Innovative Solutions Holding Company (Camber Holding Corporation), dated June 7, 2018 (incorporated by reference to Exhibit 3.39 to the Company’s Registration Statement on Form S-4 filed on November 10, 2020)
      3.11    Amended and Restated Bylaws of HII TSD Holding Company (f/k/a Camber Holding Corporation) (incorporated by reference to Exhibit 3.29 to the Company’s Registration Statement on Form S-4 filed on May 4, 2018)
      3.12    Amended and Restated Certificate of Incorporation of HII Nuclear Inc. (f/k/a Stoller Newport News Nuclear, Inc.), dated June  1, 2010 (incorporated by reference to Exhibit 3.62 to the Company’s Registration Statement on Form S-4 filed on May 4, 2018)
      3.13    Certificate of Amendment to the Amended and Restated Certificate of Incorporation of HII Nuclear Inc. (f/k/a Stoller Newport News Nuclear, Inc.), dated December 12, 2014 (incorporated by reference to Exhibit 3.63 to the Company’s Registration Statement on Form S-4 filed on May 4, 2018)
      3.14    Certificate of Amendment to the Amended and Restated Certificate of Incorporation of HII Nuclear Inc. (f/k/a Stoller Newport News Nuclear, Inc.), dated June 7, 2018 (incorporated by reference to Exhibit 3.59 to the Company’s Registration Statement on Form S-4 filed on November 10, 2020)
      3.15    Amended and Restated Bylaws of HII Nuclear Inc. (f/k/a Stoller Newport News Nuclear, Inc.) (incorporated by reference to Exhibit 3.64 to the Company’s Registration Statement on Form S-4 filed on May 4, 2018)
      3.16    Certificate of Incorporation of HII Services Corporation, dated September  25, 2014 (incorporated by reference to Exhibit 3.38 to the Company’s Registration Statement on Form S-4 filed on May 4, 2018)
      3.17    Bylaws of HII Services Corporation (incorporated by reference to Exhibit 3.39 to the Company’s Registration Statement on Form S-4 filed on May 4, 2018)
      3.18    Certificate of Incorporation of HII Technical Solutions Corporation, dated October  5, 2016 (incorporated by reference to Exhibit 3.40 to the Company’s Registration Statement on Form S-4 filed on May 4, 2018)
      3.19    Bylaws of HII Technical Solutions Corporation (incorporated by reference to Exhibit 3.41 to the Company’s Registration Statement on Form S-4 filed on May 4, 2018)
      3.20    Certificate of Merger of HII Unmanned Systems Inc. with and into Hydroid, Inc., dated December  17, 2020. (incorporated by reference to Exhibit 3.59 to the Company’s Registration Statement on Form S-4 filed on May 10, 2022)
      3.21    Certificate of Incorporation of HII Unmanned Systems Inc. (f/k/a Hydriod, Inc.), dated December  7, 2007 (incorporated by reference to Exhibit 3.81 to the Company’s Registration Statement on Form S-4 filed on November 10, 2020)
      3.22    Bylaws of HII Unmanned Systems Inc. (f/k/a Hydriod, Inc.) (incorporated by reference to Exhibit 3.82 to the Company’s Registration Statement on Form S-4 filed on November 10, 2020)


    Exhibit No.   

    Description

      3.23    Certificate of Restatement of Articles of Incorporation of Huntington Ingalls Incorporated, dated April  14, 2011 (incorporated by reference to Exhibit 3.3 to the Company’s Registration Statement on Form S-4 filed on December 15, 2011)
      3.24    Amended and Restated Bylaws of Huntington Ingalls Incorporated (incorporated by reference to Exhibit 3.4 to the Company’s Registration Statement on Form S-4 filed on December 15, 2011)
      3.25    Certificate of Incorporation of Huntington Ingalls Industries Energy and Environmental Services, Inc., dated December  17, 2013 (incorporated by reference to Exhibit 3.47 to the Company’s Registration Statement on Form S-4 filed on May 4, 2018)
      3.26    Bylaws of Huntington Ingalls Industries Energy and Environmental Services, Inc. (incorporated by reference to Exhibit 3.48 to the Company’s Registration Statement on Form S-4 filed on May 4, 2018)
      3.27    Certificate of Incorporation of Huntington Ingalls Unmanned Maritime Systems, Inc., dated September  10, 2014 (incorporated by reference to Exhibit 3.49 to the Company’s Registration Statement on Form S-4 filed on May 4, 2018)
      3.28    Bylaws of Huntington Ingalls Unmanned Maritime Systems, Inc. (incorporated by reference to Exhibit 3.50 to the Company’s Registration Statement on Form S-4 filed on May 4, 2018)
      3.29    Articles of Incorporation of Newport News Nuclear Inc., dated May  17, 2007 (incorporated by reference to Exhibit 3.11 to the Company’s Registration Statement on Form S-4 filed on December 15, 2011)
      3.30    Bylaws of Newport News Nuclear Inc. (incorporated by reference to Exhibit 3.12 to the Company’s Registration Statement on Form S-4 filed on December 15, 2011)
      3.31    Certificate of Amendment to the Certificate of Incorporation of HII TSD Holding Company (f/k/a HII Mission Driven Innovative Solutions Holding Company (f/k/a Camber Holding Corporation)), dated November 18, 2020 (incorporated by reference to Exhibit 3.118 to the Company’s Registration Statement on Form S-4 Filed November 19, 2020)
      3.32    Amended and Restated Articles of Organization of Enlighten IT Consulting LLC, dated December  21, 2016 (incorporated by reference to Exhibit 3.94 to the Company’s Registration Statement on Form S-4 filed on May 10, 2022)
      3.33    Articles of Conversion of Enlighten IT Consulting Inc. into Enlighten IT Consulting LLC, dated December  21, 2016 (incorporated by reference to Exhibit 3.95 to the Company’s Registration Statement on Form S-4 filed on May 10, 2022)
      3.34(3)    Operating Agreement of Enlighten IT Consulting LLC, dated December  21, 2016 (incorporated by reference to Exhibit 3.102 to the Company’s Registration Statement on Form S-4 filed on May 10, 2022)
      3.35(3)    Amended and Restated Limited Liability Company Agreement of Enlighten IT Consulting LLC, dated June 29, 2023
      3.36(3)    Amended and Restated Bylaws of HII Mission Technologies Corp. (f/k/a Alion Science & Technology Corporation), dated January 1, 2023
      3.37(3)    Sixth Amended and Restated Certificate of Incorporation of HII Mission Technologies Corporation (f/k/a Alion Science & Technology Corporation), dated December 21, 2022, as amended
      4.1(3)    Form of Senior Indenture (including form of Guarantee)
      4.2(1)    Form of Senior Note
      4.3(3)    Form of Subordinated Indenture (including form of Guarantee)
      4.4(1)    Form of Subordinated Note
      4.5    Indenture, dated as November  18, 2024, among Huntington Ingalls Industries, Inc., the guarantors named therein and U.S. Bank Trust Company, National Association, as trustee (incorporated by reference to Exhibit 4.1 to Form 8-K filed November 18, 2024)


    Exhibit No.   

    Description

      4.6    First Supplemental Indenture, dated as of November  18, 2024, among Huntington Ingalls Industries, Inc., the guarantors named therein and U.S. Bank Trust Company, National Association, as trustee, relating to 5.353% Senior Notes due 2030 and 5.749% Senior Notes due 2035 (incorporated by reference to Exhibit 4.2 to Form 8-K filed November 18, 2024)
      5.1(3)    Opinion of Wilmer Cutler Pickering Hale and Dorr LLP
      5.2(3)    Opinion of Tiffany M. King, Corporate Vice President and Associate General Counsel of Huntington Ingalls Industries, Inc.
      5.3(3)    Opinion of Ballard Spahr LLP
     22    List of Subsidiary Guarantors (incorporated by reference herein by reference to Exhibit 22 to the Company’s Annual Report on Form 10-K filed on February 6, 2025)
     23.1(3)    Consent of Deloitte &Touche LLP, independent registered public accounting
     23.2(3)    Consent of Wilmer Cutler Pickering Hale and Dorr LLP (included in Exhibit 5.1)
     23.3(3)    Consent of Tiffany M. King (included in Exhibit 5.2)
     23.4(3)    Consent of Ballard Spahr LLP (included in Exhibit 5.3)
     24(3)    Powers of Attorney (included in the signature pages to the Registration Statement)
     25.1(2)    Statement of Eligibility on Form T-1 under the Trust Indenture Act of 1939, as amended, of the Trustee under the Senior Indenture
     25.2(2)    Statement of Eligibility on Form T-1 under the Trust Indenture Act of 1939, as amended, of the Trustee under the Subordinated Indenture
     25.3    Statement of Eligibility on Form T-1 under the  Trust Indenture Act of 1939, as amended, of U.S. Bank Trust Company, National Association, as Trustee under the Senior Indenture, filed on October 18, 2024 and incorporated herein by reference
    107(3)    Filing Fee Table

     

    (1)

    To be filed by amendment or by a Current Report on Form 8-K.

    (2)

    To be filed pursuant to Section 305(b)(2) of the Trust Indenture Act of 1939

    (3)

    Previously filed as an exhibit to the Registration Statement

    Item 17. Undertakings.

    Each undersigned Registrant hereby undertakes:

    (a)(1) To file, during any period in which offers or sales are being made, a post-effective amendment to this registration statement:

    (i) to include any prospectus required by Section 10(a)(3) of the Securities Act of 1933, as amended (the “Securities Act”);

    (ii) to reflect in the prospectus any facts or events arising after the effective date of this registration statement (or the most recent post-effective amendment thereof) which, individually or in the aggregate, represent a fundamental change in the information set forth in this registration statement. Notwithstanding the foregoing, any increase or decrease in volume of securities offered (if the total dollar value of securities offered would not exceed that which was registered) and any deviation from the low or high end of the estimated maximum offering range may be reflected in the form of prospectus filed with the Commission pursuant to Rule 424(b) if, in the aggregate, the changes in volume and price represent no more than a 20 percent change in the maximum aggregate offering price set forth in the “Calculation of Registration Fee” table in the effective registration statement; and

    (iii) to include any material information with respect to the plan of distribution not previously disclosed in this registration statement or any material change to such information in this registration statement; provided, however, that paragraphs (a)(1)(i), (a)(1)(ii) and (a)(1)(iii) do not apply if the information required to be included in a post-effective amendment by those paragraphs is contained in reports filed with or furnished to the Commission by a Registrant pursuant to Section 13 or Section 15(d) of the Securities Exchange Act of 1934, as amended (the “Exchange Act”), that are incorporated by reference in this registration statement, or is contained in a form of prospectus filed pursuant to Rule 424(b) that is part of this registration statement.

     


    (2) That, for the purpose of determining any liability under the Securities Act, each such post-effective amendment shall be deemed to be a new registration statement relating to the securities offered therein, and the offering of such securities at the time shall be deemed to be the initial bona fide offering thereof.

    (3) To remove from registration by means of a post-effective amendment any of the securities being registered which remain unsold at the termination of the offering.

    (4) That, for the purpose of determining liability under the Securities Act to any purchaser:

    (i) each prospectus filed by a Registrant pursuant to Rule 424(b)(3) shall be deemed to be part of the registration statement as of the date the filed prospectus was deemed part of and included in the registration statement; and

    (ii) each prospectus required to be filed pursuant to Rule 424(b)(2), (b)(5), or (b)(7) as part of a registration statement in reliance on Rule 430B relating to an offering made pursuant to Rule 415(a)(1)(i), (vii) or (x) for the purpose of providing the information required by Section 10(a) of the Securities Act of 1933 shall be deemed to be part of and included in the registration statement as of the earlier of the date such form of prospectus is first used after effectiveness or the date of the first contract of sale of securities in the offering described in the prospectus. As provided in Rule 430B, for liability purposes of the issuer and any person that is at that date an underwriter, such date shall be deemed to be a new effective date of the registration statement relating to the securities in the registration statement to which that prospectus relates, and the offering of such securities at that time shall be deemed to be the initial bona fide offering thereof;. provided, however, that no statement made in a registration statement or prospectus that is part of the registration statement or made in a document incorporated or deemed incorporated by reference into the registration statement or prospectus that is part of the registration statement will, as to a purchaser with a time of contract of sale prior to such effective date, supersede or modify any statement that was made in the registration statement or prospectus that was part of the registration statement or made in any such document immediately prior to such effective date.

    (5) That, for the purpose of determining liability of the Registrant under the Securities Act to any purchaser in the initial distribution of the securities:

    each of the undersigned Registrants undertakes that in a primary offering of securities of the undersigned Registrant pursuant to this registration statement, regardless of the underwriting method used to sell the securities to the purchaser, if the securities are offered or sold to such purchaser by means of any of the following communications, such undersigned Registrant will be a seller to the purchaser and will be considered to offer or sell such securities to such purchaser:

    (i) any preliminary prospectus or prospectus of the undersigned Registrant relating to the offering required to be filed pursuant to Rule 424;

    (ii) any free writing prospectus relating to the offering prepared by or on behalf of the undersigned Registrant or used or referred to by the undersigned Registrant;

    (iii) the portion of any other free writing prospectus relating to the offering containing material information about the undersigned Registrant or its securities provided by or on behalf of the undersigned Registrant; and

    (iv) any other communication that is an offer in the offering made by the undersigned Registrant to the purchaser.

    (6) That, for purposes of determining any liability under the Securities Act:

    (i) the information omitted from the form of prospectus filed as part of the registration statement in reliance upon Rule 430A and contained in the form of prospectus filed by a Registrant pursuant to Rule 424(b)(1) or (4) or 497(h) under the Securities Act shall be deemed to be part of the registration statement as of the time it was declared effective; and


    (ii) each post-effective amendment that contains a form of prospectus shall be deemed to be a new registration statement relating to the securities offered therein, and the offering of such securities at that time shall be deemed to be the initial bona fide offering thereof.

    (b) Each of the undersigned Registrants hereby undertake that, for purposes of determining any liability under the Securities Act, each filing of such Huntington Ingalls Industries, Inc.’s annual report pursuant to Section 13(a) or 15(d) of the Exchange Act (and, where applicable, each filing of an employee benefit plan’s annual report pursuant to Section 15(d) of the Exchange Act) that is incorporated by reference in this registration statement shall be deemed to be a new registration statement relating to the securities offered therein, and the offering of such securities at that time shall be deemed to be the initial bona fide offering thereof.

    (c) Each of the undersigned Registrants hereby undertake to file an application for the purpose of determining the eligibility of the trustee to act under subsection (a) of Section 310 of the Trust Indenture Act in accordance with the rules and regulations prescribed by the Commission under Section 305(b)(2) of the Trust Indenture Act.

    (d) Insofar as indemnification for liabilities arising under the Securities Act may be permitted to directors, officers and controlling persons of any Registrant pursuant to the indemnification provisions described herein, or otherwise, each Registrant has been advised that in the opinion of the Commission such indemnification is against public policy as expressed in the Securities Act and is, therefore, unenforceable. In the event that a claim for indemnification against such liabilities (other than the payment by a Registrant of expenses incurred or paid by a director, officer or controlling person of such Registrant in the successful defense of any action, suit or proceeding) is asserted by such director, officer or controlling person in connection with the securities being registered, such Registrant will, unless in the opinion of its counsel the matter has been settled by controlling precedent, submit to a court of appropriate jurisdiction the question whether such indemnification by it is against public policy as expressed in the Securities Act and will be governed by the final adjudication of such issue.


    SIGNATURES

    Pursuant to the requirements of the Securities Act of 1933, the Registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Post-Effective Amendment to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Newport News, Commonwealth of Virginia, on this 31st day of March, 2025.

     

    HUNTINGTON INGALLS INDUSTRIES, INC.
    By:   /s/ Christoper D. Kastner
     

    Name: Christopher D. Kastner

    Title: President and Chief Executive Officer

    Pursuant to the requirements of the Securities Act of 1933, this Post-Effective Amendment has been signed by the following persons in the capacities and on the dates indicated.

     

    Signature

      

    Title

      

    Date

    *

    Christopher D. Kastner

       President, Chief Executive Officer, and Director (Principal Executive Officer)    March 31, 2025

    *

    Thomas E. Stiehle

       Executive Vice President and Chief Financial Officer (Principal Financial Officer)    March 31, 2025

    *

    Nicolas Schuck

       Corporate Vice President, Controller and Chief Accounting Officer (Principal Accounting Officer)    March 31, 2025

    *

    Kirkland H. Donald

       Chairman    March 31, 2025

    *

    Augustus L. Collins

      

    Director

       March 31, 2025

    *

    Leo P. Denault

      

    Director

       March 31, 2025


    Signature

      

    Title

      

    Date

    *

    Craig S. Faller

      

    Director

       March 31, 2025

    *

    Victoria D. Harker

      

    Director

       March 31, 2025

    *

    Frank R. Jimenez

      

    Director

       March 31, 2025

    *

    Anastasia D. Kelly

      

    Director

       March 31, 2025

    *

    Tracy B. McKibben

      

    Director

       March 31, 2025

    *

    Stephanie L. O’Sullivan

      

    Director

       March 31, 2025

    *

    Thomas C. Schievelbein

      

    Director

       March 31, 2025

    *

    John K. Welch

      

    Director

       March 31, 2025

     

    *By

     

    /s/ Chad N. Boudreaux

     

    Chad N. Boudreaux

    Attorney-in-Fact


    SIGNATURES

    Pursuant to the requirements of the Securities Act of 1933, the Registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Post-Effective Amendment to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Newport News, Commonwealth of Virginia, on this 31st day of March, 2025.

     

    ENLIGHTEN IT CONSULTING LLC

    By:

     

    /s/ Steven R. Wagner

     

    Name: Steven R. Wagner

     

    Title: President/Principal Executive Officer

    Pursuant to the requirements of the Securities Act of 1933, this Post-Effective Amendment has been signed by the following persons in the capacities and on the dates indicated.

     

    Signature

     

    Title

     

    Date

    /s/ Steven R. Wagner

    Stephen R. Wagner

      President/Principal Executive Officer   March 31, 2025

    *

    Ashutosh V. Gokhale

      Principal Financial Officer   March 31, 2025

    *

    Nicolas G. Schuck

      Principal Accounting Officer   March 31, 2025

    /s/ Tiffany M. King

    Tiffany M. King

      Secretary, HII Mission Technologies Corp., the Sole Member   March 31, 2025

     

    *By

     

    /s/ Chad N. Boudreaux

     

    Chad N. Boudreaux

    Attorney-in-Fact


    SIGNATURES

    Pursuant to the requirements of the Securities Act of 1933, the Registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Post-Effective Amendment to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Newport News, Commonwealth of Virginia, on this 31st day of March, 2025.

     

    FLEET SERVICES HOLDING CORP.

    By:

     

    /s/ Ryan B. Norris

     

    Name: Ryan B. Norris

     

    Title: President/Principal Executive Officer

    Pursuant to the requirements of the Securities Act of 1933, this Post-Effective Amendment has been signed by the following persons in the capacities and on the dates indicated.

     

    Signature

      

    Title

      

    Date

    *

    Ryan B. Norris

       President/Principal Executive Officer    March 31, 2025

    *

    Ashutosh V. Gokhale

       Principal Financial Officer    March 31, 2025

    *

    Nicolas G. Schuck

       Principal Accounting Officer    March 31, 2025

    *

    Edgar A. Green III

       Director    March 31, 2025

    /s/ Tiffany M. King

    Tiffany M. King

      

    Director

       March 31, 2025

    /s/ Stephen R. Powell

    Stephen R. Powell

      

    Director

       March 31, 2025

     

    *By

     

    /s/ Chad N. Boudreaux

     

    Chad N. Boudreaux

    Attorney-in-Fact


    SIGNATURES

    Pursuant to the requirements of the Securities Act of 1933, the Registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Post-Effective Amendment to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Newport News, Commonwealth of Virginia, on this 31st day of March, 2025.

     

    HII MISSION TECHNOLOGIES CORP.
    By:   /s/ Edgar A. Green III
      Name: Edgar A. Green III
      Title: President/Principal Executive Officer

    Pursuant to the requirements of the Securities Act of 1933, this Post-Effective Amendment has been signed by the following persons in the capacities and on the dates indicated.

     

    Signature

      

    Title

      

    Date

    *

    Edgar A. Green III

       President/Principal Executive Officer    March 31, 2025

    *

    Ashutosh V. Gokhale

       Principal Financial Officer    March 31, 2025

    *

    Nicolas G. Schuck

       Principal Accounting Officer    March 31, 2025

    *

    Edgar A. Green III

       Director    March 31, 2025

    /s/ Tiffany M. King

    Tiffany M. King

      

    Director

       March 31, 2025

    /s/ Stephen R. Powell

    Stephen R. Powell

      

    Director

       March 31, 2025

     

    *By   /s/ Chad N. Boudreaux
      Chad N. Boudreaux
      Attorney-in-Fact


    SIGNATURES

    Pursuant to the requirements of the Securities Act of 1933, the Registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Post-Effective Amendment to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Newport News, Commonwealth of Virginia, on this 31st day of March, 2025.

     

    HII NUCLEAR INC.
    By:   /s/ Michael K. Lempke
      Name: Michael K. Lempke
      Title: President/Principal Executive Officer

    Pursuant to the requirements of the Securities Act of 1933, this Post-Effective Amendment has been signed by the following persons in the capacities and on the dates indicated.

     

    Signature

      

    Title

      

    Date

    *

    Michael K. Lempke

       President/Principal Executive Officer    March 31, 2025

    *

    Ashutosh V. Gokhale

       Principal Financial Officer    March 31, 2025

    *

    Nicolas G. Schuck

       Principal Accounting Officer    March 31, 2025

    *

    Michael K. Lempke

       Director    March 31, 2025

    /s/ Tiffany M. King

    Tiffany M. King

      

    Director

       March 31, 2025

    /s/ Stephen R. Powell

    Stephen R. Powell

      

    Director

       March 31, 2025

     

    *By   /s/ Chad N. Boudreaux
      Chad N. Boudreaux
      Attorney-in-Fact


    SIGNATURES

    Pursuant to the requirements of the Securities Act of 1933, the Registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Post-Effective Amendment to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Newport News, Commonwealth of Virginia, on this 31st day of March, 2025.

     

    HII SERVICES CORPORATION
    By:   /s/ Christopher D. Kastner
      Name: Christopher D. Kastner
      Title: President/Principal Executive Officer

    Pursuant to the requirements of the Securities Act of 1933, this Post-Effective Amendment has been signed by the following persons in the capacities and on the dates indicated.

     

    Signature

      

    Title

      

    Date

    *

    Christopher D. Kastner

       President/Principal Executive Officer    March 31, 2025

    *

    Thomas E. Stiehle

       Principal Financial Officer    March 31, 2025

    *

    Nicolas G. Schuck

       Principal Accounting Officer    March 31, 2025

    *

    Christopher D. Kastner

       Director    March 31, 2025

    /s/ Tiffany M. King

    Tiffany M. King

      

    Director

       March 31, 2025

    /s/ Stephen R. Powell

    Stephen R. Powell

      

    Director

       March 31, 2025

     

    *By   /s/ Chad N. Boudreaux
      Chad N. Boudreaux
      Attorney-in-Fact


    SIGNATURES

    Pursuant to the requirements of the Securities Act of 1933, the Registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Post-Effective Amendment to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Newport News, Commonwealth of Virginia, on this 31st day of March, 2025.

     

    HII TSD HOLDING COMPANY
    By:   /s/ Edgar A. Green III
      Name: Edgar A. Green III
      Title: President/Principal Executive Officer

    Pursuant to the requirements of the Securities Act of 1933, this Post-Effective Amendment has been signed by the following persons in the capacities and on the dates indicated.

     

    Signature

      

    Title

      

    Date

    *

    Edgar A. Green III

       President/Principal Executive Officer    March 31, 2025

    *

    Ashutosh V. Gokhale

       Principal Financial Officer    March 31, 2025

    *

    Nicolas G. Schuck

       Principal Accounting Officer    March 31, 2025

    *

    Edgar A. Green III

       Director    March 31, 2025

    /s/ Tiffany M. King

    Tiffany M. King

      

    Director

       March 31, 2025

    /s/ Stephen R. Powell

    Stephen R. Powell

      

    Director

       March 31, 2025

     

    *By  

    /s/ Chad N. Boudreaux

     

    Chad N. Boudreaux

     

    Attorney-in-Fact


    SIGNATURES

    Pursuant to the requirements of the Securities Act of 1933, the Registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Post-Effective Amendment to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Newport News, Commonwealth of Virginia, on this 31st day of March, 2025.

     

    HII TECHNICAL SOLUTIONS CORPORATION
    By:   /s/ Edgar A. Green III
      Name: Edgar A. Green III
      Title: President/Principal Executive Officer

    Pursuant to the requirements of the Securities Act of 1933, this Post-Effective Amendment has been signed by the following persons in the capacities and on the dates indicated.

     

    Signature

      

    Title

      

    Date

    *

    Edgar A. Green III

       President/Principal Executive Officer    March 31, 2025

    *

    Ashutosh V. Gokhale

       Principal Financial Officer    March 31, 2025

    *

    Nicolas G. Schuck

       Principal Accounting Officer    March 31, 2025

    *

    Edgar A. Green III

       Director    March 31, 2025

    /s/ Tiffany M. King

    Tiffany M. King

      

    Director

       March 31, 2025

    /s/ Stephen R. Powell

    Stephen R. Powell

      

    Director

       March 31, 2025

     

    *By   /s/ Chad N. Boudreaux
      Chad N. Boudreaux
      Attorney-in-Fact


    SIGNATURES

    Pursuant to the requirements of the Securities Act of 1933, the Registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Post-Effective Amendment to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Newport News, Commonwealth of Virginia, on this 31st day of March, 2025.

     

    HII UNMANNED SYSTEMS, INC.
    By:   /s/ Duane W. Fotheringham
      Name: Duane W. Fotheringham
      Title: President/Principal Executive Officer

    Pursuant to the requirements of the Securities Act of 1933, this Post-Effective Amendment has been signed by the following persons in the capacities and on the dates indicated.

     

    Signature

      

    Title

      

    Date

    *

    Duane W. Fotheringham

       President/Principal Executive Officer    March 31, 2025

    *

    Ashutosh V. Gokhale

       Principal Financial Officer    March 31, 2025

    *

    Nicolas G. Schuck

       Principal Accounting Officer    March 31, 2025

    *

    Edgar A. Green III

       Director    March 31, 2025

    /s/ Tiffany M. King

    Tiffany M. King

      

    Director

       March 31, 2025

    /s/ Stephen R. Powell

    Stephen R. Powell

      

    Director

       March 31, 2025

     

    *By   /s/ Chad N. Boudreaux
      Chad N. Boudreaux
      Attorney-in-Fact


    SIGNATURES

    Pursuant to the requirements of the Securities Act of 1933, the Registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Post-Effective Amendment to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Newport News, Commonwealth of Virginia, on this 31st day of March, 2025.

     

    HUNTINGTON INGALLS INCORPORATED

    By:

     

    /s/ Christopher D. Kastner

     

    Name: Christopher D. Kastner

     

    Title: President/Principal Executive Officer

    Pursuant to the requirements of the Securities Act of 1933, this Post-Effective Amendment has been signed by the following persons in the capacities and on the dates indicated.

     

    Signature

      

    Title

      

    Date

    *

    Christopher D. Kastner

       President/Principal Executive Officer    March 31, 2025

    *

    Thomas E. Stiehle

       Principal Financial Officer    March 31, 2025

    *

    Nicolas G. Schuck

       Principal Accounting Officer    March 31, 2025

    *

    Christopher D. Kastner

       Director    March 31, 2025

    /s/ Tiffany M. King

    Tiffany M. King

      

    Director

       March 31, 2025

    /s/ Stephen R. Powell

    Stephen R. Powell

      

    Director

       March 31, 2025

     

    *By

     

    /s/ Chad N. Boudreaux

     

    Chad N. Boudreaux

    Attorney-in-Fact


    SIGNATURES

    Pursuant to the requirements of the Securities Act of 1933, the Registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Post-Effective Amendment to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Newport News, Commonwealth of Virginia, on this 31st day of March, 2025.

     

    HUNTINGTON INGALLS INDUSTRIES ENERGY AND ENVIRONMENTAL SERVICES, INC.

    By:

     

    /s/ Michael K. Lempke

     

    Name: Michael K. Lempke

     

    Title: President/Principal Executive Officer

    Pursuant to the requirements of the Securities Act of 1933, this Post-Effective Amendment has been signed by the following persons in the capacities and on the dates indicated.

     

    Signature

      

    Title

      

    Date

    *

    Michael K. Lempke

       President/Principal Executive Officer    March 31, 2025

    *

    Ashutosh V. Gokhale

       Principal Financial Officer    March 31, 2025

    *

    Nicolas G. Schuck

       Principal Accounting Officer    March 31, 2025

    *

    Edgar A. Green III

       Director    March 31, 2025

    /s/ Tiffany M. King

    Tiffany M. King

      

    Director

       March 31, 2025

    /s/ Stephen R. Powell

    Stephen R. Powell

      

    Director

       March 31, 2025

     

    *By

     

    /s/ Chad N. Boudreaux

     

    Chad N. Boudreaux

    Attorney-in-Fact


    SIGNATURES

    Pursuant to the requirements of the Securities Act of 1933, the Registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Post-Effective Amendment to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Newport News, Commonwealth of Virginia, on this 31st day of March, 2025.

     

    HUNTINGTON INGALLS UNMANNED MARITIME SYSTEMS, INC.

    By:

     

    /s/ Edgar A. Green III

     

    Name: Edgar A. Green III

     

    Title: President/Principal Executive Officer

    Pursuant to the requirements of the Securities Act of 1933, this Post-Effective Amendment has been signed by the following persons in the capacities and on the dates indicated.

     

    Signature

      

    Title

      

    Date

    *

    Edgar A. Green III

       President/Principal Executive Officer    March 31, 2025

    *

    Ashutosh V. Gokhale

       Principal Financial Officer    March 31, 2025

    *

    Nicolas G. Schuck

       Principal Accounting Officer    March 31, 2025

    *

    Edgar A. Green III

       Director    March 31, 2025

    /s/ Tiffany M. King

    Tiffany M. King

      

    Director

       March 31, 2025

    /s/ Stephen R. Powell

    Stephen R. Powell

      

    Director

       March 31, 2025

     

    *By

     

    /s/ Chad N. Boudreaux

     

    Chad N. Boudreaux

    Attorney-in-Fact


    SIGNATURES

    Pursuant to the requirements of the Securities Act of 1933, the Registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Post-Effective Amendment to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Newport News, Commonwealth of Virginia, on this 31st day of March, 2025.

     

    NEWPORT NEWS NUCLEAR INC.

    By:

     

    /s/ Michael K. Lempke

     

    Name: Michael K. Lempke

     

    Title: President/Principal Executive Officer

    Pursuant to the requirements of the Securities Act of 1933, this Post-Effective Amendment has been signed by the following persons in the capacities and on the dates indicated.

     

    Signature

      

    Title

      

    Date

    *

    Michael K. Lempke

       President/Principal Executive Officer    March 31, 2025

    *

    Ashutosh V. Gokhale

       Principal Financial Officer    March 31, 2025

    *

    Nicolas G. Schuck

       Principal Accounting Officer    March 31, 2025

    *

    Edgar A. Green III

       Director    March 31, 2025

    /s/ Tiffany M. King

    Tiffany M. King

      

    Director

       March 31, 2025

    /s/ Stephen R. Powell

    Stephen R. Powell

      

    Director

       March 31, 2025

     

    *By

     

    /s/ Chad N. Boudreaux

     

    Chad N. Boudreaux

    Attorney-in-Fact

    Get the next $HII alert in real time by email

    Chat with this insight

    Save time and jump to the most important pieces.

    Recent Analyst Ratings for
    $HII

    DatePrice TargetRatingAnalyst
    5/15/2025$265.00Neutral → Overweight
    Alembic Global Advisors
    4/11/2025$234.00Sell → Buy
    Goldman
    11/1/2024$210.00Overweight → Neutral
    Alembic Global Advisors
    11/1/2024$180.00Buy → Hold
    TD Cowen
    10/10/2024Outperform → Peer Perform
    Wolfe Research
    10/10/2024$275.00Buy → Hold
    Vertical Research
    9/9/2024$280.00 → $285.00Overweight → Neutral
    JP Morgan
    5/20/2024$310.00Buy
    Citigroup
    More analyst ratings

    $HII
    Press Releases

    Fastest customizable press release news feed in the world

    See more
    • HII Hosts United Kingdom House of Commons Defence Committee Members at Newport News Shipbuilding

      NEWPORT NEWS, Va., May 27, 2025 (GLOBE NEWSWIRE) -- HII (NYSE:HII) hosted members of the United Kingdom House of Commons Defence Committee at its Newport News Shipbuilding division last week. The visit was held in support of the trilateral Australia, United Kingdom and United States (AUKUS) partnership. HII continues its commitment to supporting AUKUS, which set in motion tasking across all three countries to determine the optimal pathway to provide Australia with conventionally armed, nuclear-powered submarines and a broader partnership on advanced capabilities. "The Committee were delighted to visit the HII yard and see the skill and endeavour on display," said Tan Dhesi, chairman of

      5/27/25 3:30:00 PM ET
      $HII
      Marine Transportation
      Industrials
    • HII to Participate in Bernstein's 41st Annual Strategic Decisions Conference on May 28

      NEWPORT NEWS, Va., May 21, 2025 (GLOBE NEWSWIRE) -- HII (NYSE:HII) will participate in Bernstein's Strategic Decisions Conference on May 28. A conversation with HII President and CEO Chris Kastner will begin at 3:30 p.m. Eastern time and will be webcast on ir.hii.com. About HII HII is a global, all-domain defense provider. HII's mission is to deliver the world's most powerful ships and all-domain solutions in service of the nation, creating the advantage for our customers to protect peace and freedom around the world. As the nation's largest military shipbuilder, and with a more than 135-year history of advancing U.S. national security, HII delivers critical capabilities extending from

      5/21/25 8:00:00 AM ET
      $HII
      Marine Transportation
      Industrials
    • HII Welcomes High School Seniors to Shipbuilding Careers at Newport News Shipbuilding

      NEWPORT NEWS, Va., May 09, 2025 (GLOBE NEWSWIRE) -- More than two dozen high school seniors know what they'll be doing after graduation this year, after accepting offers to begin their shipbuilding careers at HII's (NYSE:HII) Newport News Shipbuilding division. The shipyard participated in the New Horizons Regional Education Centers (NHREC) Good Life Solution Program's Career Selection Day Thursday, in Hampton. During the event, 18 students accepted employment offers from NNS, to either begin full-time trade positions within the shipyard or attend The Newport News Shipbuilding Apprentice School. Funded by HII to train and develop the next generation of shipbuilders, The Apprentice School

      5/9/25 10:00:00 AM ET
      $HII
      Marine Transportation
      Industrials

    $HII
    Financials

    Live finance-specific insights

    See more
    • HII Reports First Quarter 2025 Results

      NEWPORT NEWS, Va., May 01, 2025 (GLOBE NEWSWIRE) -- HII (NYSE:HII) today reported results for the first quarter of fiscal 2025. Highlights First quarter revenues were $2.7 billionFirst quarter net earnings were $149 million or $3.79 diluted earnings per shareNew contract awards of $2.1 billion, resulting in backlog of $48 billionCompany reaffirms previously issued financial guidance1 First Quarter ResultsFirst quarter 2025 revenues of $2.7 billion were down 2.5% from the first quarter of 2024, driven by lower volume at Newport News Shipbuilding, Ingalls Shipbuilding and Mission Technologies. Operating income in the first quarter of 2025 was $161 million and operating margin was

      5/1/25 7:15:00 AM ET
      $HII
      Marine Transportation
      Industrials
    • HII Declares Quarterly Dividend

      NEWPORT NEWS, Va., April 30, 2025 (GLOBE NEWSWIRE) -- HII (NYSE:HII) announced today that its Board of Directors has declared a quarterly cash dividend of $1.35 per share, payable on June 13, 2025, to shareholders of record as of the close of business on May 30, 2025. About HII HII is a global, all-domain defense provider. HII's mission is to deliver the world's most powerful ships and all-domain solutions in service of the nation, creating the advantage for our customers to protect peace and freedom around the world. As the nation's largest military shipbuilder, and with a more than 135-year history of advancing U.S. national security, HII delivers critical capabilities extending from

      4/30/25 8:15:00 AM ET
      $HII
      Marine Transportation
      Industrials
    • HII to Host First Quarter Earnings Conference Call and Webcast on May 1

      NEWPORT NEWS, Va., April 10, 2025 (GLOBE NEWSWIRE) -- HII (NYSE:HII) will release its first quarter 2025 financial results on Thursday, May 1, and host an earnings conference call at 9 a.m. Eastern time the same day. The call will be webcast live on HII's website: https://www.hii.com/. HII participants will include Chris Kastner, president and CEO, and Tom Stiehle, executive vice president and chief financial officer. Their remarks will be supplemented by a series of slides appearing on the company website. Listeners are encouraged to view these materials in conjunction with the call. Replays of the call will be available on the website for a limited time. About HII HII is a global, all

      4/10/25 10:00:00 AM ET
      $HII
      Marine Transportation
      Industrials

    $HII
    Insider Purchases

    Insider purchases reveal critical bullish sentiment about the company from key stakeholders. See them live in this feed.

    See more
    • Director Donald Kirkland H bought $99,832 worth of shares (575 units at $173.62) (SEC Form 4)

      4 - HUNTINGTON INGALLS INDUSTRIES, INC. (0001501585) (Issuer)

      2/28/25 4:17:30 PM ET
      $HII
      Marine Transportation
      Industrials
    • Director Welch John K bought $174,924 worth of shares (1,000 units at $174.92), increasing direct ownership by 65% to 2,545 units (SEC Form 4)

      4 - HUNTINGTON INGALLS INDUSTRIES, INC. (0001501585) (Issuer)

      2/27/25 4:19:35 PM ET
      $HII
      Marine Transportation
      Industrials
    • Director Schievelbein Thomas C bought $349,426 worth of shares (2,120 units at $164.82), increasing direct ownership by 36% to 7,967 units (SEC Form 4)

      4 - HUNTINGTON INGALLS INDUSTRIES, INC. (0001501585) (Issuer)

      2/14/25 4:31:06 PM ET
      $HII
      Marine Transportation
      Industrials

    $HII
    Analyst Ratings

    Analyst ratings in real time. Analyst ratings have a very high impact on the underlying stock. See them live in this feed.

    See more

    $HII
    Large Ownership Changes

    This live feed shows all institutional transactions in real time.

    See more
    • Huntington Ingalls upgraded by Alembic Global Advisors with a new price target

      Alembic Global Advisors upgraded Huntington Ingalls from Neutral to Overweight and set a new price target of $265.00

      5/15/25 8:06:26 AM ET
      $HII
      Marine Transportation
      Industrials
    • Huntington Ingalls upgraded by Goldman with a new price target

      Goldman upgraded Huntington Ingalls from Sell to Buy and set a new price target of $234.00

      4/11/25 8:14:50 AM ET
      $HII
      Marine Transportation
      Industrials
    • Huntington Ingalls downgraded by Alembic Global Advisors with a new price target

      Alembic Global Advisors downgraded Huntington Ingalls from Overweight to Neutral and set a new price target of $210.00

      11/1/24 9:13:31 AM ET
      $HII
      Marine Transportation
      Industrials
    • Amendment: SEC Form SC 13G/A filed by Huntington Ingalls Industries Inc.

      SC 13G/A - HUNTINGTON INGALLS INDUSTRIES, INC. (0001501585) (Subject)

      11/13/24 12:54:34 PM ET
      $HII
      Marine Transportation
      Industrials
    • Amendment: SEC Form SC 13G/A filed by Huntington Ingalls Industries Inc.

      SC 13G/A - HUNTINGTON INGALLS INDUSTRIES, INC. (0001501585) (Subject)

      11/12/24 10:32:13 AM ET
      $HII
      Marine Transportation
      Industrials
    • SEC Form SC 13G/A filed by Huntington Ingalls Industries Inc. (Amendment)

      SC 13G/A - HUNTINGTON INGALLS INDUSTRIES, INC. (0001501585) (Subject)

      2/13/24 5:06:18 PM ET
      $HII
      Marine Transportation
      Industrials

    $HII
    Leadership Updates

    Live Leadership Updates

    See more
    • HII Leader is Elected to Executive Committee of the Information Warfare Research Project Consortium

      MCLEAN, Va., April 16, 2025 (GLOBE NEWSWIRE) -- Esteban Jimenez of HII's (NYSE:HII) Mission Technologies division, was recently elected to the executive committee of the Information Warfare Research Project (IWRP) Consortium. IWRP engages industry and academia to develop and mature technologies in the field of information warfare that enhance U.S. Navy and U.S. Marine Corps mission effectiveness, focusing on underlying technologies that advance information warfare capabilities through a consortium that can support research, development and prototyping. As an experienced cyber defense and intelligence leader, Jimenez will help lead the IWRP Consortium to engage industry and academia to de

      4/16/25 12:15:00 PM ET
      $HII
      Marine Transportation
      Industrials
    • New York Life Appoints Christopher D. Kastner to Board of Directors

      New York Life, America's largest1 mutual life insurer, today announced that Christopher D. Kastner, president and chief executive officer of Huntington Ingalls Industries, Inc. (NYSE:HII), has joined the company's board of directors, effective immediately. Kastner will serve as a member of the board's Audit and Investment committees. "The deep operational and financial expertise that Chris brings makes him a valuable addition to our board," said Chair, President & CEO Craig DeSanto. "His strategic insights and broad experience will further strengthen our ability to deliver seamless experiences and unparalleled value to our policy owners, agents and advisors." Kastner was named president a

      4/1/25 9:30:00 AM ET
      $HII
      Marine Transportation
      Industrials
    • HII Hosts Congressional and Australian Delegation at Newport News Shipbuilding

      NEWPORT NEWS, Va., July 15, 2024 (GLOBE NEWSWIRE) -- Shipbuilder and all-domain technologies provider HII (NYSE:HII) hosted Rep. Robert C. "Bobby" Scott, D-Va.; Rep. Rob Wittman, R-Va.; and a delegation of Australian parliamentarians at its Newport News Shipbuilding division Friday. The visit was held in support of the trilateral Australia, United Kingdom and United States (AUKUS) partnership. HII continues to bolster AUKUS, which set in motion tasking across all three countries to determine the optimal pathway to provide Australia with conventionally armed, nuclear-powered submarines. The Australian delegation included Milton Dick, speaker of the Australian House of Representatives; Aus

      7/15/24 4:30:00 PM ET
      $HII
      Marine Transportation
      Industrials

    $HII
    SEC Filings

    See more
    • SEC Form SD filed by Huntington Ingalls Industries Inc.

      SD - HUNTINGTON INGALLS INDUSTRIES, INC. (0001501585) (Filer)

      5/30/25 7:25:10 AM ET
      $HII
      Marine Transportation
      Industrials
    • SEC Form 144 filed by Huntington Ingalls Industries Inc.

      144 - HUNTINGTON INGALLS INDUSTRIES, INC. (0001501585) (Subject)

      5/6/25 12:52:03 PM ET
      $HII
      Marine Transportation
      Industrials
    • Huntington Ingalls Industries Inc. filed SEC Form 8-K: Amendments to Articles of Incorporation or Bylaws; Change in Fiscal Year, Submission of Matters to a Vote of Security Holders, Financial Statements and Exhibits

      8-K - HUNTINGTON INGALLS INDUSTRIES, INC. (0001501585) (Filer)

      5/5/25 4:13:37 PM ET
      $HII
      Marine Transportation
      Industrials

    $HII
    Insider Trading

    Insider transactions reveal critical sentiment about the company from key stakeholders. See them live in this feed.

    See more
    • Ex VP & Chief HR Officer Hughes Edmond E. Jr. sold $301,483 worth of shares (1,300 units at $231.91), decreasing direct ownership by 12% to 9,581 units (SEC Form 4)

      4 - HUNTINGTON INGALLS INDUSTRIES, INC. (0001501585) (Issuer)

      5/8/25 9:00:06 PM ET
      $HII
      Marine Transportation
      Industrials
    • Director Kelly Anastasi D sold $455,857 worth of shares (1,960 units at $232.58), closing all direct ownership in the company (SEC Form 4)

      4 - HUNTINGTON INGALLS INDUSTRIES, INC. (0001501585) (Issuer)

      5/7/25 4:20:37 PM ET
      $HII
      Marine Transportation
      Industrials
    • Director Welch John K was granted 204 shares, increasing direct ownership by 3% to 7,074 units (SEC Form 4)

      4 - HUNTINGTON INGALLS INDUSTRIES, INC. (0001501585) (Issuer)

      4/1/25 8:25:58 PM ET
      $HII
      Marine Transportation
      Industrials