KBR Technical Services, Inc. is an active Floridian business entity incorporated 17th February 1992. Ct Corporation System acts as the agent for this company. The last filing (Name Change Amendment) for this company was 13th November 2002. Mark Sopp, Mark Sopp, Marvin (M. L.) Morrow and 26 others are officers of this company.
Company Data
| Company Name | KBR Technical Services, Inc. |
|---|---|
| Company Agent | Ct Corporation System |
| Company Status | Active |
| Date Filed | 17 February 1992 (33 years, 8 months ago) |
| Entity Number | P37592 |
| FEI/EIN Number | 95-4164055 |
| Entity Type | Foreign Profit Corporation |
| State | DE |
Last Event
| Description | Name Change Amendment |
|---|---|
| Date Filed | 13 November 2002 (22 years, 11 months ago) |
Officers
| Director | Sopp, Mark |
|---|---|
| Executive Vice President - Chief Financial Officer | Sopp, Mark |
| VP | Morrow, Marvin (M. L.) |
| Vice President - Tax | Heath, Charles |
| License Manager Illinois | Fisher, Danial Grant Fisher |
| Vp, Financial Planning & Investor Relations | Vasquez, Alison |
| Vice President Public Law - Corporate Secretary | Kramer, Adam |
| Vice President - Finance And Treasurer | Frausto, Natasha |
| License Manager | Billingsley, David |
| VP | Zirkelbach, Andrew |
| Svp Energy Solutions- Delivery | Welch, Mark D. |
| President - Technology Solutions | Kelly, Douglas N. |
| Assistant Secretary | Njomgang, Judith |
| President Government Solutions - Emea | Barrie, Andrew Jonathan |
| President, Global Technology Solutions | Ibrahim, Jalal Jay |
| President Global Government Solutions | Bright, William |
| Director | Galindo, Sonia |
| Executive Vice President - General Counsel | Galindo, Sonia |
| Senior Vice President, Readiness & Sustainment Solutions | Hill, Douglas |
| Tax Officer | Townsend, Andrew Arthur |
| Director | Bradie, Stuart J. B. |
| Vice President - Technology, Petrochemicals | Klavers, Hendrik |
| Vice President - Operations, Americas | Roche, Pamela |
| Assistant Vice President - Licensing | Whicker, Jake |
| Vice President - Operations | Card, Richard |
| Vice President - Pmo Europe, Africa, And Middle East | Kirby, John David |
| President - Chief Executive Officer | Bradie, Stuart J. B. |
| Vice President - Health, Safety, Security, & Environment | Anagnostou, Nick |
| Vice President - Refining Technology | Krishnaiah, Gautham |
Principal Address
| Address | 601 Jefferson Street Kt-3400 Houston, TX 77002 |
|---|
Agent Address
| Address | C/O Ct Corporation System 1200 South Pine Island Road Plantation, FL 33324 |
|---|
Filing History
| 24 April 2024 | Annual Report |
|---|---|
| 6 May 2023 | Annual Report |
| 2 April 2022 | Annual Report |
| 24 April 2021 | Annual Report |
| 15 May 2020 | Annual Report |
| 1 March 2019 | Annual Report |
| 11 April 2018 | Annual Report |
| 12 April 2017 | Annual Report |
| 13 April 2016 | Annual Report |
| 11 April 2015 | Annual Report |
| 10 April 2014 | Annual Report |
| 4 April 2013 | Annual Report |
| 13 April 2012 | Annual Report |
| 9 April 2011 | Annual Report |
| 28 December 2010 | Reg. Agent Change |
| 1 March 2010 | Annual Report |
| 14 July 2009 | Annual Report |
| 17 March 2009 | Annual Report |
| 16 December 2008 | Reg. Agent Change |
| 8 January 2008 | Annual Report |
| 18 January 2007 | Annual Report |
| 11 December 2006 | Annual Report |
| 5 January 2006 | Annual Report |
| 11 February 2005 | Annual Report |
| 19 April 2004 | Annual Report |
| 21 February 2003 | Annual Report |
| 13 November 2002 | Name Change |
| 6 May 2002 | Annual Report |
| 12 March 2001 | Annual Report |
| 26 May 2000 | Annual Report |
| 8 June 1999 | Annual Report |
| 15 January 1999 | Name Change |
| 12 May 1998 | Annual Report |
| 28 April 1997 | Annual Report |
| 2 April 1996 | Annual Report |
| 10 April 1995 | Annual Report |
