Detail by Officer/Registered Agent Name

Foreign Profit Corporation

ROBERTS & SCHAEFER COMPANY

Filing Information
832232 36-2734867 04/23/1974 DE INACTIVE REVOKED FOR ANNUAL REPORT 09/23/2022 NONE
Principal Address
222 South Riverside
Suite 1800
Chicago, TX 60606-3986

Changed: 04/24/2021
Mailing Address
222 South Riverside
Suite 1800
Chicago, TX 60606-3986

Changed: 04/24/2021
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 02/11/2011

Address Changed: 02/11/2011
Officer/Director Detail Name & Address

Title Director

Nuccio, Joseph
601 Jefferson St., #3455-A
Houston, TX 77002

Title Tax Officer

Townsend, Andrew Arthur
601 Jefferson St., #3455-A
Houston, TX 77002

Title Vice President - Corporate Security

Seagle, George H.
601 Jefferson St., #3455-A
Houston, TX 77002

Title Executive Vice President - Chief Financial Officer

Sopp, Mark
601 Jefferson St., #3455-A
Houston, TX 77002

Title Vice President - Tax

Heath, Charles
601 Jefferson St., #3455-A
Houston, TX 77002

Title Executive Vice President - General Counsel

Akerson, Eileen G.
601 Jefferson St., #3455-A
Houston, TX 77002

Title Vice President Public Law - Corporate Secretary

Kramer, Adam
601 Jefferson St., #3455-A
Houston, TX 77002

Title Vice President - Finance and Treasurer

Frausto, Natasha
601 Jefferson St., #3455-A
Houston, TX 77002

Title Director

Walsh, David
601 Jefferson St., #3455-A
Houston, TX 77002

Title VP

Zirkelbach, Andrew
601 Jefferson St., #3455-A
Houston, TX 77002

Title President Government Solutions - EMEA

Barrie, Andrew Jonathan
601 Jefferson St., #3455-A
Houston, TX 77002

Title President, Global Technology Solutions

Ibrahim, Jalal Jay
601 Jefferson St., #3455-A
Houston, TX 77002

Title President Global Government Solutions

Bright, William
601 Jefferson St., #3455-A
Houston, TX 77002

Title Senior Vice President

Goree, Ulysses
601 Jefferson St., #3455-A
Houston, TX 77002

Annual Reports
Report YearFiled Date
2019 04/08/2019
2020 05/15/2020
2021 04/24/2021

Document Images
04/24/2021 -- ANNUAL REPORT View image in PDF format
05/15/2020 -- ANNUAL REPORT View image in PDF format
04/08/2019 -- ANNUAL REPORT View image in PDF format
04/10/2018 -- ANNUAL REPORT View image in PDF format
04/13/2017 -- ANNUAL REPORT View image in PDF format
04/13/2016 -- ANNUAL REPORT View image in PDF format
04/11/2015 -- ANNUAL REPORT View image in PDF format
04/10/2014 -- ANNUAL REPORT View image in PDF format
04/04/2013 -- ANNUAL REPORT View image in PDF format
04/13/2012 -- ANNUAL REPORT View image in PDF format
04/12/2011 -- ANNUAL REPORT View image in PDF format
02/11/2011 -- Reg. Agent Change View image in PDF format
04/22/2010 -- ANNUAL REPORT View image in PDF format
04/20/2009 -- ANNUAL REPORT View image in PDF format
04/15/2008 -- ANNUAL REPORT View image in PDF format
10/18/2007 -- ANNUAL REPORT View image in PDF format
04/13/2007 -- ANNUAL REPORT View image in PDF format
04/17/2006 -- ANNUAL REPORT View image in PDF format
04/12/2005 -- ANNUAL REPORT View image in PDF format
03/29/2004 -- ANNUAL REPORT View image in PDF format
04/17/2003 -- ANNUAL REPORT View image in PDF format
05/27/2002 -- ANNUAL REPORT View image in PDF format
04/17/2001 -- ANNUAL REPORT View image in PDF format
05/16/2000 -- ANNUAL REPORT View image in PDF format
04/20/1999 -- ANNUAL REPORT View image in PDF format
05/11/1998 -- ANNUAL REPORT View image in PDF format
05/06/1997 -- ANNUAL REPORT View image in PDF format
04/23/1996 -- ANNUAL REPORT View image in PDF format
04/26/1995 -- ANNUAL REPORT View image in PDF format