Detail by Officer/Registered Agent Name

Foreign Profit Corporation

NCI GROUP, INC.

Filing Information
F96000006790 76-0398132 12/26/1996 NV ACTIVE REINSTATEMENT 03/10/2024
Principal Address
13105 NORTHWEST FREEWAY
SUITE 910
HOUSTON, TX 77040

Changed: 11/14/2022
Mailing Address
5020 WESTON PKWY
CARY, NC 27513

Changed: 03/10/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 03/10/2024

Address Changed: 11/14/2022
Officer/Director Detail Name & Address

Title Vice President - Treasury

Siracusa, Mehling (Mimi)
13105 Northwest Freeway, Suite 910
HOUSTON, TX 77040

Title CEO/President

Lee, Rose
13105 Northwest Freeway, Suite 910
HOUSTON, TX 77040

Title President Commercial Building Solutions

Ackley, Matthew R.
13105 Northwest Freeway, Suite 910
Houston, TX 77040

Title CFO/Executive Vice President

Lee, Jeffrey S
13105 Northwest Freeway, Suite 910
HOUSTON, TX 77040

Title Vice President – Tax

Severini, Michelle
13105 Northwest Freeway, Suite 910
Houston, TX 77040

Title Executive VP/General Counsel/Corporate Secretary

Brenner, Alena S
13105 Northwest Freeway, Suite 910
Houston, TX 77040

Annual Reports
Report YearFiled Date
2022 04/25/2022
2023 03/10/2024
2024 03/10/2024

Document Images
03/10/2024 -- REINSTATEMENT View image in PDF format
11/14/2022 -- Reg. Agent Change View image in PDF format
04/25/2022 -- ANNUAL REPORT View image in PDF format
04/30/2021 -- ANNUAL REPORT View image in PDF format
06/30/2020 -- ANNUAL REPORT View image in PDF format
03/21/2019 -- ANNUAL REPORT View image in PDF format
03/06/2018 -- ANNUAL REPORT View image in PDF format
03/15/2017 -- ANNUAL REPORT View image in PDF format
04/11/2016 -- Reg. Agent Change View image in PDF format
03/02/2016 -- ANNUAL REPORT View image in PDF format
02/25/2015 -- ANNUAL REPORT View image in PDF format
03/18/2014 -- ANNUAL REPORT View image in PDF format
04/25/2013 -- ANNUAL REPORT View image in PDF format
04/02/2012 -- ANNUAL REPORT View image in PDF format
04/04/2011 -- ANNUAL REPORT View image in PDF format
04/01/2010 -- ANNUAL REPORT View image in PDF format
03/31/2009 -- ANNUAL REPORT View image in PDF format
04/23/2008 -- ANNUAL REPORT View image in PDF format
10/25/2007 -- Name Change View image in PDF format
04/29/2007 -- ANNUAL REPORT View image in PDF format
09/13/2006 -- Reg. Agent Change View image in PDF format
06/05/2006 -- ANNUAL REPORT View image in PDF format
05/01/2005 -- ANNUAL REPORT View image in PDF format
03/15/2004 -- ANNUAL REPORT View image in PDF format
02/14/2003 -- ANNUAL REPORT View image in PDF format
07/22/2002 -- ANNUAL REPORT View image in PDF format
05/03/2001 -- ANNUAL REPORT View image in PDF format
11/13/2000 -- Reg. Agent Change View image in PDF format
08/11/2000 -- ANNUAL REPORT View image in PDF format
08/23/1999 -- Reg. Agent Change View image in PDF format
05/04/1999 -- ANNUAL REPORT View image in PDF format
04/27/1998 -- ANNUAL REPORT View image in PDF format
11/03/1997 -- REINSTATEMENT View image in PDF format
12/26/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format