Detail by Officer/Registered Agent Name

Foreign Profit Corporation

B E & K, INC.

Filing Information
832848 63-0627338 08/09/1974 DE ACTIVE AMENDMENT 02/24/1986 NONE
Principal Address
601 Jefferson Street
KT-3400
Houston, TX 77002

Changed: 04/01/2024
Mailing Address
601 Jefferson Street
KT-3400
Houston, TX 77002

Changed: 04/01/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
C/O C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANATATION, FL 33324

Name Changed: 12/27/2010

Address Changed: 12/27/2010
Officer/Director Detail Name & Address

Title Tax Officer

Townsend, Andrew Arthur
601 Jefferson Street
KT-3400
Houston, TX 77002

Title Vice President - Operations, Americas

Roche, Pamela
601 Jefferson Street
KT-3400
Houston, TX 77002

Title President - Chief Executive Officer

B. Bradie, Stuart J.
601 Jefferson Street
KT-3400
Houston, TX 77002

Title Vice President - Operations

Card, Richard
601 Jefferson Street
KT-3400
Houston, TX 77002

Title Vice President - Technology Petrochemicals

Klavers, Hendrik
601 Jefferson Street
KT-3400
Houston, TX 77002

Title Assistant Vice President - Licensing

Whicker, Jake
601 Jefferson Street
KT-3400
Houston, TX 77002

Title Vice President - Refining Technologies

Krishnaiah, Gautham
601 Jefferson Street
KT-3400
Houston, TX 77002

Title Executive Vice President - Chief Financial Officer

Sopp, Mark
601 Jefferson Street
KT-3400
Houston, TX 77002

Title Assistant Secretary

Njomgang, Judith G
601 Jefferson Street
KT-3400
Houston, TX 77002

Title Vice President - Tax

Heath, Charles
601 Jefferson Street
KT-3400
Houston, TX 77002

Title Vice President E&C & Infrastrucure Australia

Nolan, Wayne K
601 Jefferson Street
KT-3400
Houston, TX 77002

Title VP, Financial Planning & Investor Relations

Vasquez, Alison
601 Jefferson Street
KT-3400
Houston, TX 77002

Title Vice President Public Law - Corporate Secretary

Kramer, Adam
601 Jefferson Street
KT-3400
Houston, TX 77002

Title Vice President - Finance and Treasurer

Frausto, Natasha
601 Jefferson Street
KT-3400
Houston, TX 77002

Title VP

Zirkelbach, Andrew
601 Jefferson Street
KT-3400
Houston, TX 77002

Title SVP Energy Solutions- Delivery

Welch, Mark D.
601 Jefferson Street
KT-3400
Houston, TX 77002

Title President - Technology Solutions

Kelly, Douglas N.
601 Jefferson Street
KT-3400
Houston, TX 77002

Title President Government Solutions - EMEA

Barrie, Andrew Jonathan
601 Jefferson Street
KT-3400
Houston, TX 77002

Title Director

Ibrahim, Jalal Jay
601 Jefferson Street
KT-3400
Houston, TX 77002

Title President, Global Technology Solutions

Ibrahim, Jalal Jay
601 Jefferson Street
KT-3400
Houston, TX 77002

Title President Global Government Solutions

Bright, William
601 Jefferson Street
KT-3400
Houston, TX 77002

Title Senior Vice President - Legal

Mathis, Charles Robert
601 Jefferson Street
KT-3400
Houston, TX 77002

Title Senior Vice President

Goree, Ulysses
601 Jefferson Street
KT-3400
Houston, TX 77002

Title Director

Galindo, Sonia
601 Jefferson Street
KT-3400
Houston, TX 77002

Title Executive Vice President - General Counsel

Galindo, Sonia
601 Jefferson Street
KT-3400
Houston, TX 77002

Title Director

Sopp, Mark
601 Jefferson Street
KT-3400
Houston, TX 77002

Title Senior Vice President, Readiness & Sustainment Solutions

Hill, Douglas
601 Jefferson Street
KT-3400
Houston, TX 77002

Annual Reports
Report YearFiled Date
2022 03/28/2022
2023 03/01/2023
2024 04/01/2024

Document Images
04/01/2024 -- ANNUAL REPORT View image in PDF format
03/01/2023 -- ANNUAL REPORT View image in PDF format
03/28/2022 -- ANNUAL REPORT View image in PDF format
04/22/2021 -- ANNUAL REPORT View image in PDF format
05/15/2020 -- ANNUAL REPORT View image in PDF format
03/21/2019 -- ANNUAL REPORT View image in PDF format
04/09/2018 -- 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
04/09/2011 -- ANNUAL REPORT View image in PDF format
12/27/2010 -- Reg. Agent Change View image in PDF format
03/31/2010 -- ANNUAL REPORT View image in PDF format
08/31/2009 -- Reg. Agent Change View image in PDF format
04/22/2009 -- ANNUAL REPORT View image in PDF format
05/01/2008 -- ANNUAL REPORT View image in PDF format
04/06/2007 -- ANNUAL REPORT View image in PDF format
04/18/2006 -- ANNUAL REPORT View image in PDF format
04/11/2005 -- ANNUAL REPORT View image in PDF format
04/12/2004 -- ANNUAL REPORT View image in PDF format
04/10/2003 -- ANNUAL REPORT View image in PDF format
03/21/2003 -- Reg. Agent Change View image in PDF format
05/21/2002 -- ANNUAL REPORT View image in PDF format
04/30/2001 -- ANNUAL REPORT View image in PDF format
04/24/2000 -- ANNUAL REPORT View image in PDF format
05/01/1999 -- ANNUAL REPORT View image in PDF format
04/10/1998 -- ANNUAL REPORT View image in PDF format
05/12/1997 -- ANNUAL REPORT View image in PDF format
04/30/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format