Detail by Officer/Registered Agent Name
Foreign Profit Corporation
BWXT NUCLEAR ENERGY, INC.
Filing Information
F12000002091
26-1087959
05/15/2012
DE
ACTIVE
NAME CHANGE AMENDMENT
08/10/2015
NONE
Principal Address
Changed: 04/26/2021
11525 N. Community House Road
Ste 600
Charlotte, NC 28277
Ste 600
Charlotte, NC 28277
Changed: 04/26/2021
Mailing Address
Changed: 04/26/2021
11525 N. Community House Road
Ste 600
Charlotte, NC 28277
Ste 600
Charlotte, NC 28277
Changed: 04/26/2021
Registered Agent Name & Address
C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Officer/Director Detail
Name & Address
Title Director
Black, David S.
Title Director
Geveden, Rex D.
Title Director
McCabe, Thomas E.
Title President
Camplin, Kenneth R.
Title Secretary
Gregory, Randall C.
Title VP
Kerr, Jason S.
Title Treasurer
Kubbs, Kirt
Title Assistant Secretary
Taylor, Theresa B.
Title Director
Black, David S.
11525 N. Community House Road
Ste 600
Charlotte, NC 28277
Ste 600
Charlotte, NC 28277
Title Director
Geveden, Rex D.
11525 N. Community House Road
Ste 600
Charlotte, NC 28277
Ste 600
Charlotte, NC 28277
Title Director
McCabe, Thomas E.
11525 N. Community House Road
Ste 600
Charlotte, NC 28277
Ste 600
Charlotte, NC 28277
Title President
Camplin, Kenneth R.
11525 N. Community House Road
Ste 600
Charlotte, NC 28277
Ste 600
Charlotte, NC 28277
Title Secretary
Gregory, Randall C.
11525 N. Community House Road
Ste 600
Charlotte, NC 28277
Ste 600
Charlotte, NC 28277
Title VP
Kerr, Jason S.
11525 N. Community House Road
Ste 600
Charlotte, NC 28277
Ste 600
Charlotte, NC 28277
Title Treasurer
Kubbs, Kirt
11525 N. Community House Road
Ste 600
Charlotte, NC 28277
Ste 600
Charlotte, NC 28277
Title Assistant Secretary
Taylor, Theresa B.
11525 N. Community House Road
Ste 600
Charlotte, NC 28277
Ste 600
Charlotte, NC 28277
Annual Reports
Report Year | Filed Date |
2021 | 04/26/2021 |
2022 | 07/12/2022 |
2023 | 04/24/2023 |
Document Images