Detail by Officer/Registered Agent Name

Foreign Profit Corporation

NRC GULF ENVIRONMENTAL SERVICES INC.

Filing Information
F09000004452 26-3604581 11/12/2009 DE ACTIVE NAME CHANGE AMENDMENT 07/17/2019 NONE
Principal Address
18500 North Allied Way
Phoenix, AZ 85054

Changed: 04/26/2023
Mailing Address
18500 North Allied Way
Phoenix, AZ 85054

Changed: 04/26/2023
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 11/09/2020

Address Changed: 11/09/2020
Officer/Director Detail Name & Address

Title Director

Carlsen, Elyse M.
18500 North Allied Way
Phoenix, AZ 85054

Title President

Arambula, Julia
18500 North Allied Way
Phoenix, AZ 85054

Title VP

Nickerson, John B.
18500 North Allied Way
Phoenix, AZ 85054

Title VP

Kasarjian, Ashley
18500 North Allied Way
Phoenix, AZ 85054

Title VP

Wilhoit, Adrienne W.
18500 North Allied Way
Phoenix, AZ 85054

Title VP

Kang, Richard D.
18500 North Allied Way
Phoenix, AZ 85054

Title VP

Scheerer, Vince
10613 W Sam Houston Parkway North
Suite 300
Houston, TX 77064

Title VP

Macaluso, James M.
6 Shire Drive
Norfolk, MA 02056

Title VP

Henry, Matthew
101 S. Capitol Blvd., Suite 1000
Boise, ID 83702

Title VP, Tax

Focazio, Lawrence D.
18500 North Allied Way
Phoenix, AZ 85054

Title Secretary

McKeon, Lauren
18500 North Allied Way
Phoenix, AZ 85054

Title Assistant Secretary

Nickerson, John B.
18500 North Allied Way
Phoenix, AZ 85054

Title Assistant Secretary

Kasarjian, Ashley
18500 North Allied Way
Phoenix, AZ 85054

Title Assistant Secretary

Wilhoit, Adrienne W.
18500 North Allied Way
Phoenix, AZ 85054

Title Treasurer

Boyd, Calvin R.
18500 North Allied Way
Phoenix, AZ 85054

Annual Reports
Report YearFiled Date
2022 03/28/2022
2023 04/26/2023
2024 04/22/2024