Detail by Officer/Registered Agent Name

Foreign Profit Corporation

HALLIBURTON ENERGY SERVICES, INC.

Filing Information
805834 73-0271280 10/23/1944 DE INACTIVE REVOKED FOR ANNUAL REPORT 09/24/2021 NONE
Principal Address
3000 N SAM HOUSTON PKWY E
HOUSTON, TX 77032

Changed: 01/06/2011
Mailing Address
3000 N Sam Houston Pkwy E
Licensing Dept - J437E
HOUSTON, TX 77032

Changed: 10/22/2014
Registered Agent Name & Address CAPITOL CORPORATE SERVICES, INC.
515 EAST PARK AVENUE
2ND FL
TALLAHASSEE, FL 32301

Name Changed: 03/31/2014

Address Changed: 08/16/2017
Officer/Director Detail Name & Address

Title VP, Asst. Secretary

BRUCE, METZINGER A.
3000 N Sam Houston Pkwy E.
HOUSTON, TX 77032

Title VP, Director

Pope, Lawrence J
3000 N SAM HOUSTON PKWY E
HOUSTON, TX 77032

Title Director, VP

Jones, Myrtle L
3000 N Sam Houston E
Houston, TX 77032

Title Director, VP, CFO

Loeffler, Lance
3000 N. Sam Houston Parkway
Houston, TX 77032

Title Asst. Secretary

Zander, Dustin
3000 North Sam Houston Parkway
Houston, TX 77032

Title VP

Groff, A. E.
3000 N SAM HOUSTON PKWY E
HOUSTON, TX 77032

Title President

Eric, Carre
3000 N SAM HOUSTON PKWY E
HOUSTON, TX 77032

Title Senior Vice President

Beaty, Lyn A
3000 N SAM HOUSTON PKWY E
HOUSTON, TX 77032

Title Senior Vice President

Braud, Ken
3000 N SAM HOUSTON PKWY E
HOUSTON, TX 77032

Title President - Western Hemisphere

Richard, Mark
3000 N SAM HOUSTON PKWY E
HOUSTON, TX 77032

Title VP

Adams, David
3000 N SAM HOUSTON PKWY E
HOUSTON, TX 77032

Title VP

Angelle, Tony
121 Champion Way, Ste 200
Canonsburg, PA 15317-5817

Title VP

Awara, Abdalla
3000 N SAM HOUSTON PKWY E
HOUSTON, TX 77032

Title VP

Dixon, Toby
3000 N SAM HOUSTON PKWY E
HOUSTON, TX 77032

Title VP

Dodd, William L
3000 N. Sam Houston Pkwy E.
Houston, TX 77032

Title VP

Evans, Scot
3000 N SAM HOUSTON PKWY E
HOUSTON, TX 77032

Title VP

Foster, Joe
3000 N SAM HOUSTON PKWY E
HOUSTON, TX 77032

Title VP

Gatjanis, Chris
125 W. Missouri Ave., Ste 300
Midland, TX 79701

Title VP

Geer, Charles E, Jr.
3000 N SAM HOUSTON PKWY E
HOUSTON, TX 77032

Title VP

Gonzalez, Richard
3000 N SAM HOUSTON PKWY E
HOUSTON, TX 77032

Title VP

Hillman, Mike
3000 N SAM HOUSTON PKWY E
HOUSTON, TX 77032

Title VP

Kendrick, Charles
3000 N SAM HOUSTON PKWY E
HOUSTON, TX 77032

Title VP

Loeffler, Lance
3000 N SAM HOUSTON PKWY E
HOUSTON, TX 77032

Title VP, Treasurer

McKeon, Timothy M
3000 N SAM HOUSTON PKWY E
HOUSTON, TX 77032

Title VP

Powers, Greg
3000 N SAM HOUSTON PKWY E
HOUSTON, TX 77032

Title VP

Puducheri, Mahesh
3000 N SAM HOUSTON PKWY E
HOUSTON, TX 77032

Title VP

Sheppard, Paul
3000 N. Sam Houston Pkwy E.
Houston, TX 77032

Title VP

Condarco, Summer
3000 N SAM HOUSTON PKWY E
HOUSTON, TX 77032

Title VP

Spalding, Jeffery
3000 N SAM HOUSTON PKWY E
HOUSTON, TX 77032

Title VP

Srinivasan, Nagaraj
3000 N. Sam Houston Pkwy E.
Houston, TX 77032

Title VP

Croley, Russell L
3000 N. Sam Houston Pkwy E.
Houston, TX 77032

Title VP

Junor, Duncan
3000 N. Sam Houston Pkwy E.
Houston, TX 77032

Title VP

Patton, John
210 Park Aave, Ste 2000
Oklahoma City, OK 73102

Title VP

Shaw, Carl
3000 N. Sam Houston Pkwy E.
Houston, TX 77032

Title Tax Officer

McCorquodale, Kenny
3000 N SAM HOUSTON PKWY E
HOUSTON, TX 77032

Title Tax Officer

Miller, Randall
3000 N SAM HOUSTON PKWY E
HOUSTON, TX 77032

Title Tax Officer

Ryan, Tiffany
3000 N SAM HOUSTON PKWY E
HOUSTON, TX 77032

Title VP

Allen, Steve
16548 Donwick Dr.
Conroe, TX 77375

Title VP

Duhon, Lamar
3000 N Sam Houston Pkwy E
HOUSTON, TX 77032

Title VP

El Demerdash, Ahmed
3000 N Sam Houston Pkwy E
HOUSTON, TX 77032

Title VP

Shevchek, James
3000 N Sam Houston Pkwy E
HOUSTON, TX 77032

Title VP

Taylor, James
3000 N Sam Houston Pkwy E
HOUSTON, TX 77032

Title VP

Vanni, Dante
3000 N Sam Houston Pkwy E
HOUSTON, TX 77032

Title VP

Sanstrom, Bill
3000 N. Sam Houston Pkwy E.
Houston, TX 77032

Title Secretary

Deering, John Edward
3000 N SAM HOUSTON PKWY E
HOUSTON, TX 77032

Annual Reports
Report YearFiled Date
2018 01/16/2018
2019 03/22/2019
2020 01/21/2020

Document Images
01/21/2020 -- ANNUAL REPORT View image in PDF format
03/22/2019 -- ANNUAL REPORT View image in PDF format
01/16/2018 -- ANNUAL REPORT View image in PDF format
01/09/2017 -- ANNUAL REPORT View image in PDF format
01/26/2016 -- ANNUAL REPORT View image in PDF format
02/20/2015 -- ANNUAL REPORT View image in PDF format
10/22/2014 -- AMENDED ANNUAL REPORT View image in PDF format
03/31/2014 -- Reg. Agent Change View image in PDF format
02/04/2014 -- ANNUAL REPORT View image in PDF format
01/17/2013 -- ANNUAL REPORT View image in PDF format
02/16/2012 -- ANNUAL REPORT View image in PDF format
01/06/2011 -- ANNUAL REPORT View image in PDF format
01/12/2010 -- ANNUAL REPORT View image in PDF format
01/15/2009 -- ANNUAL REPORT View image in PDF format
04/25/2008 -- ANNUAL REPORT View image in PDF format
05/14/2007 -- ANNUAL REPORT View image in PDF format
01/04/2006 -- ANNUAL REPORT View image in PDF format
01/05/2005 -- ANNUAL REPORT View image in PDF format
05/20/2004 -- ANNUAL REPORT View image in PDF format
03/28/2003 -- ANNUAL REPORT View image in PDF format
05/06/2002 -- ANNUAL REPORT View image in PDF format
05/23/2001 -- ANNUAL REPORT View image in PDF format
05/26/2000 -- ANNUAL REPORT View image in PDF format
06/07/1999 -- ANNUAL REPORT View image in PDF format
05/11/1998 -- ANNUAL REPORT View image in PDF format
04/15/1997 -- ANNUAL REPORT View image in PDF format
01/02/1997 -- NAME CHANGE View image in PDF format
04/28/1996 -- ANNUAL REPORT View image in PDF format
05/23/1995 -- ANNUAL REPORT View image in PDF format