Detail by Officer/Registered Agent Name

Foreign Profit Corporation

FERGUSON US HOLDINGS, INC.

Filing Information
F01000002345 54-1473338 05/01/2001 VA ACTIVE NAME CHANGE AMENDMENT 06/06/2019 NONE
Principal Address
751 Lakefront Commons
Newport News, VA 23606

Changed: 04/16/2024
Mailing Address
751 Lakefront Commons
Newport News, VA 23606

Changed: 04/16/2024
Registered Agent Name & Address Corporate Creations Network Inc.
801 US Highway 1
North Palm Beach, FL 33408

Name Changed: 04/16/2024

Address Changed: 11/15/2022
Officer/Director Detail Name & Address

Title President / Director

Murphy, Kevin M.
751 Lakefront Commons
Newport News, VA 23606

Title Senior Vice President / Director

Brundage, William S.
751 Lakefront Commons
Newport News, VA 23606

Title Senior Vice President & Secretary / Director

Graham, Ian T.
751 Lakefront Commons
Newport News, VA 23606

Title Assistant Secretary

Pillars, Sally
751 Lakefront Commons
Newport News, VA 23606

Title Assistant Secretary

Gallo, Eric A.
751 Lakefront Commons
Newport News, VA 23606

Title Assistant Treasurer

Crowder, Brenda L.
751 Lakefront Commons
Newport News, VA 23606

Title VP - Tax

23606, Rebecca S. DuBois 751 Lakefront Commons Newport News, VA
751 Lakefront Commons
Newport News, VA 23606

Title VP & Treasurer

23606, Shaun McElhannon 751 Lakefront Commons Newport News, VA
751 Lakefront Commons
Newport News, VA 23606

Annual Reports
Report YearFiled Date
2022 04/15/2022
2023 04/28/2023
2024 04/16/2024

Document Images
04/16/2024 -- ANNUAL REPORT View image in PDF format
04/28/2023 -- ANNUAL REPORT View image in PDF format
11/15/2022 -- AMENDED ANNUAL REPORT View image in PDF format
10/07/2022 -- AMENDED ANNUAL REPORT View image in PDF format
09/23/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/15/2022 -- ANNUAL REPORT View image in PDF format
03/22/2021 -- ANNUAL REPORT View image in PDF format
03/27/2020 -- ANNUAL REPORT View image in PDF format
04/25/2019 -- ANNUAL REPORT View image in PDF format
05/01/2018 -- ANNUAL REPORT View image in PDF format
04/26/2017 -- ANNUAL REPORT View image in PDF format
04/03/2017 -- Reg. Agent Change View image in PDF format
04/22/2016 -- ANNUAL REPORT View image in PDF format
04/16/2015 -- ANNUAL REPORT View image in PDF format
03/06/2014 -- ANNUAL REPORT View image in PDF format
01/23/2013 -- ANNUAL REPORT View image in PDF format
04/12/2012 -- ANNUAL REPORT View image in PDF format
04/28/2011 -- ANNUAL REPORT View image in PDF format
04/27/2010 -- ANNUAL REPORT View image in PDF format
04/24/2009 -- ANNUAL REPORT View image in PDF format
04/29/2008 -- ANNUAL REPORT View image in PDF format
03/20/2007 -- ANNUAL REPORT View image in PDF format
03/09/2006 -- ANNUAL REPORT View image in PDF format
03/31/2005 -- ANNUAL REPORT View image in PDF format
04/22/2004 -- ANNUAL REPORT View image in PDF format
03/12/2003 -- ANNUAL REPORT View image in PDF format
03/27/2002 -- ANNUAL REPORT View image in PDF format
05/01/2001 -- Foreign Profit View image in PDF format