Detail by FEI/EIN Number

Foreign Profit Corporation

ENSCO, INC.

Filing Information
P09653 54-1250229 04/03/1986 VA ACTIVE REINSTATEMENT 06/15/2004
Principal Address
5400 Port Royal Road
Springfield, VA 22151

Changed: 01/16/2020
Mailing Address
5400 Port Royal Road
Springfield, VA 22151

Changed: 01/16/2020
Registered Agent Name & Address REGISTERED AGENTS INC
7901 4TH ST N STE 300
ST. PETERSBURG, FL 33702

Name Changed: 05/16/2024

Address Changed: 05/16/2024
Officer/Director Detail Name & Address

Title Former Executive Chairman of the Board

BROOME III, PAUL W
5400 Port Royal Road
Springfield, VA 22151

Title VP, Chief Ethics Officer, Corp Secretary

MCDONALD, JOANNE
5400 Port Royal Road
Springfield, VA 22151

Title CFO

DeFrank, Thomas
5400 Port Royal Road
Springfield, VA 22151

Title President

Stevens, Jeffrey
5400 Port Royal Road
Springfield, VA 22151

Title VP, Human Resources

Perry, Denise
5400 Port Royal Road
Springfield, VA 22151

Title Executive VP, Mission Systems Group

Pruett, Kevin
5400 Port Royal Road
Springfield, VA 22151

Title Chairman of the Board

Young, Gregory
5400 Port Royal Road
Springfield, VA 22151

Title VP, Chief Information Officer

Freeman, Theodore
5400 Port Royal Road
Springfield, VA 22151

Title Vice President of Contracts & Procurement and Corporate Risk Officer

Patel, Bindi
5400 Port Royal Road
Springfield, VA 22151

Annual Reports
Report YearFiled Date
2022 01/25/2022
2023 05/01/2023
2024 03/04/2024

Document Images
05/16/2024 -- Reg. Agent Change View image in PDF format
03/04/2024 -- ANNUAL REPORT View image in PDF format
05/01/2023 -- ANNUAL REPORT View image in PDF format
01/25/2022 -- ANNUAL REPORT View image in PDF format
01/15/2021 -- ANNUAL REPORT View image in PDF format
01/16/2020 -- ANNUAL REPORT View image in PDF format
04/11/2019 -- ANNUAL REPORT View image in PDF format
01/16/2018 -- ANNUAL REPORT View image in PDF format
02/06/2017 -- ANNUAL REPORT View image in PDF format
01/26/2016 -- ANNUAL REPORT View image in PDF format
01/08/2015 -- ANNUAL REPORT View image in PDF format
01/08/2014 -- ANNUAL REPORT View image in PDF format
06/11/2013 -- ANNUAL REPORT View image in PDF format
02/09/2012 -- ANNUAL REPORT View image in PDF format
04/26/2011 -- ANNUAL REPORT View image in PDF format
02/15/2010 -- ANNUAL REPORT View image in PDF format
02/20/2009 -- ANNUAL REPORT View image in PDF format
05/05/2008 -- ANNUAL REPORT View image in PDF format
02/23/2007 -- ANNUAL REPORT View image in PDF format
08/29/2006 -- ANNUAL REPORT View image in PDF format
04/26/2005 -- ANNUAL REPORT View image in PDF format
06/15/2004 -- REINSTATEMENT View image in PDF format
01/25/2002 -- REINSTATEMENT View image in PDF format
05/12/1998 -- ANNUAL REPORT View image in PDF format
05/27/1997 -- ANNUAL REPORT View image in PDF format
04/07/1997 -- REG. AGENT CHANGE View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format