Detail by Officer/Registered Agent Name

Foreign Profit Corporation

MATRIX NORTH AMERICAN CONSTRUCTION, INC.

Filing Information
F99000002550 74-2367382 05/18/1999 OK ACTIVE NAME CHANGE AMENDMENT 01/05/2015 NONE
Principal Address
15 EAST 5TH STREET
SUITE 1100
Tulsa, OK 74103

Changed: 01/05/2023
Mailing Address
15 EAST 5TH STREET
SUITE 1100
Tulsa, OK 74103

Changed: 01/05/2023
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
Officer/Director Detail Name & Address

Title Director

Updyke, Alan R.
15 EAST 5TH STREET
SUITE 1100
Tulsa, OK 74103

Title Vice President Accounting & Finance & Secretary

Reese, Vicki R.
15 EAST 5TH STREET
SUITE 1100
Tulsa, OK 74103

Title Director

Cavanah, Kevin S.
15 EAST 5TH STREET
SUITE 1100
Tulsa, OK 74103

Title President, Director

Montalbano, Douglas J.
15 EAST 5TH STREET
SUITE 1100
Tulsa, OK 74103

Title Vice President/Treasurer, CFO

Cavanah, Kevin S.
15 EAST 5TH STREET
SUITE 1100
Tulsa, OK 74103

Title Assistant Secretary

Masters, Scott E.
15 EAST 5TH STREET
SUITE 1100
Tulsa, OK 74103

Annual Reports
Report YearFiled Date
2022 03/29/2022
2023 01/05/2023
2024 04/18/2024

Document Images
04/18/2024 -- ANNUAL REPORT View image in PDF format
01/05/2023 -- ANNUAL REPORT View image in PDF format
03/29/2022 -- ANNUAL REPORT View image in PDF format
04/22/2021 -- ANNUAL REPORT View image in PDF format
05/30/2020 -- ANNUAL REPORT View image in PDF format
03/21/2019 -- ANNUAL REPORT View image in PDF format
04/07/2018 -- ANNUAL REPORT View image in PDF format
04/12/2017 -- ANNUAL REPORT View image in PDF format
04/01/2016 -- ANNUAL REPORT View image in PDF format
04/10/2015 -- ANNUAL REPORT View image in PDF format
01/05/2015 -- Name Change View image in PDF format
10/30/2014 -- AMENDED ANNUAL REPORT View image in PDF format
04/12/2014 -- ANNUAL REPORT View image in PDF format
02/04/2014 -- Amendment View image in PDF format
04/11/2013 -- ANNUAL REPORT View image in PDF format
02/04/2013 -- Amendment View image in PDF format
07/23/2012 -- Name Change View image in PDF format
04/02/2012 -- ANNUAL REPORT View image in PDF format
02/07/2011 -- ANNUAL REPORT View image in PDF format
02/22/2010 -- ANNUAL REPORT View image in PDF format
01/16/2009 -- ANNUAL REPORT View image in PDF format
03/14/2008 -- ANNUAL REPORT View image in PDF format
02/23/2007 -- ANNUAL REPORT View image in PDF format
04/27/2006 -- ANNUAL REPORT View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
05/03/2004 -- ANNUAL REPORT View image in PDF format
03/31/2004 -- Name Change View image in PDF format
02/25/2003 -- ANNUAL REPORT View image in PDF format
05/19/2002 -- ANNUAL REPORT View image in PDF format
08/14/2001 -- ANNUAL REPORT View image in PDF format
03/13/2000 -- ANNUAL REPORT View image in PDF format
05/18/1999 -- Foreign Profit View image in PDF format