Detail by Officer/Registered Agent Name

Foreign Profit Corporation

EA ENGINEERING, SCIENCE, AND TECHNOLOGY, INC., PBC

Filing Information
P18163 52-0991911 02/26/1988 DE ACTIVE NAME CHANGE AMENDMENT 01/12/2015 NONE
Principal Address
225 Schilling Circle
Suite 400
HUNT VALLEY, MD 21031

Changed: 04/26/2022
Mailing Address
225 Schilling Circle
Suite 400
HUNT VALLEY, MD 21031

Changed: 04/26/2022
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 03/19/2021

Address Changed: 03/19/2021
Officer/Director Detail Name & Address

Title President, Director, ceo

MACFARLANE, IAN D
225 Schilling Circle
Suite 400
HUNT VALLEY, MD 21031

Title Director, Secretary

NEY, PETER A
225 Schilling Circle
Suite 400
HUNT VALLEY, MD 21031

Title Director, VP

O'BRIEN, GEORGE D, Phd
225 Schilling Circle
Suite #400
Hunt Valley, MD 21031

Title Director

Battle, Michael S
225 Schilling Circle
Suite 400
HUNT VALLEY, MD 21031

Title Director

Clark Goss, Martha
122 Timber Ridge Road
Newtown, PA 18940

Title Director

Masucci, Nicholas J
108 Harrison Avenue
Montclair, NJ 07042

Title Director

Mudge, Susanna
Chemonics International
1717 H Street NW
Washington, DC 20006

Title VP

Babcock, P.E., PMP, Sarah P.
7995 E. Prentice Avenue
Suite 206E
Greenwood Village, CO 80111

Title VP

Bailey, Michele L.
225 Schilling Circle
Suite 400
HUNT VALLEY, MD 21031

Title VP, COO

Canonica, P.E., Christopher J.
333 West Washington St.
Suite 600
Syracuse, NY 32102

Title VP

Bowman, P.E., CCM, Matthew M.
225 Schilling Circle
Suite 400
HUNT VALLEY, MD 21031

Title VP

Barinka, P.E., Ludvik J.
405 State Highway 121
Bldg. C.
Suite 100
Lewisville, TX 75067

Title VP

Barranco, Ph.D., P.G., Frank T.
225 Schilling Circle
Suite 400
HUNT VALLEY, MD 21031

Title VP, Asst. Secretary

Bigler, Esq., Bradford D.
225 Schilling Circle
Suite 400
HUNT VALLEY, MD 21031

Title VP

Boltz, Ph.D, Jeffrey M.
225 Schilling Circle
Suite 400
HUNT VALLEY, MD 21031

Title VP

Bouchard, P.E., CCM, Jennifer Martin
2200 6th Avenue
Suite 707
Seattle, WA 98121

Title VP

Brown, Cecil W., Jr.
615 Piikoi Street
Suite 515
Honolulu, HI 96814

Title VP

Caprio, P.G., John P.
225 Schilling Circle
Suite 400
HUNT VALLEY, MD 21031

Title VP

Casey, Robert S.
333 West Washington Street
Suite 600
Syracuse, NY 32102

Title VP

Chanov, Michael K.
231 Schilling Circle
Hunt Valley, MD 21031

Title VP

Costello, P.G., James P.
1311 Continental Drive
Suite K
Abingdon, MD 21009

Title VP

Cramer, CPA, MBA, Candice
225 Schilling Circle
Suite 400
HUNT VALLEY, MD 21031

Title VP, CFO, Treasurer

Echelle, Jason E.
225 Schilling Circle
Suite 400
HUNT VALLEY, MD 21031

Title VP

Derrick, Peggy A.
225 Schilling Circle
Suite 400
HUNT VALLEY, MD 21031

Title VP

Dobson, Scott H.
1311 Continental Drive
Suite K
Abingdon, MD 21009

Title VP

Gutberlet, P.E. BCEE, Mark J.
225 Schilling Circle
Suite 400
HUNT VALLEY, MD 21031

Title VP

Haggerty, Joseph M.
225 Schilling Circle
Suite 400
HUNT VALLEY, MD 21031

Title VP

Harvey, P.E., PMP, Ivy M.
225 Schilling Circle
Suite 400
HUNT VALLEY, MD 21031

Title VP

Hertz, P.G., Michael J.
225 Schilling Circle
Suite 400
HUNT VALLEY, MD 21031

Title VP

Kerlish, CPEA, Christopher J.
225 Schilling Circle
Suite 400
HUNT VALLEY, MD 21031

Title VP

Kowalk, P.E., Kevin A.
10321 East Grand River Ave.
Suite 600
Brighton, MI 48116

Title VP

Kuwabara, Kathryn A.
225 Schilling Circle
Suite 400
HUNT VALLEY, MD 21031

Title VP

Lambert, CPSM, Amy E.
225 Schilling Circle
Suite 400
HUNT VALLEY, MD 21031

Title VP

Lesinski, CPEA, EMS-LA, Brian C.
301 Metro Center Boulevard
Suite 102
Warwick, RI 02886

Title VP

Little, REM, Geoffrey B.
225 Schilling Circle
Suite 400
HUNT VALLEY, MD 21031

Title VP

Mack, P.E., Ronald G.
301 Metro Center Boulevard
Suite 102
Warwick, RI 02886

Title VP

Marcase, CIH, CSP, CHMM, Robert O.
225 Schilling Circle
Suite 400
HUNT VALLEY, MD 21031

Title VP

McNew, P.E., CHMM, Jason D.
1311 Continential Drive
Suite K
Abingdon, MD 21009

Title VP

Nelson, P.G., Kim A.
225 Schilling Circle
Suite 400
HUNT VALLEY, MD 21031

Title VP

O'Ferrall, CHMM, C. Brian
13750 San Pedro Avenue
Suite B10
San Antonio, TX 78232

Title VP

Pietsch, PMP, Arthur J.
10321 East Grand River Ave.
Suite 600
Brighton, MI 48116

Title VP

Place, P.G., Roger W.
405 State Highway 121
Bldg C.
Suite 100
Lewisville, TX 75067

Title VP

Porter, H. Gordon
225 Schilling Circle
Suite 400
HUNT VALLEY, MD 21031

Title VP

Ridgway, P.E. , Sarah J.
225 Schilling Circle
Suite 400
HUNT VALLEY, MD 21031

Title VP

Roeper, P.E., PMP, Barbara C.
225 Schilling Circle
Suite 400
HUNT VALLEY, MD 21031

Title VP

Samus, Jason E.
225 Schilling Circle
Suite 400
HUNT VALLEY, MD 21031

Title VP

Schlautman, P.E., Dale J.
221 Sun Valley Boulevard
Suite D
Lincoln, NE 68528

Title VP

Smith, P.E., CEM, Abbie L.
225 Schilling Circle
Suite 400
HUNT VALLEY, MD 21031

Title VP

Smith, Melissa A.
225 Schilling Circle
Suite 400
HUNT VALLEY, MD 21031

Title VP

Smith, Terri L.
225 Schilling Circle
Suite 400
HUNT VALLEY, MD 21031

Title VP

Snyder, P.G., P.E., CHG, PHG, Jay T.
320 Gold Avenue SW
Suite 1300
Albuquerque, NM 87102

Title VP

Vondruska, Joe T.
444 Lake Cook Road
Suite 18
Deerfield, IL 60015

Title VP

Waterman, Richard W.
301 Metro Center Boulevard
Suite 102
Warwick, RI 02886

Title VP

Whitin, CERP, Samuel S.
301 Metro Center Boulevard
Suite 102
Warwick, RI 02886

Title VP

Williams, PMP, Vincent A.
225 Schilling Circle
Suite 400
HUNT VALLEY, MD 21031

Annual Reports
Report YearFiled Date
2022 04/26/2022
2023 03/11/2023
2024 04/25/2024

Document Images
04/25/2024 -- ANNUAL REPORT View image in PDF format
03/11/2023 -- ANNUAL REPORT View image in PDF format
04/26/2022 -- ANNUAL REPORT View image in PDF format
04/22/2021 -- ANNUAL REPORT View image in PDF format
03/19/2021 -- Reg. Agent Change View image in PDF format
04/28/2020 -- ANNUAL REPORT View image in PDF format
04/09/2019 -- ANNUAL REPORT View image in PDF format
04/26/2018 -- ANNUAL REPORT View image in PDF format
05/23/2017 -- ANNUAL REPORT View image in PDF format
04/25/2016 -- ANNUAL REPORT View image in PDF format
04/27/2015 -- ANNUAL REPORT View image in PDF format
01/12/2015 -- Name Change View image in PDF format
04/28/2014 -- ANNUAL REPORT View image in PDF format
04/29/2013 -- ANNUAL REPORT View image in PDF format
04/18/2012 -- ANNUAL REPORT View image in PDF format
04/06/2011 -- ANNUAL REPORT View image in PDF format
03/18/2010 -- ANNUAL REPORT View image in PDF format
04/28/2009 -- ANNUAL REPORT View image in PDF format
04/21/2008 -- ANNUAL REPORT View image in PDF format
04/25/2007 -- ANNUAL REPORT View image in PDF format
04/24/2006 -- ANNUAL REPORT View image in PDF format
04/26/2005 -- ANNUAL REPORT View image in PDF format
03/19/2004 -- ANNUAL REPORT View image in PDF format
02/18/2003 -- ANNUAL REPORT View image in PDF format
02/05/2003 -- Reg. Agent Change View image in PDF format
04/09/2002 -- ANNUAL REPORT View image in PDF format
03/30/2001 -- ANNUAL REPORT View image in PDF format
05/12/2000 -- ANNUAL REPORT View image in PDF format
03/06/1999 -- ANNUAL REPORT View image in PDF format
04/22/1998 -- ANNUAL REPORT View image in PDF format
03/03/1997 -- ANNUAL REPORT View image in PDF format
03/19/1996 -- ANNUAL REPORT View image in PDF format
04/19/1995 -- ANNUAL REPORT View image in PDF format