Detail by Officer/Registered Agent Name

Foreign Profit Corporation

BABCOCK POWER SALES, INC.

Filing Information
F03000002345 57-1142039 05/09/2003 DE ACTIVE
Principal Address
26 Forest Street
Suite 300
Marlborough, MA 01752

Changed: 04/18/2024
Mailing Address
26 Forest Street
Suite 300
Marlborough, MA 01752

Changed: 04/18/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
Officer/Director Detail Name & Address

Title Vice President - Sales & Business Development - Asia Pacific

Pouzar, Manfred
13400 Eastpoint Centre Dr
Suite 100
Louisville, KY 40223

Title Vice President Sales & Marketing

Rippy, Michael R.
170 Tucapau Rd
Duncan, SC 29334

Title Vice President - Human Resources

Heffernan, John
13400 Eastpoint Drive
Suite 100
Louisville, KY 40223

Title Director

Williams, Sonia
13400 Eastpoint Drive
Suite 100
Louisville, KY 40223

Title Vice President - Administration, General Counsel and Secretary

Williams, Sonia
13400 Eastpoint Drive
Suite 100
Louisville, KY 40223

Title Director

Price, Thomas
26 Forest Street
Suite 300
Marlborough, MA 01752

Title Vice President and Assistant Treasurer

Gouzie, Laura S.
26 Forest Street
Suite 300
Marlborough, MA 01752

Title VP, Tax

Tansey, Jennifer
26 Forest Street
Suite 300
Marlborough, MA 01752

Title Vice President and Chief Strategy Officer

Dorai, Xavier
26 Forest Street
Suite 300
Marlborough, MA 01752

Title Senior Vice President - Construction and Services

Price, Thomas
26 Forest Street
Suite 300
Marlborough, MA 01752

Title VP, Information Technology

Anderson, Donna D.
26 Forest Street
Suite 300
Marlborough, MA 01752

Title VP, Associate General Counsel (Corporate) & Assistant Secretary

Guenther, Meghan
26 Forest Street
Suite 300
Marlborough, MA 01752

Title VP, Associate General Counsel and Assistant Secretary

Scannapieco, Salvatore
26 Forest Street
Suite 300
Marlborough, MA 01752

Title VP, Associate General Counsel (Corporate) & Assistant Secretary

Chappel, Lisa
26 Forest Street
Suite 300
Marlborough, MA 01752

Title VP, Finance

Phillips, Molly H.
26 Forest Street
Suite 300
Marlborough, MA 01752

Title VP, Strategic Product Development and Chief Technology Officer - Process & Industrial

Nitzken, Joseph
26 Forest Street
Suite 300
Marlborough, MA 01752

Title VP, Quality

Kish, Dan
26 Forest Street
Suite 300
Marlborough, MA 01752

Title Vice President & Chief Sourcing Officer

Gopathi, Kumar
26 Forest Street
Suite 300
Marlborough, MA 01752

Title Chief Construction Officer

Warn, Brad
26 Forest Street
Suite 300
Marlborough, MA 01752

Title Senior Vice President, Project Operations

Sims, Patrick K.
26 Forest Street
Suite 300
Marlborough, MA 01752

Title Vice President of Strategic Operations

Stonebreaker, John
26 Forest Street
Suite 300
Marlborough, MA 01752

Title VP, General Counsel, and Assistant Secretary of Construction

Dopheide, Andrew
26 Forest Street
Suite 300
Marlborough, MA 01752

Title VP, Senior Compliance Counsel, and Assistant Secretary

Gopalani, Ameer
26 Forest Street
Suite 300
Marlborough, MA 01752

Title Director

Brandano, Anthony A.
222 Rosewood Drive
3rd Floor
Danvers, MA 01923

Title Vice President and Assistant Treasurer

Brandano, Anthony A.
222 Rosewood Drive
3rd Floor
Danvers, MA 01923

Title Director

LeClair, Michael D.
13400 Eastpoint Drive
Suite 100
Lousiville, KY 40223

Title President and Chief Executive Officer

LeClair, Michael D.
13400 Eastpoint Drive
Suite 100
Lousiville, KY 40223

Annual Reports
Report YearFiled Date
2022 03/24/2022
2023 03/08/2023
2024 04/18/2024