Detail by Officer/Registered Agent Name

Foreign Profit Corporation

BWXT NUCLEAR ENERGY, INC.

Filing Information
F12000002091 26-1087959 05/15/2012 DE ACTIVE NAME CHANGE AMENDMENT 08/10/2015 NONE
Principal Address
11525 N. Community House Road
Ste 600
Charlotte, NC 28277

Changed: 04/26/2024
Mailing Address
11525 N. Community House Road
Ste 600
Charlotte, NC 28277

Changed: 04/26/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
Officer/Director Detail Name & Address

Title Secretary

Gregory, Randall C.
11525 N. Community House Road
Ste 600
Charlotte, NC 28277

Title Assistant Treasurer

Howard, M. Kelly
11525 N. Community House Road
Ste 600
Charlotte, NC 28277

Title Vice President/CAO

Kerr, Jason S.
11525 N. Community House Road
Ste 600
Charlotte, NC 28277

Title Treasurer

Kubbs, Kirt
11525 N. Community House Road
Ste 600
Charlotte, NC 28277

Title Assistant Treasurer

Rademacher, Richard J.
11525 N. Community House Road
Ste 600
Charlotte, NC 28277

Title Assistant Secretary

Taylor, Theresa B.
11525 N. Community House Road
Ste 600
Charlotte, NC 28277

Title Controller

Trusley, Randall
11525 N. Community House Road
Ste 600
Charlotte, NC 28277

Title Assistant Secretary

Whitford, Ronald O., Jr.
11525 N. Community House Road
Ste 600
Charlotte, NC 28277

Title Director

Black, David S.
11525 N. Community House Road
Ste 600
Charlotte, NC 28277

Title Director

Geveden, Rex D.
11525 N. Community House Road
Ste 600
Charlotte, NC 28277

Title President

Camplin, Kenneth R.
11525 N. Community House Road
Ste 600
Charlotte, NC 28277

Title Assistant Treasurer

Fischer, Timothy K.
11525 N. Community House Road
Ste 600
Charlotte, NC 28277

Title Director

McCabe, Thomas E.
11525 N. Community House Road
Ste 600
Charlotte, NC 28277

Annual Reports
Report YearFiled Date
2022 07/12/2022
2023 04/24/2023
2024 04/26/2024