Detail by Officer/Registered Agent Name

Foreign Profit Corporation

FERGUSON FIRE & FABRICATION, INC.

Filing Information
F00000005931 95-2912930 10/24/2000 CA ACTIVE AMENDMENT 01/18/2005 NONE
Principal Address
751 Lakefront Commons
Newport News, VA 23606

Changed: 04/16/2024
Mailing Address
751 Lakefront Commons
Newport News, VA 23606

Changed: 04/16/2024
Registered Agent Name & Address CORPORATE CREATIONS NETWORK INC.
801 US HIGHWAY 1
NORTH PALM BEACH, FL 33408

Name Changed: 04/16/2024

Address Changed: 03/25/2020
Officer/Director Detail Name & Address

Title Director, Chairman, VP

Jones McAninley, Krista
751 Lakefront Commons
Newport News, VA 23606

Title Director, CFO, Senior Vice President

Winckler, Richard
751 Lakefront Commons
Newport News, VA 23606

Title President

Key, Jeff
25 Arcado Road SW
Liburn, GA 30047

Title Vice President – Tax

Dubois, Rebecca S.
751 Lakefront Commons
Newport News, VA 23606

Title Vice President – Human Resources

Godwin, Todd
751 Lakefront Commons
Newport News, VA 23606

Title Vice President – Information Technology

McKenzie, Kevin
751 Lakefront Commons
Newport News, VA 23606

Title VP, Treasurer

McElhannon, Shaun
751 Lakefront Commons
Newport News, VA 23606

Title Assistant Treasurer

Crowder, Brenda L.
751 Lakefront Commons
Newport News, VA 23606

Title Secretary

Gallo, Eric A.
751 Lakefront Commons
Newport News, VA 23606

Title Assistant Secretary

Rice, Wesley E.
751 Lakefront Commons
Newport News, VA 23606

Title Assistant Secretary

Pillars, Sally
751 Lakefront Commons
Newport News, VA 23606

Title Assistant Secretary

Shoemaker, Ashton
751 Lakefront Commons
Newport News, VA 23606

Annual Reports
Report YearFiled Date
2024 04/16/2024
2024 10/24/2024
2025 04/16/2025

Document Images
04/16/2025 -- ANNUAL REPORT View image in PDF format
10/24/2024 -- AMENDED ANNUAL REPORT View image in PDF format
04/16/2024 -- ANNUAL REPORT View image in PDF format
04/28/2023 -- ANNUAL REPORT View image in PDF format
04/15/2022 -- ANNUAL REPORT View image in PDF format
03/22/2021 -- ANNUAL REPORT View image in PDF format
03/27/2020 -- ANNUAL REPORT View image in PDF format
04/25/2019 -- ANNUAL REPORT View image in PDF format
05/01/2018 -- ANNUAL REPORT View image in PDF format
04/26/2017 -- ANNUAL REPORT View image in PDF format
04/03/2017 -- Reg. Agent Change View image in PDF format
04/21/2016 -- ANNUAL REPORT View image in PDF format
04/16/2015 -- ANNUAL REPORT View image in PDF format
03/05/2014 -- ANNUAL REPORT View image in PDF format
03/27/2013 -- ANNUAL REPORT View image in PDF format
04/12/2012 -- ANNUAL REPORT View image in PDF format
04/28/2011 -- ANNUAL REPORT View image in PDF format
04/27/2010 -- ANNUAL REPORT View image in PDF format
04/24/2009 -- ANNUAL REPORT View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
03/29/2007 -- ANNUAL REPORT View image in PDF format
03/21/2006 -- ANNUAL REPORT View image in PDF format
03/31/2005 -- ANNUAL REPORT View image in PDF format
01/18/2005 -- Amendment View image in PDF format
04/22/2004 -- ANNUAL REPORT View image in PDF format
03/12/2003 -- ANNUAL REPORT View image in PDF format
03/29/2002 -- ANNUAL REPORT View image in PDF format
03/05/2001 -- ANNUAL REPORT View image in PDF format
01/08/2001 -- Reg. Agent Change View image in PDF format
10/24/2000 -- Foreign Profit View image in PDF format