B E & K, Inc. Overview
B E & K, Inc. filed as a Foreign For-Profit Corporation in the State of Texas on Thursday, August 8, 1974 and is approximately fifty years old, as recorded in documents filed with Texas Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
B E & K, Inc.
Network Visualizer
Advertisements
Key People
Who own B E & K, Inc.
Name | |
---|---|
Jalal Jay Ibrahim 6 |
President
Director
|
Andrew Jonathan Barrie 21 |
President
Senior Vice Presiden
|
Stuart J B Bradie 17 |
President
Chief Executive Officer
Secretary
|
David L. Zimmerman 18 |
President
Secretary
Director
|
Andrew Andyt Summers 13 |
President
|
Douglas Kelly 3 |
President
|
Jeffrey B. King 31 |
Director
Secretary
Vice President
|
Bart H. Turner 17 |
Director
Vice President
Legal
|
Charles E. Schneider 29 |
Treasurer
Vp-Finance
Vice President
Finance
|
Michel P. Dauzat 11 |
Director
|
Eileen G. Akerson 41 |
Vice President
Senior Vice Presiden
Director
Executive Vice President
|
William William Bright 42 |
Vice President
Senior Vice Presiden
|
Nelson Eric Rowe 19 |
Vice President
Chief Accounting Off
|
Michael P. Dove 18 |
Vice President
Chief Information of
|
Lynn E. Nazareth 18 |
Vice President
Business Unit Contro
|
Douglas M. Joehl 29 |
Vice President
Treasurer
|
Christopher E. Heinrich 34 |
Vice President
|
Mark E. Lowes 22 |
Vice President
Vp-Litigation
|
George H. Seagle 20 |
Vice President
|
Thomas B. Connor 19 |
Vice President
|
Larry J. Henry 16 |
Vice President
|
Andy Zirkelbach 15 |
Vice President
|
Douglas Doug Cheppo 7 |
Vice President
|
Stephen Shelton 6 |
Vice President
|
James T. Parson 5 |
Vice President
|
Peter Glynn 5 |
Vice President
|
Richard Card 5 |
Vice President
|
Richard B. Dsouza 5 |
Vice President
|
Peter Anthony Fagan 5 |
Vice President
|
Luke Fisher 5 |
Vice President
|
Mark R. Gobbie 5 |
Vice President
|
Peter S. Howe 5 |
Vice President
|
Douglas N. Kelly 5 |
Vice President
|
Richard Hernandez 5 |
Vice President
|
Lorraine Margaret Sleigh 5 |
Vice President
|
Eric R. Bianchi 5 |
Vice President
|
David Lindsay Gibson 5 |
Vice President
|
Stephen C. Scott 5 |
Vice President
|
John David Kirby 5 |
Vice President
|
Keith B. Ackley 4 |
Vice President
|
Jonathan Christopher Gould 4 |
Vice President
|
Clarence C. Meyer 4 |
Vice President
|
Christopher C. Sherertz 4 |
Vice President
|
James H. Gosneff |
Vice President
|
Hendrick Klevers |
Vice President
|
Zachry Aran Nagle |
Vice President
|
Andrew D. Farley 21 |
Executive Vice Presi
General Counsel
Secretary
|
Thomas A. Thompson 5 |
Managing Director
Senior Vice Presiden
|
Brian K. Ferraloh |
Chief Financial Officer
Executive Vice Presi
|
Adam Kramer 37 |
Assistant Secretary
President
Secretary
|
James Philip McCormick 27 |
Assistant Treasurer
Treasurer
|
Beth Ann Dranguet 27 |
Assistant Secretary
Treasurer
Secretary
|
Charmane R. Whatley 36 |
Assistant Secretary
Secretary
|
Andrew Arthur Townsend 23 |
Tax Officer
|
James W. Crenshaw 21 |
Tax Officer
|
Clare Elizabeth Kinahan 20 |
Srvp-Sales
|
Behzad Kazerani 20 |
Senior Vice Presiden
|
Charles P. Centner 19 |
Senior Vice Presiden
|
Stuart Neal Meadows 17 |
Vp-Tax
|
Roy B. Oelking 13 |
Downstream
P-Hydrocarbons
|
Jan Egil Braendeland 7 |
Senior Vice Presiden
|
William M. Carpenter 7 |
Executive Vice Presi
|
Alan Lindsey Woodhead 6 |
Senior Vice Presiden
|
Douglas L. Horn 6 |
Senior Vice Presiden
P-Nagl Acing
|
Rebel J. Leboeuf 6 |
Senior Vice Presiden
|
Claude S. Pringle 6 |
Senior Vice Presiden
|
Mark A. Parsons 6 |
Vp-Construction
|
Bradley L. Lankford 5 |
Srvp-Sales
|
Peter John Meffan 5 |
Vp-Tax
|
Jason Scott Blakeslee 5 |
Vp-Business Developm
|
Harral W. Kallmeyer 4 |
Senior Vice Presiden
|
Keith Reece 4 |
Senior Vice Presiden
|
Sanford Turner 4 |
Vp-Operations
|
Carsten Bemstiel 1 |
Senior Vice Presiden
|
Mark Steven Matekar |
Vp-Business Developm
|
Farhan Mujib 11 |
Srvp-Commercial
Director
|
Andrew Pringle 13 |
P-Igp Europe Middle
|
Thomas R. Hewitt 12 |
P-Igp Americas
|
Nick Bokaie 8 |
Vp-Infrastructure Op
|
Martin G. Schweers 7 |
Vp-Gas Monetization
|
Ella Studer 7 |
Vp-Stability Sustain
|
Pamela C. Roche 6 |
Vp-Americas
|
Mark D. Welch 6 |
Senior Vice President
Vp-Operations Apac
|
Gary Joseph Milnarich 5 |
Vp-Project Managemen
|
John Derbyshire 5 |
P-Technology
|
Jake Whicker 5 |
AVP-Licensing
|
Michael P. Dauzat 5 |
P-Services Group
|
Satish Kumar Malik 5 |
Vp-Asia Pacific
|
Ellwood Lynard Thomas 5 |
Vp-Poc Project Contr
|
James A. Van Laar 5 |
Vp-Power Engineering
|
Paul G. Yarbrough 5 |
Vp-Qhse Global
|
Michael A. Mays 4 |
AVP-Licensing
|
Ivor J. Harringtn |
P-Gas Monetization G
|
Wayne K. Notan |
P-Igp Apac
|
Georffrey Tate |
Vp-Oil Gas Business
|
T. M. Goodrich 11 |
Chairman
President
Director
|
William P. Utt 17 |
President
|
David L. Zimmermann |
President
|
Mark Sopp 24 |
CFO
Executive Vice President
|
Clyde M. Smith 12 |
CFO
Director
Vice President
|
Kelley S. Blake 27 |
Treasurer
Secretary
|
Steven Mathews 19 |
Treasurer
|
Natasha Frausto 18 |
Treasurer
|
G. E. Cassady 18 |
Secretary
Vice President
|
David Walsh 10 |
Director
|
Rebekah Areien Le 6 |
Director
|
Dennis Schroeder 3 |
Director
Vice President
|
Andy Fisher 3 |
Director
|
Vincent A. Alspach 5 |
Vice President
|
John Townsend 3 |
Vice President
Procurement
|
Robert F. Bell 19 |
Assistant Secretary
|
Louise Trotter 18 |
Tax Officer-Director
|
Vito J. Ciminello 16 |
Tax Officer-Director
|
Susan Church 7 |
Assistant Treasurer
|
Sherry Thomas-Jones 3 |
Tax Officer-Director
|
Showing 8 records out of 115
Known Addresses for B E & K, Inc.
Corporate Filings for B E & K, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | 832848 |
Date Filed: | Friday, August 9, 1974 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 3634606 |
Date Filed: | Thursday, August 8, 1974 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Delaware |
State ID: | 00927890 |
Date Filed: | Friday, August 10, 1979 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
8/8/1974 | Legacy Filing | ||
6/26/1978 | Application For Amended Certificate Of Authority | ||
1/6/1985 | Change Of Registered Agent/Office | ||
7/13/1990 | Change Of Registered Agent/Office | ||
7/11/1995 | Change Of Registered Agent/Office | ||
7/14/1997 | Change Of Registered Agent/Office | ||
12/31/2002 | Public Information Report (PIR) | ||
3/20/2003 | Change of Registered Agent/Office | ||
12/31/2003 | Public Information Report (PIR) | ||
12/31/2005 | Public Information Report (PIR) | ||
12/31/2006 | Public Information Report (PIR) | ||
12/31/2007 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
10/27/2009 | Change of Registered Agent/Office | ||
12/31/2009 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
12/27/2010 | Change of Registered Agent/Office | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
12/31/2014 | Public Information Report (PIR) | ||
12/31/2016 | Public Information Report (PIR) | ||
12/31/2017 | Public Information Report (PIR) |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for B E & K, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for B E & K, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
6
Known Addresses
601 Jefferson St Houston, TX 77002
100 Ashford Ctr N Atlanta, GA 30338
2000 International Park Dr Birmingham, AL 35243
PO Box 2332 Birmingham, AL 35201
14701 Saint Marys Ln Houston, TX 77079
242 Chpmn Rd Newark, DE 19702
These addresses are known to be associated with B E & K, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
3
Corporate Records