- Home >
- U.S. >
- Oklahoma >
- Oklahoma City
Warning: This profiles contains records that have been removed from public view per our opt-out policy.
Kerr-McGee Energy Services Corporation
Active Oklahoma City, OK
Kerr-McGee Energy Services Corporation Overview
Kerr-McGee Energy Services Corporation filed as a Foreign Corporation in the State of Nevada on Monday, April 18, 2005 and is approximately nineteen years old, as recorded in documents filed with Nevada 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
Kerr-McGee Energy Services Corporation
Network Visualizer
Advertisements
Key People
Who own Kerr-McGee Energy Services Corporation
Name | |
---|---|
Robert G. Gwin 65 |
Chief Executive Officer
NonDir
NonPres
President
Director
Senior Vp
Chief Financial Officer
Executive Vice Presi
Senior Vice Presiden
|
Michael C. Pearl 67 |
NonTreas
Treasurer
Vice President
Controller
Assistant Controller
|
Amanda M. McMillian 52 |
NonDir
Secretary
Vice President
Senior Vice Presiden
Corporate Secretary
NonSec
Corporater Secretary
|
Philip H. Peacock 24 |
NonSec
|
R. A. Walker 53 |
Chairman
President
Director
Senior Vp
Finance
|
Karl F. Kurz 43 |
President
Director
|
A. Scott Moore 12 |
President
CEO
|
A. Scott Moore 6 |
Chief Executive Officer
|
Albert Richey 71 |
Treasurer
Vice President
Corporate Developmen
Senior Vice Presiden
Svp
|
Bruce W. Busmire 52 |
Treasurer
Vice President
|
Robert K. Reeves 66 |
Director
Secretary
Senior Vp
Executive Vice Presi
Senior Vice Presiden
NonDir
|
David L. Siddall 43 |
Secretary
Assistant Sec.
Vp-Corporate Secreta
|
Robert Daniels 42 |
Director
Senior Vp
Executive Vice Presi
|
Darrell E. Hollek 32 |
Director
|
Charles A. Meloy 46 |
Senior Vp
Executive Vice Presi
|
Aric Mann 49 |
Vice President
Assistant Controller
Tax Off
|
Margaret C. Douglas 47 |
Vice President
Controller
Chief Accounting Off
Senior Vice Presiden
|
James Kleckner 38 |
Vice President
Executive Vice Presi
|
Mario M. Coll 38 |
Vice President
Senior Vice Presiden
|
Robert D. Abendschein 37 |
Vice President
|
Christopher M. Champion 34 |
Vice President
Controller
Chief Accounting Off
Con
Senior Vice Presiden
|
Danny J. Rea 34 |
Vice President
Midstream
|
David J. McBride 33 |
Vice President
|
Larry J. Abston 33 |
Vice President
Vp-Internal Audit
|
D. Clay Bretches 27 |
Vice President
|
Joseph F. Carroll 26 |
Vice President
|
Brian T. Kuck 20 |
Vice President
|
Bradley J. Holly 20 |
Vice President
|
Katie Jackson 20 |
Vice President
|
Kurt P. McCaslin 17 |
Vice President
|
Amanda M. McMillan 17 |
Vice President
Corporate Secretary
|
Gregory L. Pensabene 15 |
Vice President
|
Stuart C. Strife 14 |
Vice President
|
Bradley T. Miller 8 |
Vice President
|
Chris C. Briggs 3 |
Vice President
|
Steven W. Hoyle 3 |
Vice President
|
Brad E. Boister 3 |
Vice President
|
John A. Bretz 3 |
Vice President
|
Barclay P. Collins 3 |
Vice President
|
Robert A Alan Higgins 3 |
Vice President
|
Jeffery A. Kittrell 3 |
Vice President
|
Allen S Scott Moore 3 |
Vice President
|
Jerry L. Windllinger |
Vice President
|
Robert L. Beck |
Vice President
|
R. W. Tonnesen 68 |
Assistant Sec.
Assistant Treas.
Assistant Treasurer
|
Stephen J. Foster 63 |
Assistant Secretary
Assistant Treas.
Assistant Treasurer
|
Margaret E. Roark 61 |
Assistant Sec.
Assistant Secretary
|
Deborah K. Murphy 51 |
Assistant Controller
|
Ronald D. Buehner 47 |
Assistant Sec.
Acont-Tax Officer
|
Edward L. Wood 43 |
Assistant Sec.
|
Kristen S. Shults 42 |
Assistant Controller
Tax Off
|
Michelle G. Ferguson 37 |
Assistant Controller
Tax Off
|
Solape O. Delano 37 |
Assistant Secretary
|
O. Neill J Toups 31 |
Assistant Secretary
|
John D. Montanti 30 |
Assistant Secretary
|
John R. Crouch 29 |
Assistant Controller
|
Michael S. Lagunas 28 |
Assistant Controller
|
Graham B. Snowden 23 |
Assistant Treasurer
|
O. J. Toups 17 |
Assistant Controller
|
Michael R. Cieslak 15 |
Assistant Controller
|
Jeffrey R. Fiske 14 |
Assistant Secretary
|
Robbie L. Lewis 29 |
Acont-Tax Officer
|
Showing 8 records out of 62
Known Addresses for Kerr-McGee Energy Services Corporation
Corporate Filings for Kerr-McGee Energy Services Corporation
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive Terminated |
State: | Texas |
State ID: | 11880606 |
Date Filed: | Tuesday, December 30, 1997 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive Terminated |
State: | Texas |
State ID: | 800154488 |
Date Filed: | Wednesday, December 18, 2002 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Delaware |
State ID: | 02742835 |
Date Filed: | Monday, April 18, 2005 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | E0221222005-2 |
Date Filed: | Monday, April 18, 2005 |
Registered Agent | The Corporation Trust Company of Nevada |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | NEW YORK |
State ID: | 3192680 |
Date Filed: | Monday, April 18, 2005 |
DOS Process | Kerr-Mcgee Energy Services Corporation |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
12/30/1997 | Application For Certificate Of Authority | ||
9/26/2001 | Application for Amended Certificate of Authority | ||
12/18/2002 | Application for Certificate of Authority | ||
12/31/2002 | Public Information Report (PIR) | ||
1/14/2003 | Termination of Foreign Entity | ||
1/14/2003 | Application for Amended Certificate of Authority | ||
12/31/2004 | Public Information Report (PIR) | ||
4/18/2005 | Foreign Qualification | Initial Stock Value: Par Value Shares: 1,000 Value: $ 1.00 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 1,000.00 | |
4/18/2005 | Initial List | SEE PAGE TWO FOR ADDITIONAL NAMES | |
4/18/2005 | Name History/Actual | Kerr-McGee Energy Services Corporation | |
3/28/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
4/16/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
4/28/2008 | Annual List | 08-09 | |
12/31/2008 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
4/30/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
3/27/2010 | Annual List | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
12/31/2010 | Public Information Report (PIR) | ||
3/7/2011 | Annual List | ||
3/29/2012 | Annual List | ||
3/30/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
4/3/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
4/23/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
3/23/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
2/16/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
4/6/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
3/7/2019 | Annual List | ||
6/12/2019 | Termination of Foreign Entity | ||
12/31/2019 | Public Information Report (PIR) |
Advertisements
Sources
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
New York Department of State
Data last refreshed on Sunday, April 28, 2024
Data last refreshed on Sunday, April 28, 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 Kerr-McGee Energy Services Corporation.
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 Kerr-McGee Energy Services Corporation and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
4
Known Addresses
123 Robert S Kerr Ave Oklahoma City, OK 73102
KERR-MCGEE CENTER (MT-803) Oklahoma City, OK 73102
1201 Lake Robbins Dr The Woodlands, TX 77380
28 Liberty St New York, NY 10005
These addresses are known to be associated with Kerr-McGee Energy Services Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records