Search icon

THE BABCOCK & WILCOX COMPANY

Company Details

Name: THE BABCOCK & WILCOX COMPANY
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Dec 1979 (45 years ago)
Authority Date: 14 Dec 1979 (45 years ago)
Last Annual Report: 10 Jun 2024 (10 months ago)
Organization Number: 0143014
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
Principal Office: 1200 E. MARKET STREET SUITE 650, AKRON, OH 44305
Place of Formation: DELAWARE

Secretary

Name Role
John J Dziewisz Secretary

Director

Name Role
J. E. CUNNINGHAM Director
Jimmy B. Morgan Director
WALTER M. VANNOY Director
Cameron M. Frymyer Director
GEORGE G. ZIPF Director

President

Name Role
Jimmy B. Morgan President

Registered Agent

Name Role
UNITED AGENT GROUP INC. Registered Agent

Vice President

Name Role
Cameron M. Frymyer Vice President

Incorporator

Name Role
KEITH L. KEARNEY Incorporator

Treasurer

Name Role
Rodney E Carlson Treasurer

Former Company Names

Name Action
BABCOCK & WILCOX POWER GENERATION GROUP, INC. Old Name
THE BABCOCK & WILCOX COMPANY Old Name

Filings

Name File Date
Annual Report 2024-06-10
Annual Report 2023-05-16
Annual Report 2022-06-15
Principal Office Address Change 2021-06-24
Annual Report 2021-06-24
Annual Report 2020-06-23
Amendment 2020-05-06
Registered Agent name/address change 2020-03-23
Annual Report 2019-05-16
Annual Report 2018-05-01

Sources: Kentucky Secretary of State