Search icon

HALLIBURTON ENERGY SERVICES, INC.

Company Details

Name: HALLIBURTON ENERGY SERVICES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 13 Jun 1938 (87 years ago)
Authority Date: 13 Jun 1938 (87 years ago)
Last Annual Report: 30 Jun 2022 (3 years ago)
Organization Number: 0150502
Principal Office: 3000 N SAM HOUSTON PKWY E, ATTN: CORPORATE LICENSING DEPT (J437E), HOUSTON, TX 77032
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Vice President

Name Role
Tony Angelle Vice President
Richard Gonzlez Vice President
Mike Hillman Vice President
Ahmed El Demerdash Vice President
Bruce A Metzinger Vice President
Lawrence J. Pope Vice President
Lyn A. Beaty Vice President
Ken Braud Vice President
Myrtle L. Jones Vice President
Roberto Munoz Vice President

Secretary

Name Role
John E Deering Secretary

Incorporator

Name Role
WHARTON WEEMS Incorporator
A. H. CULVER Incorporator
J. W. TIMMINS Incorporator
WHARTON WEENS Incorporator
UNDERWOOD NAZRO Incorporator
A. S. HARDWICKE Incorporator

President

Name Role
Eric Carre President

Assistant Secretary

Name Role
Brian Salazar Assistant Secretary
Dustin Zander Assistant Secretary

Director

Name Role
Eric Carre Director
Myrtle L. Jones Director
Lawrence J Pope Director
Lance Loeffler Director
ROBERT J. BRADLEY Director
GEORGE R. BROWN Director
F. A. CALVERT, JR. Director
FORD M. GRAHAM Director
JOHN P. HARBIN Director

Former Company Names

Name Action
HALLIBURTON COMPANY Old Name
Out-of-state Merger
HALLIBURTON RESOURCE MANAGEMENT, INC. Merger
HALLIBURTON OIL WELL CEMENTING COMPANY Old Name

Filings

Name File Date
Revocation of Certificate of Authority 2023-10-04
Annual Report 2022-06-30
Annual Report 2021-06-09
Annual Report 2020-03-04
Annual Report 2019-01-15
Annual Report 2018-04-11
Annual Report 2017-04-19
Annual Report 2016-02-15
Annual Report 2015-03-20
Principal Office Address Change 2015-03-19

Sources: Kentucky Secretary of State