Name: | RAYTHEON SERVICE COMPANY |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
File Date: | 15 Mar 1976 (49 years ago) |
Authority Date: | 15 Mar 1976 (49 years ago) |
Last Annual Report: | 10 Oct 2001 (23 years ago) |
Organization Number: | 0065954 |
Principal Office: | <font face="Book Antiqua">12160 SUNRISE VALLEY DR., RESTON, VA 20191</font> |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Michael W. Muter | Secretary |
Name | Role |
---|---|
Michael W Mutek | Director |
Philip T LePore | Director |
John J. Krzysiak | Director |
HARRY A. LOEBEL | Director |
CHARLES H. RESNICK | Director |
ARTHUR SCHENE | Director |
D. BRAINERD HOLMES | Director |
Name | Role |
---|---|
John J. Krzysiak | Treasurer |
Name | Role |
---|---|
Philip Lepore | Chairman |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
J. M. GEAGHAN | Incorporator |
MARTHA HENISSART | Incorporator |
W. F. SCOTT | Incorporator |
ELMER J. GORN | Incorporator |
Name | Role |
---|---|
John J. Krzysiak | Vice President |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2002-12-20 |
Annual Report | 2001-11-27 |
Annual Report | 2000-08-14 |
Statement of Change | 1999-10-12 |
Annual Report | 1999-06-22 |
Annual Report | 1998-04-22 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Statement of Change | 1996-03-16 |
Annual Report | 1995-07-01 |
Date of last update: 30 Jan 2025
Sources: Kentucky Secretary of State