Search icon

RAYTHEON SERVICE COMPANY

Company Details

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

Secretary

Name Role
Michael W. Muter Secretary

Director

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

Treasurer

Name Role
John J. Krzysiak Treasurer

Chairman

Name Role
Philip Lepore Chairman

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Incorporator

Name Role
J. M. GEAGHAN Incorporator
MARTHA HENISSART Incorporator
W. F. SCOTT Incorporator
ELMER J. GORN Incorporator

Vice President

Name Role
John J. Krzysiak Vice President

Filings

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