Name: | NORTHROP GRUMMAN SPACE & MISSION SYSTEMS CORP. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 Apr 1969 (56 years ago) |
Authority Date: | 07 Apr 1969 (56 years ago) |
Last Annual Report: | 02 Jul 2009 (16 years ago) |
Organization Number: | 0089002 |
Principal Office: | 1840 CENTURY PARK EAST, LOS ANGELES, CA 90067 |
Place of Formation: | OHIO |
Name | Role |
---|---|
Mark Rabinowitz | President |
Name | Role |
---|---|
KATHLEEN M SALMAS | Secretary |
Name | Role |
---|---|
Gary w McKenzie | Vice President |
Name | Role |
---|---|
Mark Rabinowitz | Treasurer |
Name | Role |
---|---|
GARY W MCKENZIE | Director |
Kathleen M Salmas | Director |
Mark Rabinowitz | Director |
R. F. BACHER | Director |
J. T. BROWN | Director |
R. F. METTLER | Director |
S. C. PACE | Director |
E. P. RILEY | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
TRW, INC. | Old Name |
Out-of-state | Merger |
UNITED-CARR INCORPORATED | Merger |
REDA PUMP COMPANY | Merger |
DOT MACHINERY CO. | Merger |
NEW UNITED-CARR INCORPORATED | Old Name |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2010-04-30 |
Registered Agent name/address change | 2010-04-19 |
Historic document | 2009-08-27 |
Historic document | 2009-08-18 |
Annual Report | 2009-07-02 |
Registered Agent name/address change | 2008-09-16 |
Annual Report | 2008-09-11 |
Annual Report | 2007-07-02 |
Annual Report | 2006-06-20 |
Annual Report | 2005-07-22 |
Sources: Kentucky Secretary of State