Name: | LEIDOS GOVERNMENT SERVICES, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Mar 1982 (43 years ago) |
Authority Date: | 03 Mar 1982 (43 years ago) |
Last Annual Report: | 25 Jun 2024 (9 months ago) |
Organization Number: | 0164702 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
Principal Office: | 1750 PRESIDENTS STREET, RESTON, VA 20190 |
Place of Formation: | MARYLAND |
Name | Role |
---|---|
JAMES E. WEBB | Director |
Daniel J. Antal | Director |
CLIFFORD M. KENDALL | Director |
RAYMOND B. HOXENG | Director |
CHARLES H. SCHOOLS | Director |
HILLIARD W. PAIGE | Director |
Daniel A. Atkins IV | Director |
Name | Role |
---|---|
Henrique Bertolo Canarim | Secretary |
Name | Role |
---|---|
Aaron Bedrowsky | President |
Name | Role |
---|---|
Marcia L. Brown | Officer |
Cyril Arsac | Officer |
Robert W Scott | Officer |
Matthew Birk | Officer |
Rae Kligys | Officer |
Name | Role |
---|---|
James Councill Leak | Treasurer |
Name | Role |
---|---|
HAROLD J. JOHNSON, JR. | Incorporator |
Name | Role |
---|---|
CT CORPORATION SYSTEM | Registered Agent |
Name | Action |
---|---|
LOCKHEED MARTIN GOVERNMENT SERVICES, INC. | Old Name |
ACS GOVERNMENT SERVICES, INC. | Old Name |
ACS GOVERNMENT SOLUTIONS GROUP, INC. | Old Name |
COMPUTER DATA SYSTEMS, INC. | Old Name |
CDSI, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
COMPUTER DATA SYSTEMS, INC. | Inactive | - |
ACS GOVERNMENT SOLUTIONS GROUP, INC. | Inactive | 2006-06-12 |
Name | File Date |
---|---|
Annual Report | 2024-06-25 |
Annual Report | 2023-04-04 |
Annual Report | 2022-05-02 |
Principal Office Address Change | 2021-06-07 |
Annual Report | 2020-06-14 |
Annual Report | 2019-05-13 |
Annual Report | 2018-05-02 |
Annual Report | 2017-05-29 |
Amendment | 2016-11-04 |
Registered Agent name/address change | 2016-11-04 |
Sources: Kentucky Secretary of State