Search icon

LEIDOS GOVERNMENT SERVICES, INC.

Company Details

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

Director

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

Secretary

Name Role
Henrique Bertolo Canarim Secretary

President

Name Role
Aaron Bedrowsky President

Officer

Name Role
Marcia L. Brown Officer
Cyril Arsac Officer
Robert W Scott Officer
Matthew Birk Officer
Rae Kligys Officer

Treasurer

Name Role
James Councill Leak Treasurer

Incorporator

Name Role
HAROLD J. JOHNSON, JR. Incorporator

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Former Company Names

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

Assumed Names

Name Status Expiration Date
COMPUTER DATA SYSTEMS, INC. Inactive -
ACS GOVERNMENT SOLUTIONS GROUP, INC. Inactive 2006-06-12

Filings

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