Name: | LEIDOS, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Feb 1984 (41 years ago) |
Authority Date: | 27 Feb 1984 (41 years ago) |
Last Annual Report: | 25 Jun 2024 (10 months ago) |
Organization Number: | 0187056 |
Industry: | Miscellaneous Services |
Number of Employees: | Medium (20-99) |
Principal Office: | 1750 PRESIDENTS STREET, RESTON, VA 20190 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Thomas A Bell | Director |
J. R. BEYSTER | Director |
W. E. ZISCH | Director |
L. W. BENSON | Director |
J. M. DEUTCH | Director |
D. R. HEEBNER | Director |
Name | Role |
---|---|
J. R. BEYSTER | Incorporator |
Name | Role |
---|---|
Elizabeth M Porter | Vice President |
Mary Victoria Schman | Vice President |
Name | Role |
---|---|
James Councill Leak | Treasurer |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Daniel J. Antal | Secretary |
Name | Role |
---|---|
Thomas A Bell | Officer |
Name | Action |
---|---|
SCIENCE APPLICATIONS INTERNATIONAL CORPORATION | Old Name |
Out-of-state | Merger |
Name | File Date |
---|---|
Annual Report | 2024-06-25 |
Annual Report | 2023-04-03 |
Annual Report | 2022-05-12 |
Principal Office Address Change | 2021-06-22 |
Annual Report | 2021-06-22 |
Annual Report | 2020-06-14 |
Annual Report | 2019-05-21 |
Annual Report | 2018-05-11 |
Annual Report | 2017-05-24 |
Annual Report | 2016-04-30 |
Sources: Kentucky Secretary of State