Name: | NORTHROP GRUMMAN GUIDANCE AND ELECTRONICS COMPANY, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 Dec 1971 (53 years ago) |
Authority Date: | 23 Dec 1971 (53 years ago) |
Last Annual Report: | 07 Jun 2015 (10 years ago) |
Organization Number: | 0190786 |
Principal Office: | 2980 FAIRVIEW PARK DRIVE, FALLS CHURCH, VA 22042 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Michael S Dunn | President |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
James W Stephenson | Assistant Secretary |
Name | Role |
---|---|
Tiffany M King | Secretary |
Name | Role |
---|---|
Steven D. Spiegel | Treasurer |
Name | Role |
---|---|
Rudolph L Linde | Vice President |
Talha A Zobair | Vice President |
Name | Role |
---|---|
Michael S Dunn | Director |
Tiffany T McConnell | Director |
Richard J. Boak | Director |
Name | Action |
---|---|
LITTON SYSTEMS, INC. | Old Name |
Out-of-state | Merger |
SWI LIQUIDATING CORP. | Merger |
LITTON INDUSTRIAL SYSTEMS, INC. | Merger |
SWEDA INTERNATIONAL, INC. | Old Name |
HEWITT-ROBINS INCORPORATED | Old Name |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2015-11-02 |
Annual Report | 2015-06-07 |
Annual Report | 2014-06-17 |
Annual Report | 2013-05-28 |
Principal Office Address Change | 2012-04-13 |
Annual Report | 2012-04-13 |
Annual Report | 2011-06-20 |
Annual Report | 2010-09-16 |
Registered Agent name/address change | 2010-04-19 |
Historic document | 2009-08-18 |
Sources: Kentucky Secretary of State