Name: | LOCKHEED MARTIN OPERATIONS SUPPORT, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 Apr 1988 (37 years ago) |
Authority Date: | 14 Apr 1988 (37 years ago) |
Last Annual Report: | 16 Jun 2016 (9 years ago) |
Organization Number: | 0242574 |
Industry: | Miscellaneous Services |
Number of Employees: | Large (100+) |
Principal Office: | 700 N FREDERICK AVE, GAITHERSBURG, MD 20879 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
B. J. CONSONO | Incorporator |
F. J. OBARA, JR. | Incorporator |
J. L. RIVERA | Incorporator |
Name | Role |
---|---|
RENA H WHITNEY | Assistant Treasurer |
MARCUS B IDE | Assistant Treasurer |
Name | Role |
---|---|
FRANCIS BARRY HENNEGAN | Vice President |
MARTIN T STANISLAV | Vice President |
ANN ADDISON | Vice President |
Name | Role |
---|---|
SONDRA L BARBOUR | Chairman |
Name | Role |
---|---|
SONDRA L BARBOUR | President |
Name | Role |
---|---|
DONALD P MARTIN | Assistant Secretary |
KATHY L ALLEN | Assistant Secretary |
MARITZA CORDERO | Assistant Secretary |
BARBARA LOSCALZO | Assistant Secretary |
DAVID A HEYWOOD | Assistant Secretary |
LINDSAY J ECCLES | Assistant Secretary |
Name | Role |
---|---|
FRANCIS BARRY HENNEGAN | Secretary |
Name | Role |
---|---|
MARTIN T STANISLAV | Director |
SONDRA L BARBOUR | Director |
ANN ADDISON | Director |
FRANCIS BARRY HENNEGAN | Director |
KENNETH J. DISKEN | Director |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Action |
---|---|
LOCKHEED MARTIN OPERATIONS SUPPORT, LLC | Old Name |
LOCKHEED MARTIN OPERATIONS SUPPORT, INC. | Type Conversion |
MARTIN MARIETTA OPERATIONS SUPPORT, INC. | Old Name |
GE OPERATIONS SUPPORT, INC. | Old Name |
OPERATION AND MAINTENANCE SERVICE, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-06-05 |
Annual Report | 2023-06-27 |
Annual Report | 2022-05-11 |
Annual Report | 2021-06-01 |
Annual Report | 2020-04-28 |
Annual Report | 2019-05-08 |
Annual Report | 2018-06-05 |
Principal Office Address Change | 2017-06-22 |
Annual Report | 2017-06-22 |
Amendment | 2016-08-17 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
317646313 | 0452110 | 2015-06-09 | 5749 BRIAR HILL RD BLDG 220, LEXINGTON, KY, 40516 | |||||||||||
|
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
STIC/BSSC | Inactive | 27.95 | $0 | $75,634 | 0 | 0 | 2015-07-29 | Final |
Sources: Kentucky Secretary of State