Search icon

NORTHROP GRUMMAN SYSTEMS COPORATION

Company Details

Name: NORTHROP GRUMMAN SYSTEMS COPORATION
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Oct 1999 (26 years ago)
Authority Date: 07 Oct 1999 (26 years ago)
Last Annual Report: 08 Apr 2024 (a year ago)
Organization Number: 0331679
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Large (100+)
Principal Office: 2980 FAIRVIEW PARK DRIVE, FALLS CHURCH, VA 22042
Place of Formation: DELAWARE

Director

Name Role
Heather M. Crofford Director
Jennifer C. McGarey Director

Vice President

Name Role
Scott Inman Vice President
Thomas H. Jones Vice President
Robert J. Fleming Vice President
Matthew F. Bromberg Vice President
Mark A. Caylor Vice President
Roshan Roeder Vice President

President

Name Role
Heather M. Crofford President

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Officer

Name Role
Sam KU Officer
Anthony L. May Officer
Steven D. Spiegel Officer
Richard G. Castanon Officer
Lauren A. Campos Officer
Lori D. Nieto Officer
Don J. Chavez Officer
Charlton C. Walker Officer
Roxanne I. Lepore Officer
Christopher Barnes Officer

Treasurer

Name Role
Heather M. Crofford Treasurer

Secretary

Name Role
Jennifer C. McGarey Secretary

Former Company Names

Name Action
NORTHROP GRUMMAN CORPORATION Old Name

Filings

Name File Date
Annual Report 2024-04-08
Annual Report 2023-04-19
Annual Report 2022-05-10
Annual Report 2021-03-16
Annual Report 2020-02-12
Annual Report 2019-04-18
Annual Report 2018-04-17
Annual Report 2017-05-01
Annual Report 2016-03-17
Annual Report 2015-05-01

Sources: Kentucky Secretary of State