Name: | LEIDOS CONSULTING ENGINEERS, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 Jun 1995 (30 years ago) |
Authority Date: | 07 Jun 1995 (30 years ago) |
Last Annual Report: | 25 Jun 2024 (8 months ago) |
Organization Number: | 0401446 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
Principal Office: | RESTON, VA 20190 |
Place of Formation: | CALIFORNIA |
Name | Role |
---|---|
Carly E. Kimball | President |
Name | Role |
---|---|
306 W MAIN ST | Registered Agent |
Name | Role |
---|---|
James Councill Leak | Treasurer |
Name | Role |
---|---|
Marcia L. Brown | Officer |
Matthew Birk | Officer |
Cyril Arsac | Officer |
Andrew F. Rabb | Officer |
Rae Kligys | Officer |
Name | Role |
---|---|
Henrique Bertolo Canarim | Secretary |
Name | Role |
---|---|
IV, Daniel A. Atkinson | Director |
Daniel J Antal | Director |
Name | Action |
---|---|
SAIC ENGINEERING, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-06-25 |
Annual Report | 2023-04-10 |
Annual Report | 2022-05-17 |
Principal Office Address Change | 2021-06-15 |
Annual Report | 2021-06-15 |
Annual Report | 2020-06-14 |
Annual Report | 2019-05-13 |
Annual Report | 2018-05-11 |
Annual Report | 2017-05-24 |
Principal Office Address Change | 2016-05-09 |
Sources: Kentucky Secretary of State