Name: | HII MISSION DRIVEN INNOVATIVE GOVERNMENT SOLUTIONS INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Feb 2000 (25 years ago) |
Authority Date: | 03 Feb 2000 (25 years ago) |
Last Annual Report: | 23 Jun 2021 (4 years ago) |
Organization Number: | 0488261 |
Principal Office: | 4101 WASHINGTON AVE., BLDG 909-7, NEWPORT NEWS, VA 23607 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Charles R. Monroe, Jr. | Secretary |
Name | Role |
---|---|
Garry S. Schwartz | President |
Name | Role |
---|---|
D. R. Wyatt | Treasurer |
Name | Role |
---|---|
Edgar A. Green III | Director |
Charles R. Monroe, Jr. | Director |
D. R. Wyatt | Director |
Name | Action |
---|---|
PEC SOLUTIONS, INC. | Old Name |
CAMBER GOVERNMENT SOLUTIONS INC. | Old Name |
AVAYA GOVERNMENT SOLUTIONS, INC. | Old Name |
NORTEL GOVERNMENT SOLUTIONS INCORPORATED | Old Name |
Name | Status | Expiration Date |
---|---|---|
NORTEL PEC SOLUTIONS | Inactive | 2010-07-12 |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2021-06-25 |
Annual Report | 2021-06-23 |
Annual Report | 2020-07-01 |
Annual Report | 2019-06-21 |
Amendment | 2018-09-11 |
Annual Report | 2018-08-01 |
Annual Report | 2017-06-21 |
Principal Office Address Change | 2016-05-04 |
Annual Report | 2016-05-04 |
Registered Agent name/address change | 2015-10-26 |
Sources: Kentucky Secretary of State