Search icon

PROGENY SYSTEMS CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: PROGENY SYSTEMS CORPORATION
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Aug 2006 (19 years ago)
Authority Date: 29 Aug 2006 (19 years ago)
Last Annual Report: 25 Apr 2017 (8 years ago)
Organization Number: 0645886
Principal Office: 9500 INNOVATION DR, MANASSAS, VA 20110
Place of Formation: VIRGINIA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

CFO

Name Role
Alexander V Kot CFO

CEO

Name Role
WALTER P KITONIS III CEO

President

Name Role
Patrick Brady President

Vice President

Name Role
MICHAEL P MACKAY Vice President

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
5XE82
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-06-06
CAGE Expiration:
2022-10-10

Contact Information

POC:
JACLYN MCNAMARA

Immediate Level Owner

Vendor Certified:
2017-05-01
CAGE number:
04JN4
Company Name:
PROGENY SYSTEMS CORPORATION

Filings

Name File Date
App. for Certificate of Withdrawal 2018-02-27
Annual Report 2017-04-25
Registered Agent name/address change 2016-03-22
Annual Report 2016-03-22
Annual Report 2015-06-22

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KIDA - Kentucky Industrial Development Act Inactive 42.37 $1,100,000 $625,000 0 24 2006-06-29 Prelim

Sources: Kentucky Secretary of State