Name: | SCIENCE APPLICATIONS INTERNATIONAL CORPORATION |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 24 Apr 2013 (12 years ago) |
Authority Date: | 24 Apr 2013 (12 years ago) |
Last Annual Report: | 18 May 2024 (10 months ago) |
Organization Number: | 0856000 |
Industry: | Engineering, Accounting, Research, Management & Related Services |
Number of Employees: | Large (100+) |
Principal Office: | 12010 SUNSET HILLS ROAD, RESTON, VA 20190 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Yvette M. Kanouff | Director |
Timothy J. Mayopoulos | Director |
Katharina G McFarland | Director |
Steven R. Shane | Director |
Milford W. McGuirt | Director |
Garth N. Graham | Director |
Carolyn B Handlon | Director |
James C Reagan | Director |
Dana S. Deasy | Director |
Toni Townes Whitley | Director |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
Hilary L Hageman | Secretary |
Name | Role |
---|---|
Joseph W. Denardi | Treasurer |
Name | Role |
---|---|
Toni Townes Whitley | President |
Name | Action |
---|---|
SAIC GEMINI, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-05-18 |
Annual Report | 2023-06-08 |
Annual Report | 2022-06-17 |
Registered Agent name/address change | 2021-12-02 |
Annual Report | 2021-06-08 |
Annual Report | 2020-06-16 |
Annual Report | 2019-05-23 |
Annual Report | 2018-05-07 |
Principal Office Address Change | 2017-07-03 |
Annual Report | 2017-05-19 |
Sources: Kentucky Secretary of State