Detail by Officer/Registered Agent Name
Foreign Profit Corporation
RTX (FL) CORPORATION
Cross Reference Name
RTX CORPORATION
Filing Information
811107
06-0570975
06/19/1956
DE
ACTIVE
AMENDMENT AND NAME CHANGE
12/12/2023
NONE
Principal Address
Changed: 04/09/2024
10 Farm Springs Road
Farmington, CT 06032
Farmington, CT 06032
Changed: 04/09/2024
Mailing Address
Changed: 04/09/2024
10 Farm Springs Road
Farmington, CT 06032
Farmington, CT 06032
Changed: 04/09/2024
Registered Agent Name & Address
CT CORPORATION SYSTEM
Name Changed: 06/10/1992
Address Changed: 06/10/1992
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 06/10/1992
Address Changed: 06/10/1992
Officer/Director Detail
Name & Address
Title Assistant Secretary
Calame, Richard A.
Title COO
Calio, Christopher T.
Title President
Calio, Christopher T.
Title Senior Vice President, Enterprise Services & Chief Digital Officer
Campisi, Vincent
Title Corporate Vice President and Treasurer
DaSilva, Kevin G.
Title Executive Vice President and General Counsel
Maharajh, Ramsaran
Title Assistant Secretary
McDavid, Christopher B.
Title Executive Vice President and Chief Financial Officer
Mitchill, Neil G., Jr.
Title Assistant Secretary
Ng, Dana
Title Assistant Secretary
Osborne, Zachary
Title Assistant Secretary
Stone, Seema Anita
Title President, Collins Aerospace Systems
Timm, Stephen J.
Title Assistant Secretary
Wawrzonkiewicz, Cheryl
Title Assistant Secretary
Wedeles, Thomas K.
Title President - PW
Eddy, Shane
Title Vice President and Assistant Controller
Forrest, Steven A.
Title CEO
Hayes, Gregory J.
Title Assistant Secretary
Houlton, Sabrina A.
Title Assistant Secretary
Palen, Raoul
Title Assistant Secretary
Perrault, Alicia
Title Corporate Vice President and Secretary
Perrault, Edward G.
Title Assistant Secretary
Pfadenhauer, James B.
Title VP, Intellectual Property and Licensing
Prince, Troy
Title Assistant Secretary
Stephenson, Gregory R.
Title Assistant Secretary
Barber, Drew
Title Senior Vice President, Corporate Strategy and Development
Borgonovi, Barbara J.
Title President, Raytheon
Jasper, Philip J.
Title Corporate Vice President and Controller
Johnson, Amy L.
Title Corporate Vice President, Tax
Kearney, George R. (Ross), IV
Title Assistant Secretary
Kronholm, Candace A.
Title VP, Global Ethics and Compliance
Kronholm, Candace A.
Title Assistant Secretary
Weissglas, Stephanie J
Title Executive Vice President and Chief Human Resources Officer
Williams, Dantaya M.
Title Vice President & Assistant Treasurer
Witzky, Christopher
Title Director
Atkinson, Tracy A.
Title Director
Calio, Christopher T.
Title Director
Caret, Leanne G.
Title Director
Harris, Bernard A.
Title Director
Hayes, Gregory J.
Title Chairman of the Board
Hayes, Gregory J.
Title Director
Oliver, George R.
Title Director
Ortberg, Robert K.
Title Director
Pawlikowski, Ellen M.
Title Director
Ramos, Denise L.
Title Individual
Reynolds, Fredric G.
Title Director
Rogers, Brian C.
Title Director
Winnefeld, James A., Jr.
Title Director
Work, Robert O.
Title Assistant Secretary
Calame, Richard A.
10 Farm Springs Road
Farmington, CT 06032
Farmington, CT 06032
Title COO
Calio, Christopher T.
10 Farm Springs Road
Farmington, CT 06032
Farmington, CT 06032
Title President
Calio, Christopher T.
10 Farm Springs Road
Farmington, CT 06032
Farmington, CT 06032
Title Senior Vice President, Enterprise Services & Chief Digital Officer
Campisi, Vincent
10 Farm Springs Road
Farmington, CT 06032
Farmington, CT 06032
Title Corporate Vice President and Treasurer
DaSilva, Kevin G.
10 Farm Springs Road
Farmington, CT 06032
Farmington, CT 06032
Title Executive Vice President and General Counsel
Maharajh, Ramsaran
10 Farm Springs Road
Farmington, CT 06032
Farmington, CT 06032
Title Assistant Secretary
McDavid, Christopher B.
10 Farm Springs Road
Farmington, CT 06032
Farmington, CT 06032
Title Executive Vice President and Chief Financial Officer
Mitchill, Neil G., Jr.
10 Farm Springs Road
Farmington, CT 06032
Farmington, CT 06032
Title Assistant Secretary
Ng, Dana
10 Farm Springs Road
Farmington, CT 06032
Farmington, CT 06032
Title Assistant Secretary
Osborne, Zachary
10 Farm Springs Road
Farmington, CT 06032
Farmington, CT 06032
Title Assistant Secretary
Stone, Seema Anita
10 Farm Springs Road
Farmington, CT 06032
Farmington, CT 06032
Title President, Collins Aerospace Systems
Timm, Stephen J.
10 Farm Springs Road
Farmington, CT 06032
Farmington, CT 06032
Title Assistant Secretary
Wawrzonkiewicz, Cheryl
10 Farm Springs Road
Farmington, CT 06032
Farmington, CT 06032
Title Assistant Secretary
Wedeles, Thomas K.
10 Farm Springs Road
Farmington, CT 06032
Farmington, CT 06032
Title President - PW
Eddy, Shane
10 Farm Springs Road
Farmington, CT 06032
Farmington, CT 06032
Title Vice President and Assistant Controller
Forrest, Steven A.
10 Farm Springs Road
Farmington, CT 06032
Farmington, CT 06032
Title CEO
Hayes, Gregory J.
10 Farm Springs Road
Farmington, CT 06032
Farmington, CT 06032
Title Assistant Secretary
Houlton, Sabrina A.
10 Farm Springs Road
Farmington, CT 06032
Farmington, CT 06032
Title Assistant Secretary
Palen, Raoul
10 Farm Springs Road
Farmington, CT 06032
Farmington, CT 06032
Title Assistant Secretary
Perrault, Alicia
10 Farm Springs Road
Farmington, CT 06032
Farmington, CT 06032
Title Corporate Vice President and Secretary
Perrault, Edward G.
10 Farm Springs Road
Farmington, CT 06032
Farmington, CT 06032
Title Assistant Secretary
Pfadenhauer, James B.
10 Farm Springs Road
Farmington, CT 06032
Farmington, CT 06032
Title VP, Intellectual Property and Licensing
Prince, Troy
10 Farm Springs Road
Farmington, CT 06032
Farmington, CT 06032
Title Assistant Secretary
Stephenson, Gregory R.
10 Farm Springs Road
Farmington, CT 06032
Farmington, CT 06032
Title Assistant Secretary
Barber, Drew
10 Farm Springs Road
Farmington, CT 06032
Farmington, CT 06032
Title Senior Vice President, Corporate Strategy and Development
Borgonovi, Barbara J.
10 Farm Springs Road
Farmington, CT 06032
Farmington, CT 06032
Title President, Raytheon
Jasper, Philip J.
10 Farm Springs Road
Farmington, CT 06032
Farmington, CT 06032
Title Corporate Vice President and Controller
Johnson, Amy L.
10 Farm Springs Road
Farmington, CT 06032
Farmington, CT 06032
Title Corporate Vice President, Tax
Kearney, George R. (Ross), IV
10 Farm Springs Road
Farmington, CT 06032
Farmington, CT 06032
Title Assistant Secretary
Kronholm, Candace A.
10 Farm Springs Road
Farmington, CT 06032
Farmington, CT 06032
Title VP, Global Ethics and Compliance
Kronholm, Candace A.
10 Farm Springs Road
Farmington, CT 06032
Farmington, CT 06032
Title Assistant Secretary
Weissglas, Stephanie J
10 Farm Springs Road
Farmington, CT 06032
Farmington, CT 06032
Title Executive Vice President and Chief Human Resources Officer
Williams, Dantaya M.
10 Farm Springs Road
Farmington, CT 06032
Farmington, CT 06032
Title Vice President & Assistant Treasurer
Witzky, Christopher
10 Farm Springs Road
Farmington, CT 06032
Farmington, CT 06032
Title Director
Atkinson, Tracy A.
10 Farm Springs Road
Farmington, CT 06032
Farmington, CT 06032
Title Director
Calio, Christopher T.
10 Farm Springs Road
Farmington, CT 06032
Farmington, CT 06032
Title Director
Caret, Leanne G.
10 Farm Springs Road
Farmington, CT 06032
Farmington, CT 06032
Title Director
Harris, Bernard A.
10 Farm Springs Road
Farmington, CT 06032
Farmington, CT 06032
Title Director
Hayes, Gregory J.
10 Farm Springs Road
Farmington, CT 06032
Farmington, CT 06032
Title Chairman of the Board
Hayes, Gregory J.
10 Farm Springs Road
Farmington, CT 06032
Farmington, CT 06032
Title Director
Oliver, George R.
10 Farm Springs Road
Farmington, CT 06032
Farmington, CT 06032
Title Director
Ortberg, Robert K.
10 Farm Springs Road
Farmington, CT 06032
Farmington, CT 06032
Title Director
Pawlikowski, Ellen M.
10 Farm Springs Road
Farmington, CT 06032
Farmington, CT 06032
Title Director
Ramos, Denise L.
10 Farm Springs Road
Farmington, CT 06032
Farmington, CT 06032
Title Individual
Reynolds, Fredric G.
10 Farm Springs Road
Farmington, CT 06032
Farmington, CT 06032
Title Director
Rogers, Brian C.
10 Farm Springs Road
Farmington, CT 06032
Farmington, CT 06032
Title Director
Winnefeld, James A., Jr.
10 Farm Springs Road
Farmington, CT 06032
Farmington, CT 06032
Title Director
Work, Robert O.
10 Farm Springs Road
Farmington, CT 06032
Farmington, CT 06032
Annual Reports
Report Year | Filed Date |
2022 | 04/26/2022 |
2023 | 03/17/2023 |
2024 | 04/09/2024 |
Document Images