Detail by Officer/Registered Agent Name

Foreign Profit Corporation

ENGILITY CORPORATION

Filing Information
852526 04-2393618 04/08/1982 MA INACTIVE WITHDRAWAL 03/23/2022 NONE
Principal Address
12010 Sunset Hills Rd
Reston, VA 20190

Changed: 04/29/2021
Mailing Address
12010 SUNSET HILLS ROAD
RESTON, VA 20190

Changed: 03/23/2022
Registered Agent Name & Address NONE
Registered Agent Revoked: 03/23/2022
Officer/Director Detail Name & Address

Title Vice President (Real Estate)

Hazard, Frederick R.
12010 Sunset Hills Road
Reston, VA 20190

Title Treasurer

McGee, Patrick
12010 Sunset Hills Road
Reston, VA 20190

Title CFO

Mathis, Charles A.
12010 Sunset Hills Road
Reston, VA 20190

Title President

Keene, Nazzic S.
12010 Sunset Hills Road
Reston, VA 20190

Title Treasurer

McGee, Patrick
12010 Sunset Hills Road
Reston, VA 20190

Title Secretary

Mahon, Steven G.
12010 Sunset Hills Road
Reston, VA 20190

Title Director

Mahon, Steven G.
12010 Sunset Hills Road
Reston, VA 20190

Title Director

Keene, Nazzic S.
12010 Sunset Hills Road
Reston, VA 20190

Title President

Keene, Nazzic S.
12010 Sunset Hills Road
Reston, VA 20190

Title CFO

Mathis, Charles A
12010 Sunset Hills Rd
Reston, VA 20190

Title Director

Keene, Nazzic S.
12010 Sunset Hills Rd
Reston, VA 20190

Title Director

Mahon, Steven G.
12010 Sunset Hills Rd
Reston, VA 20190

Title President

Keene, Nazzic S.
12010 Sunset Hills Rd
Reston, VA 20190

Title Secretary

Mahon, Steven G.
12010 Sunset Hills Rd
Reston, VA 20190

Title Treasurer

McGee, Patrick J.
12010 Sunset Hills Rd
Reston, VA 20190

Title VP

Hazard, Frederick R.
12010 Sunset Hills Rd
Reston, VA 20190

Title Chairman of the Board

Keene, Nazzic S.
12010 Sunset Hills Rd
Reston, VA 20190

Title COO

Keene, Nazzic S.
12010 Sunset Hills Rd
Reston, VA 20190

Title Director

Keene, Nazzic S.
12010 Sunset Hills Rd
Reston, VA 20190

Title Director

Mahon, Steven G.
12010 Sunset Hills Rd
Reston, VA 20190

Title President

Keene, Nazzic S.
12010 Sunset Hills Rd
Reston, VA 20190

Title Secretary

Mahon, Steven G.
12010 Sunset Hills Rd
Reston, VA 20190

Title Treasurer

McGee, Patrick J.
12010 Sunset Hills Rd
Reston, VA 20190

Title Vice President (Real Estate)

Hazard, Frederick R.
12010 Sunset Hills Rd
Reston, VA 20190

Title CFO

Natarajan, Prabu
12010 Sunset Hills Rd
Reston, VA 20190

Annual Reports
Report YearFiled Date
2019 03/26/2019
2020 05/28/2020
2021 04/29/2021

Document Images
03/23/2022 -- Withdrawal View image in PDF format
04/29/2021 -- ANNUAL REPORT View image in PDF format
05/28/2020 -- ANNUAL REPORT View image in PDF format
03/26/2019 -- ANNUAL REPORT View image in PDF format
04/03/2018 -- ANNUAL REPORT View image in PDF format
04/06/2017 -- ANNUAL REPORT View image in PDF format
04/05/2016 -- ANNUAL REPORT View image in PDF format
03/14/2016 -- Name Change View image in PDF format
04/23/2015 -- ANNUAL REPORT View image in PDF format
04/02/2014 -- ANNUAL REPORT View image in PDF format
04/16/2013 -- ANNUAL REPORT View image in PDF format
03/15/2012 -- ANNUAL REPORT View image in PDF format
04/25/2011 -- ANNUAL REPORT View image in PDF format
02/19/2010 -- ANNUAL REPORT View image in PDF format
04/30/2009 -- ANNUAL REPORT View image in PDF format
04/28/2008 -- ANNUAL REPORT View image in PDF format
03/26/2007 -- ANNUAL REPORT View image in PDF format
08/22/2006 -- ANNUAL REPORT View image in PDF format
04/27/2005 -- ANNUAL REPORT View image in PDF format
02/20/2004 -- ANNUAL REPORT View image in PDF format
08/21/2003 -- ANNUAL REPORT View image in PDF format
04/02/2002 -- ANNUAL REPORT View image in PDF format
05/16/2001 -- Reg. Agent Change View image in PDF format
04/10/2001 -- ANNUAL REPORT View image in PDF format
03/03/2000 -- ANNUAL REPORT View image in PDF format
02/23/1999 -- ANNUAL REPORT View image in PDF format
08/06/1998 -- Reg. Agent Change View image in PDF format
02/03/1998 -- ANNUAL REPORT View image in PDF format
04/17/1997 -- ANNUAL REPORT View image in PDF format
04/16/1996 -- ANNUAL REPORT View image in PDF format
03/30/1995 -- ANNUAL REPORT View image in PDF format