Detail by Entity Name
Foreign Profit Corporation
PERATON STATE & LOCAL INC.
Filing Information
F07000004032
36-4172737
08/09/2007
IL
ACTIVE
NAME CHANGE AMENDMENT
08/03/2021
NONE
Principal Address
Changed: 02/04/2022
15050 Conference Center Drive
Chantilly, VA 20151
Chantilly, VA 20151
Changed: 02/04/2022
Mailing Address
Changed: 01/06/2023
1875 Explorer Street
2nd Floor
Reston, VA 20190
2nd Floor
Reston, VA 20190
Changed: 01/06/2023
Registered Agent Name & Address
COGENCY GLOBAL INC.
Name Changed: 08/19/2021
Address Changed: 08/19/2021
115 NORTH CALHOUN ST - STE. 4
TALLAHASSEE, FL 32301
TALLAHASSEE, FL 32301
Name Changed: 08/19/2021
Address Changed: 08/19/2021
Officer/Director Detail
Name & Address
Title President, Director
Shea, K. Stuart
Title VP, Director
Wensinger, Jeremy C.
Title Treasurer, Director
Kavanaugh, John P.
Title Secretary, Director
Winner, James M.
Title Asst. Treasurer
Miller, Henry M.
Title Comptroller, Asst. Treasurer
Luebke, William G.
Title President, Director
Shea, K. Stuart
1875 Explorer Street
2nd Floor
Reston, VA 20190
2nd Floor
Reston, VA 20190
Title VP, Director
Wensinger, Jeremy C.
1875 Explorer Street
2nd Floor
Reston, VA 20190
2nd Floor
Reston, VA 20190
Title Treasurer, Director
Kavanaugh, John P.
1875 Explorer Street
2nd Floor
Reston, VA 20190
2nd Floor
Reston, VA 20190
Title Secretary, Director
Winner, James M.
1875 Explorer Street
2nd Floor
Reston, VA 20190
2nd Floor
Reston, VA 20190
Title Asst. Treasurer
Miller, Henry M.
1875 Explorer Street
2nd Floor
Reston, VA 20190
2nd Floor
Reston, VA 20190
Title Comptroller, Asst. Treasurer
Luebke, William G.
1875 Explorer Street
2nd Floor
Reston, VA 20190
2nd Floor
Reston, VA 20190
Annual Reports
Report Year | Filed Date |
2021 | 04/22/2021 |
2022 | 02/04/2022 |
2023 | 01/06/2023 |
Document Images