Detail by Officer/Registered Agent Name

Foreign Profit Corporation

GENERAL DYNAMICS INFORMATION TECHNOLOGY, INC.

Filing Information
F01000000092 54-1194322 01/04/2001 VA ACTIVE NAME CHANGE AMENDMENT 12/20/2006 NONE
Principal Address
3150 Fairview Park Drive
Falls Church, VA 22042

Changed: 05/28/2020
Mailing Address
3150 Fairview Park Drive
Falls Church, VA 22042

Changed: 05/28/2020
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 12/30/2002

Address Changed: 04/03/2003
Officer/Director Detail Name & Address

Title Secretary, Senior Vice President, General Counsel

McNamara, Kyle J.
3150 Fairview Park Dr.,
Falls Church, VA 22042

Title President, Director

Gilliland, M. Amy
3150 Fairview Park Drive
Falls Church, VA 22042

Title Treasurer

Chen , Andrew C.
11011 Sunset Hills Road
Reston, VA 20190

Title Senior Vice President, CFO

Harbrecht, Alison Blaire
3150 Fairview Park Drive
Falls Church, VA 22042

Title Director

Aiken, Jason W.
11011 Sunset Hills Road
Reston, VA 20190

Title Director, VP

Gallopoulos, Gregory S.
11011 Sunset Hills Road
Reston, VA 20190

Title Senior Vice President, Chief Technology Officer

Gianni , Ben
6721 Columbia Gateway Drive
Columbia, MD 21046

Title Senior Vice President, Chief Growth Officer

Slota, John
3150 Fairview Park Drive
Falls Church, VA 22042

Title Senior Vice President, Global CIO and Supply Chain

Hannah, James
3150 Fairview Park Drive
Falls Church, VA 22042

Title Senior Vice President, Human Resources and Communications

Kness, Tammy
One West Penn Avenue
Towson, MD 21204

Title Asst. Secretary

Bass, Damien L.
3150 Fairview Park Drive
Falls Church, VA 22042

Title Asst. Secretary

Creston , Donald Paul
3150 Fairview Park Drive
Falls Church, VA 22042

Title Asst. Secretary

Davis, Mark
3211 Jermantown Road
Fairfax, VA 22030

Title Senior Vice President, Intelligence and Homeland Security Division

Ferrell, Kelly
3211 Jermantown Rd .,
Fairfax, VA 22030

Title Asst. Treasurer

Hanson, Alan J.
2941 Fairview Park Drive, Suite 100
Falls Church, VA 22042

Title Asst. Treasurer

Hayduk, Kenneth Robert
11011 Sunset Hills Road
Reston, VA 20190

Title Asst. Secretary

Kapp , Jonathan E.
101 Station Drive
Westwood, MA 02090

Title Assistant Secretary

Leff, Lisa L.
3150 Fairview Park Drive
Falls Church, VA 22042

Title Senior Vice President, Federal Civilian Division

Nedzbala, Paul
3150 Fairview Park Drive
Falls Church, VA 22042

Title Assistant Treasurer

Otitoju, Yetunde Abimbola
11011 Sunset Hills Road
Reston, VA 20190

Title Assistant Treasurer

Rossini, Todd Richard
13857 MCLearen Road
Herndon, VA 20171

Title Senior Vice President, Defense Division

Sheridan, Brian Edward
3150 Fairview Park Drive
Falls Church, VA 22042

Title Assistant Secretary

Turner, Timothy J.
19870 Annenberg Dr.,
Ashburn, VA 20147

Annual Reports
Report YearFiled Date
2021 04/27/2021
2022 04/29/2022
2023 04/20/2023

Document Images
04/20/2023 -- ANNUAL REPORT View image in PDF format
04/29/2022 -- ANNUAL REPORT View image in PDF format
04/27/2021 -- ANNUAL REPORT View image in PDF format
05/28/2020 -- ANNUAL REPORT View image in PDF format
03/23/2019 -- ANNUAL REPORT View image in PDF format
11/30/2018 -- AMENDED ANNUAL REPORT View image in PDF format
04/04/2018 -- ANNUAL REPORT View image in PDF format
04/18/2017 -- ANNUAL REPORT View image in PDF format
03/30/2016 -- ANNUAL REPORT View image in PDF format
04/13/2015 -- ANNUAL REPORT View image in PDF format
04/07/2014 -- ANNUAL REPORT View image in PDF format
04/06/2013 -- ANNUAL REPORT View image in PDF format
04/16/2012 -- ANNUAL REPORT View image in PDF format
03/18/2011 -- ANNUAL REPORT View image in PDF format
04/02/2010 -- ANNUAL REPORT View image in PDF format
03/20/2009 -- ANNUAL REPORT View image in PDF format
09/02/2008 -- ANNUAL REPORT View image in PDF format
04/18/2008 -- ANNUAL REPORT View image in PDF format
04/11/2007 -- ANNUAL REPORT View image in PDF format
12/20/2006 -- Name Change View image in PDF format
05/04/2006 -- ANNUAL REPORT View image in PDF format
04/11/2005 -- ANNUAL REPORT View image in PDF format
02/26/2004 -- ANNUAL REPORT View image in PDF format
04/03/2003 -- ANNUAL REPORT View image in PDF format
12/30/2002 -- Reg. Agent Change View image in PDF format
05/16/2002 -- ANNUAL REPORT View image in PDF format
04/27/2001 -- Name Change View image in PDF format
01/04/2001 -- Foreign Profit View image in PDF format