Detail by Officer/Registered Agent Name

Foreign Profit Corporation

LEA & ELLIOTT, INC.

Filing Information
P27195 75-2295172 12/05/1989 DE ACTIVE
Principal Address
44965 AVIATION DRIVE
SUITE 290
DULLES, VA 20166

Changed: 01/09/2008
Mailing Address
44965 AVIATION DRIVE
SUITE 290
DULLES, VA 20166

Changed: 01/28/2013
Registered Agent Name & Address MCFADDEN, DANIEL J
5200 BLUE LAGOON DR STE 250
MIAMI, FL 33126

Name Changed: 02/25/2019

Address Changed: 02/25/2019
Officer/Director Detail Name & Address

Title CD, Executive Vice President

WOODEND, DIANE L
3715 Mockingbird Ln
Dallas, TX 75205

Title VP, Director

Huynh, Huy P
9823 Via Sonoma
Cypress, CA 90630

Title VP

Barker, Theodore C
2149 South Joliet Ct
Aurora, CO 80014

Title VP

Graddy, John C
815 E. Danieldale Rd
Duncanville, TX 75137

Title VP, Director, Secretary

Green, Russell E
40202 Browns Creek Pl.
Leesburg, VA 20175

Title VP, Treasurer

Little, David D
1717 Barton St
Arlington, VA 22201

Title VP, Director, Asst. Treasurer

McFadden, Daniel J
9280 NE 12th Ave
Miami Shores, FL 33138

Title VP

Mokhtech, Kamel-Eddine
11276 NW 47th Ln
Doral, FL 33178

Title President

Norton, John J
6304 Westcoat Dr
Colleyville, TX 76034

Title VP, Asst. Treasurer

Perliss, Steven L
115 3rd Ave
San Francisco, CA 94118

Title VP, Director

Sheahan, Ronald E
26314 N 50th Dr
Phoenix, AZ 85083

Title VP, Director

Falvey, Robert W
1940 Lake Robert CT
Windermere, FL 34786

Title VP, Director

BHATTACHARJEE, SAMBIT
5200 BLUE LAGOON DR
SUITE 250
MIAMI, FL 33126

Title VP

Trahey, Paul R
1445 Auwaiku St
Kailua, FL 96734

Title VP

Kutchins, Scott F
107 Fleetwood Cove
Coppell, TX 75019

Title VP

Gambla, Christopher M.
2140 Mulberry Dr.
West Chicago, IL 60185

Title VP

Jaquess, Darryl C.
2505 N HWY 360 STE 750
GRAND PRAIRIE, TX 75050

Title VP

Incorvati, Mark
101 Montgomery St.
STE 1750
San Francisco, CA 94014

Title VP

Phillips, Eric
101 Montgomery St.
STE 1750
San Francisco, CA 94014

Title VP

Sturgell, Matthew
44965 Aviation Dr.
Ste. 290
Dulles, VA 20166

Title VP

Gladney, Sebastian
3033 W. Century BLVD
810
Los Angeles, CA 90045

Annual Reports
Report YearFiled Date
2022 01/20/2022
2023 01/30/2023
2024 02/07/2024

Document Images
02/07/2024 -- ANNUAL REPORT View image in PDF format
01/30/2023 -- ANNUAL REPORT View image in PDF format
01/20/2022 -- ANNUAL REPORT View image in PDF format
01/19/2021 -- ANNUAL REPORT View image in PDF format
01/27/2020 -- ANNUAL REPORT View image in PDF format
02/25/2019 -- Reg. Agent Change View image in PDF format
01/22/2019 -- ANNUAL REPORT View image in PDF format
01/25/2018 -- ANNUAL REPORT View image in PDF format
02/01/2017 -- ANNUAL REPORT View image in PDF format
01/14/2016 -- ANNUAL REPORT View image in PDF format
01/13/2015 -- ANNUAL REPORT View image in PDF format
03/06/2014 -- ANNUAL REPORT View image in PDF format
01/28/2013 -- ANNUAL REPORT View image in PDF format
06/12/2012 -- ANNUAL REPORT View image in PDF format
01/21/2011 -- ANNUAL REPORT View image in PDF format
01/18/2010 -- ANNUAL REPORT View image in PDF format
01/06/2009 -- ANNUAL REPORT View image in PDF format
01/09/2008 -- ANNUAL REPORT View image in PDF format
01/18/2007 -- ANNUAL REPORT View image in PDF format
04/11/2006 -- ANNUAL REPORT View image in PDF format
03/08/2005 -- ANNUAL REPORT View image in PDF format
01/23/2004 -- ANNUAL REPORT View image in PDF format
02/27/2003 -- ANNUAL REPORT View image in PDF format
04/16/2002 -- ANNUAL REPORT View image in PDF format
03/13/2001 -- ANNUAL REPORT View image in PDF format
03/23/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
05/01/1998 -- ANNUAL REPORT View image in PDF format
03/10/1997 -- ANNUAL REPORT View image in PDF format
02/20/1996 -- ANNUAL REPORT View image in PDF format
03/03/1995 -- ANNUAL REPORT View image in PDF format