Detail by Officer/Registered Agent Name

Foreign Profit Corporation

AEROTEK AFFILIATED SERVICES, INC.

Filing Information
F95000003182 52-1822806 06/30/1995 MD ACTIVE AMENDMENT AND NAME CHANGE 02/09/2022 NONE
Principal Address
7301 PARKWAY DRIVE
HANOVER, MD 21076

Changed: 03/06/2002
Mailing Address
ATTENTION: LEGAL DEPARTMENT
7301 PARKWAY DRIVE
HANOVER, MD 21076

Changed: 04/29/2016
Registered Agent Name & Address THE PRENTICE-HALL CORPORATION SYSTEM, INC.
1201 HAYS STREET
SUITE 105
TALLAHASSEE, FL 32301
Officer/Director Detail Name & Address

Title Director

Kelly, Thomas B., Jr.
7301 Parkway Drive
Hanover, MD 21076

Title Director

Jenkins, Stacey M.
7301 Parkway Drive
Hanover, MD 21076

Title President

Kelly, Thomas B.
7301 Parkway Drive
Hanover, MD 21076

Title VP, Chief Financial Officer and Treasurer

Jenkins, Stacey M.
7301 Parkway Drive
Hanover, MD 21076

Title Secretary

Baughns, Dana R.
7301 Parkway Drive
Hanover, MD 21076

Annual Reports
Report YearFiled Date
2022 03/29/2022
2023 04/18/2023
2024 04/29/2024

Document Images
04/29/2024 -- ANNUAL REPORT View image in PDF format
04/18/2023 -- ANNUAL REPORT View image in PDF format
03/29/2022 -- ANNUAL REPORT View image in PDF format
02/09/2022 -- Amendment and Name Change View image in PDF format
04/30/2021 -- ANNUAL REPORT View image in PDF format
04/30/2020 -- ANNUAL REPORT View image in PDF format
04/30/2019 -- ANNUAL REPORT View image in PDF format
04/30/2018 -- ANNUAL REPORT View image in PDF format
04/28/2017 -- ANNUAL REPORT View image in PDF format
04/29/2016 -- ANNUAL REPORT View image in PDF format
02/12/2015 -- ANNUAL REPORT View image in PDF format
03/19/2014 -- ANNUAL REPORT View image in PDF format
04/17/2013 -- ANNUAL REPORT View image in PDF format
03/28/2012 -- ANNUAL REPORT View image in PDF format
01/04/2011 -- ANNUAL REPORT View image in PDF format
01/08/2010 -- ANNUAL REPORT View image in PDF format
01/15/2009 -- ANNUAL REPORT View image in PDF format
05/06/2008 -- ANNUAL REPORT View image in PDF format
01/04/2007 -- ANNUAL REPORT View image in PDF format
01/09/2006 -- ANNUAL REPORT View image in PDF format
01/24/2005 -- ANNUAL REPORT View image in PDF format
01/21/2004 -- ANNUAL REPORT View image in PDF format
01/16/2004 -- Name Change View image in PDF format
01/16/2003 -- ANNUAL REPORT View image in PDF format
03/06/2002 -- ANNUAL REPORT View image in PDF format
12/21/2001 -- REINSTATEMENT View image in PDF format
09/12/2000 -- Name Change View image in PDF format
04/21/2000 -- ANNUAL REPORT View image in PDF format
02/23/1999 -- ANNUAL REPORT View image in PDF format
08/13/1998 -- ANNUAL REPORT View image in PDF format
05/13/1997 -- ADDRESS CHANGE View image in PDF format
03/14/1997 -- ANNUAL REPORT View image in PDF format
07/09/1996 -- ANNUAL REPORT View image in PDF format
06/30/1995 -- DOCUMENTS PRIOR TO 1997 View image in PDF format