Detail by Officer/Registered Agent Name

Foreign Profit Corporation

SIKORSKY SUPPORT SERVICES, INC.

Filing Information
P10067 06-1113968 05/12/1986 DE INACTIVE WITHDRAWAL 02/15/2023 NONE
Principal Address
6900 MAIN ST
PO BOX 9729
STRATFORD, CT 06615-9129

Changed: 04/26/2016
Mailing Address
6491 DAYSBROOK DRIVE
UNIT 103
ORLANDO, FL 32835

Changed: 02/15/2023
Registered Agent Name & Address NONE
Registered Agent Revoked: 02/15/2023
Officer/Director Detail Name & Address

Title Asst. Secretary

ALLEN, KATHY L
6801 ROCKLEDGE DR
BETHESDA, MD 20817

Title Asst. Secretary

BRADDEN, CHANEL M
6801 ROCKLEDGE DR
BETHESDA, MD 20817

Title Asst. Secretary

CORDERO, MARITZA
6801 ROCKLEDGE DR
BETHESDA, MD 20817

Title Asst. Treasurer

WHITNEY, RENA H
6801 ROCKLEDGE DR
BETHESDA, MD 20817

Title VP, Treasurer

MOLLARD, JOHN W
6801 ROCKLEDGE DR
BETHESDA, MD 20817

Title VP, CONTROLLER

SHAH, DANIELLE C
6 CORPORATE DR
SHELTON, CT 06484

Title VP, GENERAL COUNSEL, Asst. Secretary

REH, JOHN M
6900 MAIN ST
STRATFORD, CT 06615-9129

Title Asst. Secretary

FASICK, JEFFREY K
6801 ROCKLEDGE DR
BETHESDA, MD 20817

Title Secretary

KELLY, ELWIRA
6 CORPORATE DR
SHELTON, CT 06484

Title Asst. Secretary

ZENCAK, KEVIN F
230 MALL BLVD
KING OF PRUSSIA, PA 19406

Title Asst. Secretary

DOSHI SOOD, URVI
6801 ROCKLEDGE DR
BETHESDA, MD 20817

Title Asst. Secretary

RUDINSKY, JASON M
6801 ROCKLEDGE DR
BETHESDA, MD 20817

Title Director

FOLEY, JIM
6 CORPORATE DR
SHELTON, CT 06484

Title President, Director

LEMMO, PAUL
199 BORTON LANDING RD
MOORESTOWN, NJ 08057

Title VP, Asst. Secretary

MOREY, KERRI
6801 ROCKLEDGE DR
BETHESDA, MD 20817

Title Director, CFO

CARPENTER, MICHAEL C
199 BORTON LANDING RD
MOORESTOWN, NJ 08057

Title VP, Asst. Treasurer

SCOTT, EVAN T
8901 ROCKLEDGE DR
BETHESDA, MD 20817

Title Asst. Secretary

TRENTMAN, PETER L
6801 ROCKLEDGE DR
BETHESDA, MD 20817

Annual Reports
Report YearFiled Date
2020 03/04/2020
2021 02/04/2021
2022 03/03/2022

Document Images
02/15/2023 -- WITHDRAWAL View image in PDF format
03/03/2022 -- ANNUAL REPORT View image in PDF format
02/04/2021 -- ANNUAL REPORT View image in PDF format
03/04/2020 -- ANNUAL REPORT View image in PDF format
02/21/2019 -- ANNUAL REPORT View image in PDF format
04/18/2018 -- ANNUAL REPORT View image in PDF format
04/29/2017 -- ANNUAL REPORT View image in PDF format
04/26/2016 -- ANNUAL REPORT View image in PDF format
11/18/2015 -- Reg. Agent Change View image in PDF format
04/16/2015 -- ANNUAL REPORT View image in PDF format
04/14/2014 -- ANNUAL REPORT View image in PDF format
04/08/2013 -- ANNUAL REPORT View image in PDF format
03/30/2012 -- ANNUAL REPORT View image in PDF format
03/18/2011 -- ANNUAL REPORT View image in PDF format
03/30/2010 -- ANNUAL REPORT View image in PDF format
07/14/2009 -- ANNUAL REPORT View image in PDF format
04/06/2009 -- ANNUAL REPORT View image in PDF format
04/29/2008 -- ANNUAL REPORT View image in PDF format
04/23/2007 -- ANNUAL REPORT View image in PDF format
04/24/2006 -- ANNUAL REPORT View image in PDF format
05/06/2005 -- ANNUAL REPORT View image in PDF format
05/04/2004 -- ANNUAL REPORT View image in PDF format
04/23/2003 -- ANNUAL REPORT View image in PDF format
04/17/2002 -- ANNUAL REPORT View image in PDF format
04/14/2001 -- ANNUAL REPORT View image in PDF format
03/24/2000 -- ANNUAL REPORT View image in PDF format
05/11/1999 -- ANNUAL REPORT View image in PDF format
02/26/1998 -- ANNUAL REPORT View image in PDF format
12/05/1997 -- REINSTATEMENT View image in PDF format
04/04/1996 -- ANNUAL REPORT View image in PDF format
04/04/1995 -- ANNUAL REPORT View image in PDF format