Detail by Officer/Registered Agent Name

Foreign Profit Corporation

TEXTRON AVIATION INC.

Filing Information
F15000005121 47-0966043 11/16/2015 KS ACTIVE
Principal Address
ONE CESSNA BLVD.
BLDG. C1
WICHITA, KS 67215

Changed: 11/14/2018
Mailing Address
40 WESTMINSTER STREET
PROVIDENCE, RI 02903

Changed: 04/17/2019
Registered Agent Name & Address GOLDEN, STEPHANIE
4134 BEAR ROAD
ORLANDO, FL 32827

Name Changed: 01/22/2024
Officer/Director Detail Name & Address

Title Secretary, General Counsel, Senior Vice President

MEYEN, BLAKE A
ONE CESSNA BLVD
WICHITA, KS 67215

Title Asst. Treasurer

Stranghoner, Elizabeth A
ONE CESSNA BLVD
WICHITA, KS 67215

Title Asst. Treasurer

Cournoyer, James C
40 WESTMINSTER STREET
PROVIDENCE, RI 02903

Title Asst. Treasurer

Potocki, Jennifer
40 WESTMINSTER STREET
PROVIDENCE, RI 02903

Title President, CEO, Director

Draper, Ronald W
ONE CESSNA BLVD
WICHITA, KS 67215

Title Senior Vice President

Tannahill, Christi
Three Cessna Boulevard
Wichita, KS 67215

Title Senior Vice President

Hearne, Chris
One Cessna Boulevard
Wichita, KS 67215

Title Senior Vice President

McKee, Todd
ONE CESSNA BLVD
WICHITA, KS 67215

Title VP, Assistant Treasurer, Controller

Noah, Jodi
Three Cessna Boulevard
Wichita, KS 67215

Title VP

Waldmeier, Lawrence
ONE CESSNA BLVD
WICHITA, KS 67215

Title Senior Vice President

White, Bradley J
ONE CESSNA BLVD
WICHITA, KS 67215

Title Asst. Secretary

Bailey, Pamela E
10511 E Central
Wichita, KS 67206

Title Asst. Secretary

Chant, David
2121 S Hoover Road
Wichita, KS 67209

Title Asst. Secretary

Flesher, Matthew D
ONE CESSNA BLVD
WICHITA, KS 67215

Title Asst. Secretary

Guthrie, Gilbert L
2121 S Hoover Road
Wichita, KS 67209

Title Asst. Secretary

Jenkins, Karen S
10511 E Central
Wichita, KS 67206

Title Asst. Secretary

Sutton, Alan B
10511 E Central
Wichita, KS 67206

Title Senior Vice President, Director

Topping, Maggie
One Cessna Boulevard
Wichita, KS 67215

Title Chief Information Officer, Senior Vice President

Passannante, Charles A, III
One Cessna Boulevard
Wichita, KS 67215

Title Senior Vice President

ROHLOFF, BRIAN
2121 S HOOVER ROAD
WICHITA, KS 67209

Title Senior Vice President

O'BANNION, LANNIE
ONE CESSNA BLVD.
BLDG. C1
WICHITA, KS 67215

Title VP

GIBBS, ROBERT
10511 E CENTRAL
WICHITA, KS 67206

Title Asst. Secretary

HALL, STEVEN S
ONE CESSNA BLVD.
BLDG. C1
WICHITA, KS 67215

Title Asst. Secretary

ROGERS, DAWN W
ONE CESSNA BLVD.
BLDG. C1
WICHITA, KS 67215

Title Asst. Secretary

BARKER, TONI
10511 E CENTRAL
WICHITA, KS 67206

Title Asst. Treasurer

RAJACK, DAVID
40 WESTMINSTER STREET
PROVIDENCE, RI 02903

Title Asst. Secretary

DONEGAN, JAYNE M
40 WESTMINSTER STREET
PROVIDENCE, RI 02903

Title Asst. Secretary

STEVENS, RICHARD
ONE CESSNA BLVD.
BLDG. C1
WICHITA, KS 67215

Title Asst. Secretary

MESKER, BRENDA
ONE CESSNA BLVD.
BLDG. C1
WICHITA, KS 67215

Title Asst. Secretary

ANDREASSA, ANDREIA
ONE CESSNA BLVD.
BLDG. C1
WICHITA, KS 67215

Title VP

LEOPOLD, TRACY
2121 S HOOVER ROAD
WICHITA, KS 67209

Title Senior Vice President

PIERSON, BRETT
10511 E CENTRAL
WICHITA, KS 67206

Title Asst. Secretary

BALSMEIER, SCOTT
10511 E CENTRAL
WICHITA, KS 67206

Title Asst. Secretary

HALLEY, VAN
ONE CESSNA BLVD.
BLDG. C1
WICHITA, KS 67215

Title VP

TOWNSEND, STACIE
10511 E CENTRAL
WICHITA, KS 67206

Title VP

KULKARNI, PRAVIN
ONE CESSNA BLVD.
BLDG. C1
WICHITA, KS 67215

Title VP

WENGER, STEFAN
CESSNA ZURICH CSC GMBH
ZURICH 8058 CH

Title Director, CFO, Treasurer, Senior Vice President

Archer, Chad
ONE CESSNA BLVD.
BLDG. C1
WICHITA, KS 67215

Title Asst. Secretary

Dyer, Connie
ONE CESSNA BLVD.
BLDG. C1
WICHITA, KS 67215

Title VP

Howell, Scott
2121 S Hoover Road
Wichita, KS 67209

Title Asst. Secretary

Lee, Katrina
10511 E Central
Wichita, KS 67206

Title Asst. Secretary

Reed, Mark
10511 E Central
Wichita, KS 67206

Title Asst. Treasurer

Tichenor, Ryan
40 WESTMINSTER STREET
PROVIDENCE, RI 02903

Title VP

Utechtt, Jennifer
ONE CESSNA BLVD.
BLDG. C1
WICHITA, KS 67215

Title Asst. Secretary

Williamson, Jeremy
ONE CESSNA BLVD.
BLDG. C1
WICHITA, KS 67215

Annual Reports
Report YearFiled Date
2022 04/22/2022
2023 04/24/2023
2024 04/25/2024