Detail by Officer/Registered Agent Name

Foreign Profit Corporation

RTX (FL) CORPORATION

Cross Reference Name RTX CORPORATION
Filing Information
811107 06-0570975 06/19/1956 DE ACTIVE AMENDMENT AND NAME CHANGE 12/12/2023 NONE
Principal Address
10 Farm Springs Road
Farmington, CT 06032

Changed: 04/09/2024
Mailing Address
10 Farm Springs Road
Farmington, CT 06032

Changed: 04/09/2024
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 06/10/1992

Address Changed: 06/10/1992
Officer/Director Detail Name & Address

Title Assistant Secretary

Calame, Richard A.
10 Farm Springs Road
Farmington, CT 06032

Title COO

Calio, Christopher T.
10 Farm Springs Road
Farmington, CT 06032

Title President

Calio, Christopher T.
10 Farm Springs Road
Farmington, CT 06032

Title Senior Vice President, Enterprise Services & Chief Digital Officer

Campisi, Vincent
10 Farm Springs Road
Farmington, CT 06032

Title Corporate Vice President and Treasurer

DaSilva, Kevin G.
10 Farm Springs Road
Farmington, CT 06032

Title Executive Vice President and General Counsel

Maharajh, Ramsaran
10 Farm Springs Road
Farmington, CT 06032

Title Assistant Secretary

McDavid, Christopher B.
10 Farm Springs Road
Farmington, CT 06032

Title Executive Vice President and Chief Financial Officer

Mitchill, Neil G., Jr.
10 Farm Springs Road
Farmington, CT 06032

Title Assistant Secretary

Ng, Dana
10 Farm Springs Road
Farmington, CT 06032

Title Assistant Secretary

Osborne, Zachary
10 Farm Springs Road
Farmington, CT 06032

Title Assistant Secretary

Stone, Seema Anita
10 Farm Springs Road
Farmington, CT 06032

Title President, Collins Aerospace Systems

Timm, Stephen J.
10 Farm Springs Road
Farmington, CT 06032

Title Assistant Secretary

Wawrzonkiewicz, Cheryl
10 Farm Springs Road
Farmington, CT 06032

Title Assistant Secretary

Wedeles, Thomas K.
10 Farm Springs Road
Farmington, CT 06032

Title President - PW

Eddy, Shane
10 Farm Springs Road
Farmington, CT 06032

Title Vice President and Assistant Controller

Forrest, Steven A.
10 Farm Springs Road
Farmington, CT 06032

Title CEO

Hayes, Gregory J.
10 Farm Springs Road
Farmington, CT 06032

Title Assistant Secretary

Houlton, Sabrina A.
10 Farm Springs Road
Farmington, CT 06032

Title Assistant Secretary

Palen, Raoul
10 Farm Springs Road
Farmington, CT 06032

Title Assistant Secretary

Perrault, Alicia
10 Farm Springs Road
Farmington, CT 06032

Title Corporate Vice President and Secretary

Perrault, Edward G.
10 Farm Springs Road
Farmington, CT 06032

Title Assistant Secretary

Pfadenhauer, James B.
10 Farm Springs Road
Farmington, CT 06032

Title VP, Intellectual Property and Licensing

Prince, Troy
10 Farm Springs Road
Farmington, CT 06032

Title Assistant Secretary

Stephenson, Gregory R.
10 Farm Springs Road
Farmington, CT 06032

Title Assistant Secretary

Barber, Drew
10 Farm Springs Road
Farmington, CT 06032

Title Senior Vice President, Corporate Strategy and Development

Borgonovi, Barbara J.
10 Farm Springs Road
Farmington, CT 06032

Title President, Raytheon

Jasper, Philip J.
10 Farm Springs Road
Farmington, CT 06032

Title Corporate Vice President and Controller

Johnson, Amy L.
10 Farm Springs Road
Farmington, CT 06032

Title Corporate Vice President, Tax

Kearney, George R. (Ross), IV
10 Farm Springs Road
Farmington, CT 06032

Title Assistant Secretary

Kronholm, Candace A.
10 Farm Springs Road
Farmington, CT 06032

Title VP, Global Ethics and Compliance

Kronholm, Candace A.
10 Farm Springs Road
Farmington, CT 06032

Title Assistant Secretary

Weissglas, Stephanie J
10 Farm Springs Road
Farmington, CT 06032

Title Executive Vice President and Chief Human Resources Officer

Williams, Dantaya M.
10 Farm Springs Road
Farmington, CT 06032

Title Vice President & Assistant Treasurer

Witzky, Christopher
10 Farm Springs Road
Farmington, CT 06032

Title Director

Atkinson, Tracy A.
10 Farm Springs Road
Farmington, CT 06032

Title Director

Calio, Christopher T.
10 Farm Springs Road
Farmington, CT 06032

Title Director

Caret, Leanne G.
10 Farm Springs Road
Farmington, CT 06032

Title Director

Harris, Bernard A.
10 Farm Springs Road
Farmington, CT 06032

Title Director

Hayes, Gregory J.
10 Farm Springs Road
Farmington, CT 06032

Title Chairman of the Board

Hayes, Gregory J.
10 Farm Springs Road
Farmington, CT 06032

Title Director

Oliver, George R.
10 Farm Springs Road
Farmington, CT 06032

Title Director

Ortberg, Robert K.
10 Farm Springs Road
Farmington, CT 06032

Title Director

Pawlikowski, Ellen M.
10 Farm Springs Road
Farmington, CT 06032

Title Director

Ramos, Denise L.
10 Farm Springs Road
Farmington, CT 06032

Title Individual

Reynolds, Fredric G.
10 Farm Springs Road
Farmington, CT 06032

Title Director

Rogers, Brian C.
10 Farm Springs Road
Farmington, CT 06032

Title Director

Winnefeld, James A., Jr.
10 Farm Springs Road
Farmington, CT 06032

Title Director

Work, Robert O.
10 Farm Springs Road
Farmington, CT 06032

Annual Reports
Report YearFiled Date
2022 04/26/2022
2023 03/17/2023
2024 04/09/2024

Document Images
04/09/2024 -- ANNUAL REPORT View image in PDF format
12/12/2023 -- Amendment and Name Change View image in PDF format
03/17/2023 -- ANNUAL REPORT View image in PDF format
04/26/2022 -- ANNUAL REPORT View image in PDF format
04/22/2021 -- ANNUAL REPORT View image in PDF format
05/31/2020 -- ANNUAL REPORT View image in PDF format
04/06/2020 -- Amendment and Name Change View image in PDF format
03/18/2019 -- ANNUAL REPORT View image in PDF format
04/02/2018 -- ANNUAL REPORT View image in PDF format
04/05/2017 -- ANNUAL REPORT View image in PDF format
03/31/2016 -- ANNUAL REPORT View image in PDF format
04/11/2015 -- ANNUAL REPORT View image in PDF format
04/17/2014 -- ANNUAL REPORT View image in PDF format
02/22/2013 -- ANNUAL REPORT View image in PDF format
01/03/2012 -- ANNUAL REPORT View image in PDF format
03/15/2011 -- ANNUAL REPORT View image in PDF format
04/23/2010 -- ANNUAL REPORT View image in PDF format
07/01/2009 -- ANNUAL REPORT View image in PDF format
04/29/2008 -- ANNUAL REPORT View image in PDF format
05/04/2007 -- ANNUAL REPORT View image in PDF format
08/01/2006 -- ANNUAL REPORT View image in PDF format
05/09/2005 -- ANNUAL REPORT View image in PDF format
03/30/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
05/01/2002 -- ANNUAL REPORT View image in PDF format
05/10/2001 -- ANNUAL REPORT View image in PDF format
04/21/2000 -- ANNUAL REPORT View image in PDF format
04/06/1999 -- ANNUAL REPORT View image in PDF format
05/12/1998 -- ANNUAL REPORT View image in PDF format
04/28/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
04/11/1995 -- ANNUAL REPORT View image in PDF format
06/19/1956 -- Filings Prior to 1995 Part 2 View image in PDF format
06/19/1956 -- Filings Prior to 1995 Part 3 View image in PDF format
06/19/1956 -- Filings Prior to 1995 Part 1 View image in PDF format