Detail by Officer/Registered Agent Name

Foreign Profit Corporation

LEIDOS CONSULTING ENGINEERS,INC.

Filing Information
F94000001515 33-0412682 03/25/1994 CA ACTIVE NAME CHANGE AMENDMENT 11/07/2013 NONE
Principal Address
1750 Presidents Street
Reston, VA 20190

Changed: 03/20/2024
Mailing Address
1750 Presidents Street
Reston, VA 20190

Changed: 03/20/2024
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S. PINE ISLAND RD.
PLANTATION, FL 33324
Officer/Director Detail Name & Address

Title CFO

Rabb, Andrew F.
1750 Presidents Street
Reston, VA 20190

Title Treasury Accounts Officer

Brown, Marcia L.
1750 Presidents Street
Reston, VA 20190

Title Assistant Secretary

Kligys, Rae
1750 Presidents Street
Reston, VA 20190

Title Assistant Secretary

Birk, Matthew
1750 Presidents Street
Reston, VA 20190

Title Director

Howe, Jerald S., Jr.
1750 Presidents Street
Reston, VA 20190

Title Treasurer

Leak, James Councill
1750 Presidents Street
Reston, VA 20190

Title President

Kimball, Carly E.
1750 Presidents Street
Reston, VA 20190

Title Treasury Accounts Officer

Arsac, Cyril
1750 Presidents Street
Reston, VA 20190

Title Secretary

Bertolo Canarim, Henrique
1750 Presidents Street
Reston, VA 20190

Title Director

Atkinson, IV, Daniel A.
1750 Presidents Street
Reston, VA 20190

Annual Reports
Report YearFiled Date
2022 04/06/2022
2023 02/25/2023
2024 03/20/2024

Document Images
03/20/2024 -- ANNUAL REPORT View image in PDF format
02/25/2023 -- ANNUAL REPORT View image in PDF format
04/06/2022 -- ANNUAL REPORT View image in PDF format
04/24/2021 -- ANNUAL REPORT View image in PDF format
05/25/2020 -- ANNUAL REPORT View image in PDF format
03/22/2019 -- ANNUAL REPORT View image in PDF format
04/03/2018 -- ANNUAL REPORT View image in PDF format
04/14/2017 -- ANNUAL REPORT View image in PDF format
04/04/2016 -- ANNUAL REPORT View image in PDF format
04/16/2015 -- ANNUAL REPORT View image in PDF format
04/26/2014 -- ANNUAL REPORT View image in PDF format
11/07/2013 -- Name Change View image in PDF format
04/15/2013 -- ANNUAL REPORT View image in PDF format
03/31/2012 -- ANNUAL REPORT View image in PDF format
04/12/2011 -- ANNUAL REPORT View image in PDF format
04/13/2010 -- ANNUAL REPORT View image in PDF format
07/14/2009 -- ANNUAL REPORT View image in PDF format
04/27/2009 -- ANNUAL REPORT View image in PDF format
04/07/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
05/08/2006 -- ANNUAL REPORT View image in PDF format
03/04/2005 -- ANNUAL REPORT View image in PDF format
02/02/2004 -- ANNUAL REPORT View image in PDF format
01/21/2003 -- ANNUAL REPORT View image in PDF format
04/23/2002 -- ANNUAL REPORT View image in PDF format
05/04/2001 -- ANNUAL REPORT View image in PDF format
02/19/2000 -- ANNUAL REPORT View image in PDF format
03/17/1999 -- ANNUAL REPORT View image in PDF format
05/18/1998 -- 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