Detail by FEI/EIN Number

Foreign Profit Corporation

UNICOM GOVERNMENT, INC.

Filing Information
P14253 54-1248422 04/30/1987 DE ACTIVE NAME CHANGE AMENDMENT 03/21/2013 NONE
Principal Address
15010 CONFERENCE CENTER DRIVE
SUITE 110
CHANTILLY, VA 20151-3854

Changed: 03/16/2017
Mailing Address
ATTN: TAX DEPARTMENT
15010 CONFERENCE CENTER DRIVE
SUITE 110
CHANTILLY, VA 20151-3854

Changed: 03/16/2017
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 07/27/2007

Address Changed: 07/27/2007
Officer/Director Detail Name & Address

Title PRESIDENT

HONG, CORRY S.
15010 CONFERENCE CENTER DRIVE
SUITE 110
CHANTILLY, VA 20151-3854

Title CORPORATE SECRETARY

HONG, CORRY S.
15010 CONFERENCE CENTER DRIVE
SUITE 110
CHANTILLY, VA 20151-3854

Title Treasurer

HONG, CORRY S.
15010 CONFERENCE CENTER DRIVE
SUITE 110
CHANTILLY, VA 20151-3854

Title Director

HONG, CORRY S.
15010 CONFERENCE CENTER DRIVE
SUITE 110
CHANTILLY, VA 20151-3854

Title Director

HONG, CHRISTINE
15010 CONFERENCE CENTER DRIVE
SUITE 110
CHANTILLY, VA 20151-3854

Title VP

HONG, CHRISTINE
15010 CONFERENCE CENTER DRIVE
SUITE 110
CHANTILLY, VA 20151

Annual Reports
Report YearFiled Date
2022 03/24/2022
2023 04/20/2023
2024 04/24/2024

Document Images
04/24/2024 -- ANNUAL REPORT View image in PDF format
04/20/2023 -- ANNUAL REPORT View image in PDF format
03/24/2022 -- ANNUAL REPORT View image in PDF format
03/25/2021 -- ANNUAL REPORT View image in PDF format
04/02/2020 -- ANNUAL REPORT View image in PDF format
04/25/2019 -- ANNUAL REPORT View image in PDF format
04/12/2018 -- ANNUAL REPORT View image in PDF format
03/16/2017 -- ANNUAL REPORT View image in PDF format
03/22/2016 -- ANNUAL REPORT View image in PDF format
04/10/2015 -- ANNUAL REPORT View image in PDF format
04/09/2014 -- ANNUAL REPORT View image in PDF format
04/17/2013 -- ANNUAL REPORT View image in PDF format
03/21/2013 -- Name Change View image in PDF format
02/15/2012 -- ANNUAL REPORT View image in PDF format
02/08/2011 -- ANNUAL REPORT View image in PDF format
03/19/2010 -- ANNUAL REPORT View image in PDF format
03/18/2009 -- ANNUAL REPORT View image in PDF format
11/10/2008 -- ANNUAL REPORT View image in PDF format
03/27/2008 -- ANNUAL REPORT View image in PDF format
07/27/2007 -- Reg. Agent Change View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
06/05/2006 -- Name Change View image in PDF format
02/22/2006 -- ANNUAL REPORT View image in PDF format
03/15/2005 -- ANNUAL REPORT View image in PDF format
04/15/2004 -- ANNUAL REPORT View image in PDF format
01/21/2003 -- ANNUAL REPORT View image in PDF format
05/05/2002 -- ANNUAL REPORT View image in PDF format
04/19/2001 -- ANNUAL REPORT View image in PDF format
05/01/2000 -- ANNUAL REPORT View image in PDF format
05/10/1999 -- ANNUAL REPORT View image in PDF format
05/01/1998 -- ANNUAL REPORT View image in PDF format
08/20/1997 -- ANNUAL REPORT View image in PDF format
03/05/1996 -- ANNUAL REPORT View image in PDF format
04/18/1995 -- ANNUAL REPORT View image in PDF format