Detail by Officer/Registered Agent Name

Foreign Profit Corporation

PARSONS GOVERNMENT SERVICES INC.

Filing Information
813342 95-1415716 01/22/1959 NV ACTIVE NAME CHANGE AMENDMENT 04/25/2012 NONE
Principal Address
5875 TRINITY PKWY. #230
CENTREVILLE, VA 20120

Changed: 03/24/2023
Mailing Address
16055 SPACE CENTER BLVD STE 725
HOUSTON, TX 77062

Changed: 03/09/2012
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 05/27/1992

Address Changed: 05/27/1992
Officer/Director Detail Name & Address

Title AS

WILLIAMS, CARLTON E
16055 SPACE CENTER BLVD STE 725
HOUSTON, TX 77062

Title Secretary, EXEC VP, Director

KOLLOWAY, MICHAEL R.
1422 S. TRYON ST. STE. 800
CHARLOTTE, NC 28203

Title Asst. Secretary

TORBATI-MOGHADDAM, FARZIN
100 WEST WALNUT STREET
PASADENA, CA 91124

Title Treasurer

SCHREIMAN, DAVID E
5875 TRINITY PKWY. #140
CENTREVILLE, VA 20120

Title President

KUSHIN, MICHAEL
13461 SUNRISE VALLEY DR. STE.400
HERDON, VA 20171

Annual Reports
Report YearFiled Date
2022 04/15/2022
2023 03/24/2023
2024 03/20/2024

Document Images
03/20/2024 -- ANNUAL REPORT View image in PDF format
03/24/2023 -- ANNUAL REPORT View image in PDF format
04/15/2022 -- ANNUAL REPORT View image in PDF format
01/28/2021 -- ANNUAL REPORT View image in PDF format
03/30/2020 -- ANNUAL REPORT View image in PDF format
04/08/2019 -- ANNUAL REPORT View image in PDF format
04/06/2018 -- ANNUAL REPORT View image in PDF format
04/10/2017 -- ANNUAL REPORT View image in PDF format
04/05/2016 -- ANNUAL REPORT View image in PDF format
04/07/2015 -- ANNUAL REPORT View image in PDF format
04/08/2014 -- ANNUAL REPORT View image in PDF format
01/17/2013 -- ANNUAL REPORT View image in PDF format
04/25/2012 -- Name Change View image in PDF format
03/09/2012 -- ANNUAL REPORT View image in PDF format
02/15/2011 -- ANNUAL REPORT View image in PDF format
05/01/2010 -- ANNUAL REPORT View image in PDF format
04/03/2009 -- ANNUAL REPORT View image in PDF format
04/15/2008 -- ANNUAL REPORT View image in PDF format
03/08/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
04/12/2005 -- ANNUAL REPORT View image in PDF format
04/30/2004 -- ANNUAL REPORT View image in PDF format
04/18/2003 -- ANNUAL REPORT View image in PDF format
04/23/2002 -- ANNUAL REPORT View image in PDF format
04/16/2001 -- ANNUAL REPORT View image in PDF format
05/01/2000 -- ANNUAL REPORT View image in PDF format
04/29/1999 -- ANNUAL REPORT View image in PDF format
05/13/1998 -- ANNUAL REPORT View image in PDF format
12/10/1997 -- ANNUAL REPORT View image in PDF format
04/30/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format