Detail by Officer/Registered Agent Name

Foreign Profit Corporation

CACI, INC. - FEDERAL

Filing Information
845050 54-1008371 01/23/1980 DE ACTIVE CORPORATE MERGER 03/05/2021 NONE
Principal Address
12021 Sunset Hills Road
Reston, VA 20190

Changed: 08/03/2021
Mailing Address
12021 Sunset Hills Road
Attn: CACI Tax Department
Reston, VA 20190

Changed: 03/14/2023
Registered Agent Name & Address UNITED STATES CORPORATION COMPANY
1201 HAYES STREET
SUITE 105
TALLAHASSEE, FL 32301

Name Changed: 02/22/1994

Address Changed: 04/12/2006
Officer/Director Detail Name & Address

Title CEO

Mengucci, John S.
12021 Sunset Hills Road
Reston, VA 20190

Title Secretary, EVP

Koegel, J. Williams, Jr.
12021 Sunset Hills Road
Reston, VA 20190

Title Director

Daniels, Michael A
12021 Sunset Hills Road
Reston, VA 20190

Title VP

Inman, Scott
12021 Sunset Hills Road
Reston, CO 20190

Title Director

Johnson, Gregory G
Snow Ridge Farm, 69 Shore Road
Harpswell, ME 04079

Title Treasurer, CFO

MacLauchlan, Jeffrey D
12021 Sunset Hills Road
Reston, VA 20190

Annual Reports
Report YearFiled Date
2022 04/18/2022
2023 03/14/2023
2024 02/09/2024

Document Images
02/09/2024 -- ANNUAL REPORT View image in PDF format
03/14/2023 -- ANNUAL REPORT View image in PDF format
04/18/2022 -- ANNUAL REPORT View image in PDF format
08/03/2021 -- AMENDED ANNUAL REPORT View image in PDF format
03/05/2021 -- ANNUAL REPORT View image in PDF format
03/05/2021 -- Merger View image in PDF format
04/27/2020 -- ANNUAL REPORT View image in PDF format
07/30/2019 -- AMENDED ANNUAL REPORT View image in PDF format
01/18/2019 -- ANNUAL REPORT View image in PDF format
01/09/2018 -- ANNUAL REPORT View image in PDF format
04/28/2017 -- ANNUAL REPORT View image in PDF format
04/12/2016 -- ANNUAL REPORT View image in PDF format
04/29/2015 -- ANNUAL REPORT View image in PDF format
04/24/2014 -- ANNUAL REPORT View image in PDF format
04/22/2013 -- ANNUAL REPORT View image in PDF format
04/24/2012 -- ANNUAL REPORT View image in PDF format
03/22/2011 -- ANNUAL REPORT View image in PDF format
04/19/2010 -- ANNUAL REPORT View image in PDF format
04/29/2009 -- ANNUAL REPORT View image in PDF format
04/28/2008 -- ANNUAL REPORT View image in PDF format
05/01/2007 -- ANNUAL REPORT View image in PDF format
04/12/2006 -- ANNUAL REPORT View image in PDF format
01/20/2005 -- ANNUAL REPORT View image in PDF format
07/21/2004 -- ANNUAL REPORT View image in PDF format
02/25/2003 -- ANNUAL REPORT View image in PDF format
07/23/2002 -- ANNUAL REPORT View image in PDF format
05/16/2001 -- ANNUAL REPORT View image in PDF format
05/18/2000 -- ANNUAL REPORT View image in PDF format
05/11/1999 -- ANNUAL REPORT View image in PDF format
05/12/1998 -- ANNUAL REPORT View image in PDF format
07/08/1997 -- ANNUAL REPORT View image in PDF format
02/20/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format