Detail by Officer/Registered Agent Name

Foreign Profit Corporation

GENERAL DYNAMICS INFORMATION TECHNOLOGY, INC.

Filing Information
F01000000092 54-1194322 01/04/2001 VA ACTIVE NAME CHANGE AMENDMENT 12/20/2006 NONE
Principal Address
3150 Fairview Park Drive
Falls Church, VA 22042

Changed: 05/01/2024
Mailing Address
3150 Fairview Park Drive
Falls Church, VA 22042

Changed: 05/01/2024
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 12/30/2002

Address Changed: 04/03/2003
Officer/Director Detail Name & Address

Title Assistant Secretary

Turner, Timothy J.
3150 Fairview Park Drive
Falls Church, VA 22042

Title Senior Vice President, Intelligence and Homeland Security Division

Ferrell, Kelly
3150 Fairview Park Drive
Falls Church, VA 22042

Title Treasurer

Chen, Andrew C.
3150 Fairview Park Drive
Falls Church, VA 22042

Title Senior Vice President, Defense Division

Sheridan, Brian Edward
3150 Fairview Park Drive
Falls Church, VA 22042

Title Senior Vice President & Chief Technology Officer

Gianni, Ben
3150 Fairview Park Drive
Falls Church, VA 22042

Title Senior Vice President, Global CIO and Supply Chain

Hannah, James
3150 Fairview Park Drive
Falls Church, VA 22042

Title Senior Vice President, Finance and Chief Financial Officer

Harbrecht, Alison Blaire
3150 Fairview Park Drive
Falls Church, VA 22042

Title Senior Vice President, Human Resources and Communications

Kness, Tammy
3150 Fairview Park Drive
Falls Church, VA 22042

Title Senior Vice President and General Counsel

McNamara, Kyle J.
3150 Fairview Park Drive
Falls Church, VA 22042

Title Senior Vice President, Chief Growth Officer

Slota, John
3150 Fairview Park Drive
Falls Church, VA 22042

Title Assistant Secretary

Leff, Lisa L.
3150 Fairview Park Drive
Falls Church, VA 22042

Title Assistant Secretary

Bass, Damien L.
3150 Fairview Park Drive
Falls Church, VA 22042

Title Assistant Secretary

Kapp, Jonathan E.
3150 Fairview Park Drive
Falls Church, VA 22042

Title Assistant Secretary

Davis, Mark
3150 Fairview Park Drive
Falls Church, VA 22042

Title Director

Gallopoulos, Gregory S.
3150 Fairview Park Drive
Falls Church, VA 22042

Title VP

Gallopoulos, Gregory S.
3150 Fairview Park Drive
Falls Church, VA 22042

Title Assistant Treasurer

Hayduk, Kenneth Robert
3150 Fairview Park Drive
Falls Church, VA 22042

Title Assistant Secretary

Creston, Donald Paul
3150 Fairview Park Drive
Falls Church, VA 22042

Title Director

Aiken, Jason W.
3150 Fairview Park Drive
Falls Church, VA 22042

Title Assistant Treasurer

Otitoju, Yetunde Abimbola
3150 Fairview Park Drive
Falls Church, VA 22042

Title Director

Gilliland, M. Amy
3150 Fairview Park Drive
Falls Church, VA 22042

Title President

Gilliland, M. Amy
3150 Fairview Park Drive
Falls Church, VA 22042

Title Assistant Treasurer

Hanson, Alan J.
3150 Fairview Park Drive
Falls Church, VA 22042

Title Assistant Treasurer

Rossini, Todd Richard
3150 Fairview Park Drive
Falls Church, VA 22042

Title Senior Vice President, Federal Civilian Division

Nedzbala, Paul
3150 Fairview Park Drive
Falls Church, VA 22042

Title Secretary

McNamara, Kyle J.
3150 Fairview Park Drive
Falls Church, VA 22042

Annual Reports
Report YearFiled Date
2022 04/29/2022
2023 04/20/2023
2024 05/01/2024

Document Images
05/01/2024 -- ANNUAL REPORT View image in PDF format
04/20/2023 -- ANNUAL REPORT View image in PDF format
04/29/2022 -- ANNUAL REPORT View image in PDF format
04/27/2021 -- ANNUAL REPORT View image in PDF format
05/28/2020 -- ANNUAL REPORT View image in PDF format
03/23/2019 -- ANNUAL REPORT View image in PDF format
11/30/2018 -- AMENDED ANNUAL REPORT View image in PDF format
04/04/2018 -- ANNUAL REPORT View image in PDF format
04/18/2017 -- ANNUAL REPORT View image in PDF format
03/30/2016 -- ANNUAL REPORT View image in PDF format
04/13/2015 -- ANNUAL REPORT View image in PDF format
04/07/2014 -- ANNUAL REPORT View image in PDF format
04/06/2013 -- ANNUAL REPORT View image in PDF format
04/16/2012 -- ANNUAL REPORT View image in PDF format
03/18/2011 -- ANNUAL REPORT View image in PDF format
04/02/2010 -- ANNUAL REPORT View image in PDF format
03/20/2009 -- ANNUAL REPORT View image in PDF format
09/02/2008 -- ANNUAL REPORT View image in PDF format
04/18/2008 -- ANNUAL REPORT View image in PDF format
04/11/2007 -- ANNUAL REPORT View image in PDF format
12/20/2006 -- Name Change View image in PDF format
05/04/2006 -- ANNUAL REPORT View image in PDF format
04/11/2005 -- ANNUAL REPORT View image in PDF format
02/26/2004 -- ANNUAL REPORT View image in PDF format
04/03/2003 -- ANNUAL REPORT View image in PDF format
12/30/2002 -- Reg. Agent Change View image in PDF format
05/16/2002 -- ANNUAL REPORT View image in PDF format
04/27/2001 -- Name Change View image in PDF format
01/04/2001 -- Foreign Profit View image in PDF format