Detail by Officer/Registered Agent Name

Foreign Not For Profit Corporation

ANALYTIC SERVICES INC.

Filing Information
P30900 54-0695125 08/21/1990 CA ACTIVE REINSTATEMENT 05/05/2010
Principal Address
5275 Leesburg Pike
Suite N-5000
Falls Church, VA 22041

Changed: 03/11/2024
Mailing Address
5275 Leesburg Pike
Suite N-5000
Falls Church, VA 22041

Changed: 03/11/2024
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 09/20/2019

Address Changed: 04/20/2022
Officer/Director Detail Name & Address

Title CEO, President, Director

Hopkins, Stephen M
5275 Leesburg Pike
Suite N-5000
Falls Church, VA 22041

Title Secretary, VP

Herlick, Susan
5275 Leesburg Pike
Suite N-5000
Falls Church, VA 22041

Title CFO, Senior VP

Struzik, Gary
5275 Leesburg Pike
Suite N-5000
Falls Church, VA 22041

Title Director

Spencer, Carmen J.
5275 Leesburg Pike
Suite N-5000
Falls Church, VA 22041

Title Director

Laychak, Heather
5275 Leesburg Pike
Suite N-5000
Falls Church, VA 22041

Title Director

Isham, Joanne O.
5275 Leesburg Pike
Suite N-5000
Falls Church, VA 22041

Title Director

Sattler, John F.
5275 Leesburg Pike
Suite N-5000
Falls Church, VA 22041

Title Director

Sauer, Ann Elise
5275 Leesburg Pike
Suite N-5000
Falls Church, VA 22041

Title Director

Stockton, Paul N.
5275 Leesburg Pike
Suite N-5000
Falls Church, VA 22041

Title Director

Rath, Manik K.
5275 Leesburg Pike
Suite N-5000
Falls Church, VA 22041

Title Director

Apperson, Thomas I.
5275 Leesburg Pike
Suite N-5000
Falls Church, VA 22041

Title Director

Scott, K. Dunlop
5275 Leesburg Pike
Suite N-5000
Falls Church, VA 22041

Title Director

McKinley, Craig R.
5275 Leesburg Pike
Suite N-5000
Falls Church, VA 22041

Title Director

Grant, Jeffrey D.
5275 Leesburg Pike
Suite N-5000
Falls Church, VA 22041

Annual Reports
Report YearFiled Date
2022 04/20/2022
2023 04/20/2023
2024 03/11/2024