General Atomics Overview
General Atomics filed as a Articles of Incorporation in the State of California on Monday, April 26, 1982 and is approximately forty-two years old, according to public records filed with California Secretary of State.
Sponsored
Learn More
D&B Reports Available for
General Atomics
Network Visualizer
Advertisements
Key People
Who own General Atomics
Name | |
---|---|
James N. Blue 7 |
Chairman
President
CEO
Director
Director
Chief Executive Officer
|
J. Neal Blue 6 |
President
|
Robert S. Forney 1 |
President
Ems Group
Vice President
Svp
P-Ems Group
|
Liam J. Kelly 3 |
CFO
Svp
Chief Financial Officer
Senior Vice Presiden
|
Ann-Charlotte Engstrom 7 |
Secretary
Executive Vp
Senior Vp
General Counsel
Senior Vice Presiden
Executive Vice Presi
|
Gregory L. Tanner 6 |
Treasurer
Vp
Vice President
|
Linden S. Blue 12 |
Director
Vice Chairman
Svp
Chairman
Director
Senior Vp
Vice President
Senior Vice Presiden
Sr Vice President
Vice Chrmn Sr Vp
Vice Ch
|
Paul F. Gorman 3 |
Director
|
Kristopher S. George 8 |
Vice President
Assistant Treasurer
|
Kenneth J. Mushinski |
Vp
Corporate Planning A
|
L. Denyce Carter 1 |
Vice President
|
Gary B. Hopper 1 |
Vice President
|
Tony S. Taylor 1 |
Vice President
|
Michael D. Perry 1 |
Vice President
|
Joseph D. Kilkenny 1 |
Vice President
|
Bettye T. Washington 1 |
Vice President
|
Klaus T. Etzel 1 |
Vice President
|
Michael W. Hawman 1 |
Vice President
|
Richard E. Chase |
Vice President
|
Peter M. Rinaldi |
Vice President
|
Michael L. Telson |
Vice President
|
Dennis M. Garegnani |
Vice President
|
Nicholas J. Bucci |
Vice President
|
David N. Hill |
Vice President
|
Christina Back |
Vice President
|
Kent Barnes |
Vice President
|
Sean B. Macfarland |
Vice President
|
James Mosquera |
Vice President
|
Kimberly M. Bankston |
Vice President
|
Michael Farrell |
Vice President
|
Rolf F. Ziesing |
Vice President
|
Brenda B. Dawson 6 |
Assistant Secretary
Assistant Sec.
|
John H. Kohler 5 |
Assistant Secretary
|
Jeffrey P. Quintenz |
Svp
Senior Vice Presiden
|
Robert P. Khan |
Svp
Ems Group
|
David I. Roberts 6 |
Svp Thailand Branch
Sr Vice President
Svp
Srvp Thailand Branch
Thailand Branch
|
Neal Blue 4 |
President
|
Deondre Andrews |
President
|
Max D. Kemp 1 |
CFO
Sr Vice President
|
Kent D. Rosenthal |
CFO
Senior Vp
|
Anthony G. Navarra 9 |
Treasurer
Senior Vp
Senior Vice Presiden
Svp
|
Amy O. Hara 2 |
Treasurer
Vice President
|
Harold M. Agnew 2 |
Director
Director
|
John W. Vessey 2 |
Director
Director
|
David A. Goldberg 1 |
Director
Director
|
Stephen M. Duncan 1 |
Director
|
William Schneider 1 |
Director
Director
|
G. A. Keyworth 1 |
Director
Director
|
John E. Jones 1 |
Director
Sr Vice President
|
Charles R. Holland 1 |
Director
|
J. Randall Walti |
Secretary
Vice President
|
William A. Owens |
Director
|
Ann-Charlotte Enggtrom |
Director
Secretary
Executive Vice Presi
|
Michael R. Reed 1 |
Senior Vp
Svp
|
Veronica Z. Froman |
Senior Vp
|
Eric B. Rosenoff 5 |
Vice President
Assistant Treasurer
|
Marcel M. Danko 5 |
Vice President
|
Debra K. Haverly 4 |
Vice President
Assistant Treas.
|
John R. Driscoll 3 |
Vice President
Assistant Treasurer
Comptroller
Svp
Vice President Compt
|
Anne P. Blue 1 |
Vice President
|
E. Michael Campbell 1 |
Vice President
|
William R. Davison 1 |
Vice President
|
N. Karsten Blue 1 |
Vice President
|
Thomas Lechtenberg 1 |
Vice President
|
Ronald D. Stambaugh 1 |
Vice President
|
Marianthe K. Scanlan 1 |
Vice President
|
John M. Rawls 1 |
Vice President
|
Mark F. Haynes 1 |
Vice President
|
Terry B. Kraft 1 |
Vice President
|
Wayne Willis |
Vice President
|
James M. Liddell |
Vice President
|
Kathleen U. Noreen |
Vice President
|
Vivek Lall |
Vice President
|
Dennnis M. Garegnani |
Vice President
|
Dennis M. Garecnani |
Vice President
|
Larry R. Beam |
Vice President
|
Mickey R. Wade |
Vice President
|
Karin S. Yates |
Vice President
|
Alex Dela Pena |
Vice President
|
Jennifer R. Lear 4 |
Assistant Sec.
Assistant Secretary
|
Carly M. Perry 3 |
Assistant Secretary
|
John J. Happer 2 |
Assistant Treasurer
|
Aaron C. Lavizzo 1 |
Assistant Secretary
|
Matthew J. Siegel 1 |
Senior Vice Presiden
|
David E. Baldwin |
Sr Vice President
|
Walter A. Simon |
Sr Vice President
|
James J. Graham |
Sr Vice President
|
Ralph B. Perkins |
Assistant Sec.
|
Malcolm L. Shannon |
Assistant Sec.
|
John A. Parmentola |
Svp
|
Jennifer R. Rigali |
Vp-Acting
|
Showing 8 records out of 91
Known Addresses for General Atomics
3281 E Guasti Rd
Ontario, CA 91761
3550 General Atomics Ct
San Diego, CA 92121
PO Box 85608
San Diego, CA 92186
4949 Greencraig Ln
San Diego, CA 92123
3483 Dunhill St
San Diego, CA 92121
16969 Mesamint St
San Diego, CA 92127
10880 Thornmint Rd
San Diego, CA 92127
5385 Foxhound Way
San Diego, CA 92130
Corporate Filings for General Atomics
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive |
State: | Texas |
State ID: | 7693806 |
Date Filed: | Tuesday, June 28, 1988 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 10118306 |
Date Filed: | Thursday, August 11, 1994 |
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Active |
State: | California |
State ID: | 01109655 |
Date Filed: | Monday, April 26, 1982 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
6/28/1988 | Application For Certificate Of Authority | ||
7/13/1990 | Change Of Registered Agent/Office | ||
1/23/1991 | Certificate Of Withdrawal | ||
8/11/1994 | Application For Certificate Of Authority | ||
12/31/2002 | Public Information Report (PIR) | ||
12/31/2003 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
12/31/2014 | Public Information Report (PIR) | ||
12/31/2015 | Public Information Report (PIR) | ||
12/31/2016 | Public Information Report (PIR) | ||
12/31/2017 | Public Information Report (PIR) | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) |
Trademarks for General Atomics
Serial Number:
86939839
Drawing Code: 4000
|
|
Serial Number:
85686781
Drawing Code: 4000
|
|
Serial Number:
78578344
Drawing Code: 4000
|
|
Serial Number:
78593246
Drawing Code: 3000
|
|
Serial Number:
78225931
Drawing Code: 1000
|
|
Serial Number:
77050219
Drawing Code: 4000
|
|
Serial Number:
77965285
Drawing Code: 5000
|
|
Serial Number:
76098116
Drawing Code: 1000
|
|
Serial Number:
78722610
Drawing Code: 4000
|
|
Serial Number:
78543995
Drawing Code: 4000
|
Previous Trademarks for General Atomics
Serial Number:
78327652
Drawing Code: 4000
|
|
Serial Number:
74307179
Drawing Code:
|
|
Serial Number:
74293901
Drawing Code:
|
|
Serial Number:
74082826
Drawing Code:
|
|
Serial Number:
78453732
Drawing Code: 4000
|
|
Serial Number:
75557266
Drawing Code: 1000
|
|
Serial Number:
76233945
Drawing Code: 3000
|
|
Serial Number:
74728193
Drawing Code:
|
|
Serial Number:
74153384
Drawing Code:
|
Advertisements
Sources
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for General Atomics.
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for General Atomics and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
8
Known Addresses
3281 E Guasti Rd Ontario, CA 91761
3550 General Atomics Ct San Diego, CA 92121
PO Box 85608 San Diego, CA 92186
4949 Greencraig Ln San Diego, CA 92123
3483 Dunhill St San Diego, CA 92121
16969 Mesamint St San Diego, CA 92127
10880 Thornmint Rd San Diego, CA 92127
5385 Foxhound Way San Diego, CA 92130
These addresses are known to be associated with General Atomics however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
3
Corporate Records