Leidos Health, LLC Overview
Leidos Health, LLC filed as a Foreign Limited Liability Company (LLC) in the State of Texas on Tuesday, June 26, 2001 and is approximately twenty-three years old, as recorded in documents filed with Texas Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Leidos Health, LLC
Network Visualizer
Advertisements
Key People
Who own Leidos Health, LLC
Name | |
---|---|
Mark Toth 18 |
Manager
Director
Vp
Secre
|
Ger Doyle 6 |
Manager
Director
Vp
|
Rebecca Frankiewicz 15 |
President
|
Darren Kozik 14 |
Manager
Director
Treausrer
|
James C. Reagan 26 |
Manager
Member
|
Sharon Watts 21 |
Manager
|
Daniel J. Antal 12 |
Manager
Secretary
|
Harold Russell 10 |
Member
Manager
COO & TREASURER
|
Scott Forester 10 |
Member
Manager
CFO & SECRETARY
|
Steve Brady |
Vp
|
Davin Juckett |
Vp
|
Jonathan W. Scholl 4 |
President
Manager
Member
|
Stephen J. Comber 3 |
President
|
D. Parker Hinshaw 2 |
CEO
Manager
Managing Member
Director
Chief Executive Officer
|
Jerry Howe 25 |
Manager
Member
|
J. Christopher Lewis 17 |
Manager
Director
Member
|
Paul H. Greiner 13 |
Manager
Member
|
Trent Beekman 12 |
Manager
Member
CEO & PRESIDENT
|
Kenneth Hubbs 5 |
Manager
Director
Member
|
Michael P. Pasqua 4 |
Manager
Member
|
Robert Moore 3 |
Manager
Managing Member
Director
Member
Chief Operating Officer
COO
|
David Connell 1 |
Manager
Director
|
Jennifer Arthur |
Managing Member
Director
Cao
|
Thomas Assif |
Managing Member
|
Marc H. Crown 33 |
Treasurer
Treasury Accounts of
|
Michael T. Sweeney 2 |
Director
Chief Executive Officer
|
Hinshaw D. Parker |
Member
|
Moore Robert |
Member
|
Lewis J. Christopher |
Member
|
Kenn Hubbs |
Member
|
Parker Hinshaw |
Member
|
Raymond L. Veldman 29 |
Assistant Secretary
|
Matthew Birk 28 |
Assistant Secretary
|
Marcia L. Brown 26 |
Treasury Accounts of
|
Rae C. Kligys 25 |
Assistant Secretary
|
Patrick J. Greene 17 |
Treasury Accounts of
|
Tom Aikens 4 |
Executive Vice Presi
|
Aloma H. Avery 3 |
Assistant Secretary
|
Maurice Gomez 2 |
Executive Vice Presi
|
Keith Weppler 1 |
Chief Financial Officer
|
Leslie Santiago 1 |
|
Mark Fangman 1 |
Executive Vice Presi
|
Robert W. Scott 21 |
Srvp for Real Estate
Srvp-Real Estate
|
Showing 8 records out of 43
Companies for Leidos Health, LLC
Leidos Health, LLC lists four other companies as an officer in their company. It is not uncommon for one company to hold a position in another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Ettain Group Holdings, LLC |
Active
|
Member
|
||
Leidos Health Holdings, LLC |
Inactive
|
2015 |
1
|
Member
|
Leidos Health Holdings, Inc. |
Inactive
|
2012 |
1
|
|
Maxit Healthcare Holdings, Inc. |
Inactive
|
Known Addresses for Leidos Health, LLC
11951 Freedom Dr
Reston, VA 20190
127 W Worthington Ave
Charlotte, NC 28203
129 Penn St
Westfield, IN 46074
7845 Indian Blanket
Beaumont, TX 77713
301 Laboratory Rd
Oak Ridge, TN 37830
100 W Manpower Pl
Milwaukee, WI 53212
PO Box 808
Westfield, IN 46074
1220 S St
Sacramento, CA 95811
121 Penn St
Westfield, IN 46074
705 E Main St
Westfield, IN 46074
Corporate Filings for Leidos Health, LLC
Florida Department of State
Filing Type: | Foreign Limited Liability |
---|---|
Status: | Active |
State: | Florida |
State ID: | M07000005979 |
Date Filed: | Thursday, October 4, 2007 |
Texas Secretary of State
Filing Type: | Foreign Limited Liability Company (LLC) |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 709152823 |
Date Filed: | Tuesday, June 26, 2001 |
California Secretary of State
Filing Type: | Foreign |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 200308410055 |
Date Filed: | Tuesday, February 4, 2003 |
Nevada Secretary of State
Filing Type: | Foreign Limited-Liability Company |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | E0381742012-6 |
Date Filed: | Thursday, July 19, 2012 |
Registered Agent | The Corporation Trust Company of Nevada |
New York Department of State
Filing Type: | Foreign Limited Liability Company |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | Niagara |
State ID: | 3576118 |
Date Filed: | Thursday, October 4, 2007 |
DOS Process | Leidos Health, LLC |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
6/26/2001 | Application For Certificate Of Authority | ||
6/26/2001 | Certificate of Assumed Business Name | ||
12/30/2002 | Application for Amended Certificate of Authority | ||
12/31/2002 | Public Information Report (PIR) | ||
12/31/2003 | Public Information Report (PIR) | ||
12/31/2004 | Public Information Report (PIR) | ||
12/31/2005 | Public Information Report (PIR) | ||
10/4/2007 | Name History/Actual | Maxit Healthcare, LLC | |
12/31/2007 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
12/31/2010 | Public Information Report (PIR) | ||
10/6/2011 | Change of Registered Agent/Office | ||
12/31/2011 | Public Information Report (PIR) | ||
3/28/2012 | Change of Name or Address by Registered Agent | ||
7/19/2012 | Application for Foreign Registration | ||
7/24/2012 | Initial List | ||
8/27/2012 | Change of Registered Agent/Office | ||
8/27/2012 | Registered Agent Change | ||
12/31/2012 | Public Information Report (PIR) | ||
6/17/2013 | Annual List | ||
8/1/2013 | Merge In | ||
10/21/2013 | Application for Amended Registration | ||
10/22/2013 | Name History/Actual | Leidos Health, LLC | |
10/23/2013 | Amendment | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
3/19/2014 | Certificate of Merger | ||
6/13/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
12/31/2014 | Public Information Report (PIR) | ||
6/3/2015 | Annual List | ||
5/24/2016 | Annual List | ||
6/24/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
6/13/2018 | Annual List | ||
2/12/2020 | Change of Registered Agent/Office | ||
12/17/2021 | Change of Name or Address by Registered Agent | ||
12/31/2021 | Public Information Report (PIR) | ||
12/31/2022 | Public Information Report (PIR) | ||
12/31/2022 | Public Information Report (PIR) |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
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
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
What next?
Follow
Receive an email notification when changes occur for Leidos Health, LLC.
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 Leidos Health, LLC and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
11951 Freedom Dr Reston, VA 20190
127 W Worthington Ave Charlotte, NC 28203
129 Penn St Westfield, IN 46074
7845 Indian Blanket Beaumont, TX 77713
301 Laboratory Rd Oak Ridge, TN 37830
100 W Manpower Pl Milwaukee, WI 53212
PO Box 808 Westfield, IN 46074
1220 S St Sacramento, CA 95811
121 Penn St Westfield, IN 46074
705 E Main St Westfield, IN 46074
These addresses are known to be associated with Leidos Health, LLC however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records