Lockheed Martin Aircraft Center Overview
Lockheed Martin Aircraft Center filed as a Articles of Incorporation in the State of California on Friday, August 10, 1984 and is approximately forty-one years old, as recorded in documents filed with California Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Lockheed Martin Aircraft Center
Network Visualizer
Advertisements
Key People
Who own Lockheed Martin Aircraft Center
Name | |
---|---|
Bruce A. Litchfield 2 |
President
Director
|
Edward J. Bergin 2 |
Chairman
President
|
Zencak Kevin F 16 |
President
Treasurer
Director
Assistant Secretary
|
Robert F. Weiss 4 |
President
Director
Chairman & President
|
Raymond A. Burick 3 |
President
|
Charles D. Artymovich 3 |
President
Director
|
Kenneth R. Possenriede 22 |
Treasurer
Vice President
|
Linda R. Gooden 10 |
Director
|
Thomas E. Barthel 3 |
Director
|
Michael P. Felix 3 |
Director
|
Kim M. Mazur 3 |
Director
|
Angela Carruth 2 |
Director
Secretary
|
Arthur Cameron 2 |
Director
|
Marillyn A. Hewson 2 |
Director
|
Donald E. Erickson 2 |
Director
|
Daniel Doogan 2 |
Director
Secretary
|
Felix Michael P 1 |
Director
Vice President
|
Rushton Angela 1 |
Director
Secretary
|
Anthony T. Yehl 1 |
Director
Vice President
|
Trent Danya 1 |
Director
Vice President
|
Fox Michael A |
Director
Vice President
|
Walter J. Lindsley |
Director
Vice President
|
Thomas D. Hungerford |
Director
Vice President
|
Henry L. Taylor |
Director
|
Angela R. Shapkuauski |
Director
Secretary
|
John W. Carroll |
Director
|
John F. Slipke 1 |
Vice President
Human Resources
|
Michael Fox |
Vice President
|
Michael A. Grasso |
Vice President
Business Development
|
David F. Mitchell |
Vice President
General Manager
|
Karen J. Barrett 29 |
Assistant Sec.
|
Kathy L. Allen 29 |
Assistant Secretary
|
Rena H. Whitney 28 |
Assistant Treasurer
|
David A. Heywood 27 |
Assistant Secretary
Asst Sec (Taxes)
|
Maritza Cordero 26 |
Assistant Secretary
|
John McCarthy 25 |
Vp & Treasurer
|
Connie Mearkle 25 |
Assistant Treas.
|
Stuart D. Goldstein 23 |
Assistant Sec.
Tax
|
Glenn R. Cole 21 |
Assistant Secretary
Asst Sec (Taxes)
|
Doshi Sood Urvi 16 |
Assistant Secretary
|
Donald P. Martin 15 |
Assistant Secretary
Asst Sec (Taxes)
|
Kevin F. Zencak 14 |
Assistant Secretary
|
Frederick O. Kemmer 14 |
Assistant Sec.
Tax
|
Allen Kathy L 13 |
Assistant Secretary
|
Cordero Maritza 13 |
Assistant Secretary
|
Urvi Doshi Sood 11 |
Assistant Secretary
|
Jason M. Rudinsky 11 |
Assistant Secretary
|
Evan Scott 11 |
Vice President and T
Vp and Assistant Tre
|
Peter L. Trentman 10 |
Assistant Secretary
|
Chanel M. Bradden 10 |
Assistant Secretary
|
Whitney Rena H 9 |
Assistant Treasurer
|
Ramon P. Cordero 9 |
Assistant Treasurer
|
Morey Kerri 7 |
Vice President and A
|
Heywood David A 6 |
Assistant Secretary
|
Kerri Morey 6 |
Vp and Assistant Sec
|
Jeffrey K. Fasick 5 |
Assistant Secretary
|
See Attached List 1 |
Governing Person
|
John W. Mallord |
Vice President and T
|
Allen F. Garner |
Assistant Sec.
Assistant Treas.
|
John S. Cary 3 |
Vp & Gen Manager
|
Showing 8 records out of 60
Corporate Filings for Lockheed Martin Aircraft Center
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Texas |
State ID: | 800131612 |
Date Filed: | Thursday, October 10, 2002 |
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Active |
State: | California |
State ID: | 01315356 |
Date Filed: | Friday, August 10, 1984 |
Registered Agent | Corporation Service Company Which Will DO Business In California As Csc - Lawyers Incorporating Service |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
10/10/2002 | Application for Certificate of Authority | |
![]() |
12/31/2002 | Public Information Report (PIR) | |
![]() |
7/31/2003 | Change of Registered Agent/Office | |
![]() |
12/31/2003 | Public Information Report (PIR) | |
![]() |
12/31/2004 | Public Information Report (PIR) | |
![]() |
12/31/2006 | Public Information Report (PIR) | |
![]() |
12/31/2007 | Public Information Report (PIR) | |
![]() |
10/30/2009 | Change of Office by Registered Agent | |
![]() |
12/31/2009 | Public Information Report (PIR) | |
![]() |
12/31/2009 | Public Information Report (PIR) | |
![]() |
12/31/2010 | Public Information Report (PIR) | |
![]() |
12/31/2012 | Public Information Report (PIR) | |
![]() |
12/31/2013 | Public Information Report (PIR) | |
![]() |
12/31/2014 | Public Information Report (PIR) | |
![]() |
12/31/2018 | Public Information Report (PIR) | |
![]() |
9/2/2020 | Certificate of Withdrawal |
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 Lockheed Martin Aircraft Center.
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 Lockheed Martin Aircraft Center and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
Wiki
2
Corporate Records