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 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 3 |
President
Director
|
Edward J. Bergin 3 |
Chairman
President
|
Zencak Kevin F 17 |
President
Treasurer
Director
Assistant Secretary
|
Robert F. Weiss 6 |
President
Director
Chairman & President
|
Raymond A. Burick 4 |
President
|
Charles D. Artymovich 4 |
President
Director
|
Kenneth R. Possenriede 39 |
Treasurer
Vice President
|
Linda R. Gooden 27 |
Director
|
Thomas E. Barthel 5 |
Director
|
Michael P. Felix 4 |
Director
|
Kim M. Mazur 4 |
Director
|
Angela Carruth 3 |
Director
Secretary
|
Arthur Cameron 3 |
Director
|
Donald E. Erickson 3 |
Director
|
Daniel Doogan 3 |
Director
Secretary
|
Felix Michael P 2 |
Director
Vice President
|
Rushton Angela 2 |
Director
Secretary
|
Marillyn A. Hewson 2 |
Director
|
Anthony T. Yehl 1 |
Director
Vice President
|
Trent Danya 1 |
Director
Vice President
|
John W. Carroll 1 |
Director
|
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 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 47 |
Assistant Sec.
|
Kathy L. Allen 45 |
Assistant Secretary
|
David A. Heywood 42 |
Assistant Secretary
Asst Sec (Taxes)
|
Rena H. Whitney 42 |
Assistant Treasurer
|
Connie Mearkle 41 |
Assistant Treas.
|
Maritza Cordero 41 |
Assistant Secretary
|
John McCarthy 40 |
Vp & Treasurer
|
Stuart D. Goldstein 38 |
Assistant Sec.
Tax
|
Glenn R. Cole 37 |
Assistant Secretary
Asst Sec (Taxes)
|
Donald P. Martin 30 |
Assistant Secretary
Asst Sec (Taxes)
|
Neal J. Murray 24 |
Assistant Sec.
|
Doshi Sood Urvi 17 |
Assistant Secretary
|
Frederick O. Kemmer 17 |
Assistant Sec.
Tax
|
Kevin F. Zencak 15 |
Assistant Secretary
|
Allen Kathy L 14 |
Assistant Secretary
|
Cordero Maritza 14 |
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
|
Whitney Rena H 10 |
Assistant Treasurer
|
Peter L. Trentman 10 |
Assistant Secretary
|
Chanel M. Bradden 10 |
Assistant Secretary
|
Ramon P. Cordero 9 |
Assistant Treasurer
|
Heywood David A 7 |
Assistant Secretary
|
Morey Kerri 7 |
Vice President and A
|
Jeffrey K. Fasick 6 |
Assistant Secretary
|
Kerri Morey 6 |
Vp and Assistant Sec
|
Allen F. Garner 1 |
Assistant Sec.
Assistant Treas.
|
See Attached List 1 |
Governing Person
|
John W. Mallord |
Vice President and T
|
John S. Cary 4 |
Vp & Gen Manager
|
Showing 8 records out of 61
Known Addresses for Lockheed Martin Aircraft Center
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
4
Known Addresses
6801 Rockledge Dr Bethesda, MD 20817
PO Box 8048 Philadelphia, PA 19101
244 Terminal Rd Greenville, SC 29605
PO Box 61511 King of Prussia, PA 19406
These addresses are known to be associated with Lockheed Martin Aircraft Center however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
2
Corporate Records