Search icon

Government Contract Solutions, Inc.

Company Details

Name: Government Contract Solutions, Inc.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Withdrawn
Effective Date: 01 Apr 2010 (15 years ago)
Business ID: 964214
State of Incorporation: VIRGINIA
Principal Office Address: 7925 Jones Branch Drive, Suite 6200Mclean, VA 22102

Agent

Name Role Address
NATIONAL REGISTERED AGENTS INC Agent 645 Lakeland East Dr., Ste. 101, Flowood, MS 39232

Director

Name Role Address
Peter Schulte Director 7925 Jones Branch Drive, Suite 6200, Mclean, VA 22102
Joel Jacks Director 7925 Jones Branch Drive, Suite 6200, Mclean, VA 22102
Michael Cromwell Director 7925 Jones Branch Drive, Suite 6200, Mclean, VA 22102
Rich Conway Director 7925 Jones Branch Drive, Suite 6200, Mclean, VA 22102
Jim Allen Director 7925 Jones Branch Drive, Suite 6200, Mclean, VA 22102

Chief Financial Officer

Name Role Address
Mark Kockler Chief Financial Officer 7925 Jones Branch Drive, Suite 6200, Mclean, VA 22102

Treasurer

Name Role Address
Susan Day Treasurer 7925 Jones Branch Drive, Suite 6200, Mclean, VA 22102

President

Name Role Address
James Ballard President 7925 Jones Branch Drive, Suite 6200, Mclean, VA 22102

Chief Executive Officer

Name Role Address
James Ballard Chief Executive Officer 7925 Jones Branch Drive, Suite 6200, Mclean, VA 22102

Secretary

Name Role Address
Susan Day Secretary 7925 Jones Branch Drive, Suite 6200, Mclean, VA 22102

Filings

Type Status Filed Date Description
Withdrawal Filed 2019-10-09 Withdrawal For Government Contract Solutions, Inc.
Annual Report Filed 2019-02-26 Annual Report For Government Contract Solutions, Inc.
Annual Report Filed 2018-03-20 Annual Report For Government Contract Solutions, Inc.
Annual Report Filed 2017-03-13 Annual Report For Government Contract Solutions, Inc.
Annual Report Filed 2016-03-18 Annual Report For Government Contract Solutions, Inc.
Annual Report Filed 2015-03-25 Annual Report For Government Contract Solutions, Inc.
Annual Report Filed 2014-03-18 Annual Report
Annual Report Filed 2013-03-20 Annual Report
Amendment Form Filed 2013-02-22 Amendment
Annual Report Filed 2012-01-12 Annual Report

Date of last update: 23 Mar 2025

Sources: Mississippi Secretary of State