Name: | Booz Allen Hamilton Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Good Standing |
Effective Date: | 02 Sep 2010 (14 years ago) |
Business ID: | 971221 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 8283 Greensboro DriveMcLean, VA 22102 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DRIVE, Suite 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
Horacio D. Rozanski | President | 8283 Greensboro Drive, McLean, VA 22102 |
Name | Role | Address |
---|---|---|
Jacob Daniel Bernstein | Secretary | 8283 Greensboro Drive, McLean, VA 22102 |
Name | Role | Address |
---|---|---|
Matthew A Calderone | Chief Financial Officer | 8283 Greensboro Drive, McLean, VA 22102 |
Name | Role | Address |
---|---|---|
Horacio D. Rozanski | Director | 8283 Greensboro Drive, McLean, VA 22102 |
Joan Lordi C. Amble | Director | 8283 Greensboro Drive, McLean, VA 22102 |
Mark E. Gaumond | Director | 8283 Greensboro Drive, McLean, VA 22102 |
Arthur E. Johnson | Director | 8283 Greensboro Drive, McLean, VA 22102 |
Charles O. Rossotti | Director | 8283 Greensboro Drive, McLean, VA 22102 |
Gretchen W. McClain | Director | 8283 Greensboro Drive, McLean, VA 22102 |
Melody C Barnes | Director | 8283 Greensboro Drive, McLean, VA 22102 |
Ralph W. Shrader | Director | 8283 Greensboro Drive, McLean, VA 22102 |
Michele A. Flournoy | Director | 8283 Greensboro Drive, McLean, VA 22102 |
Ellen Jewett | Director | 8283 Greensboro Drive, McLean, VA 22102 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2024-02-06 | Annual Report For Booz Allen Hamilton Inc. |
Annual Report | Filed | 2023-02-07 | Annual Report For Booz Allen Hamilton Inc. |
Annual Report | Filed | 2022-03-14 | Annual Report For Booz Allen Hamilton Inc. |
Annual Report | Filed | 2021-04-07 | Annual Report For Booz Allen Hamilton Inc. |
Annual Report | Filed | 2020-03-27 | Annual Report For Booz Allen Hamilton Inc. |
Annual Report | Filed | 2019-02-23 | Annual Report For Booz Allen Hamilton Inc. |
Annual Report | Filed | 2018-03-22 | Annual Report For Booz Allen Hamilton Inc. |
Annual Report | Filed | 2017-03-16 | Annual Report For Booz Allen Hamilton Inc. |
Annual Report | Filed | 2016-03-19 | Annual Report For Booz Allen Hamilton Inc. |
Annual Report | Filed | 2015-03-23 | Annual Report For Booz Allen Hamilton Inc. |
Date of last update: 05 Jan 2025
Sources: Mississippi Secretary of State