Search icon

Booz Allen Hamilton Inc.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 645 LAKELAND EAST DRIVE, Suite 101, FLOWOOD, MS 39232

President

Name Role Address
Horacio D. Rozanski President 8283 Greensboro Drive, McLean, VA 22102

Secretary

Name Role Address
Jacob Daniel Bernstein Secretary 8283 Greensboro Drive, McLean, VA 22102

Chief Financial Officer

Name Role Address
Matthew A Calderone Chief Financial Officer 8283 Greensboro Drive, McLean, VA 22102

Director

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

Filings

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