Search icon

THE AEROSPACE CORPORATION

Company Details

Entity Name: THE AEROSPACE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Not For Profit Corporation
Status: Active
Date Filed: 03 May 1963 (62 years ago)
Document Number: 816883
FEI/EIN Number 95-2102389
Address: 14745 Lee Rd., Chantilly, VA 20151
Mail Address: 14745 Lee Rd., Chantilly, VA 20151
Place of Formation: CALIFORNIA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Vice President

Name Role Address
Schmidt, Lara Vice President 14745 Lee Rd., Chantilly, VA 20151
Morin, Jamie Vice President 14745 Lee Rd., Chantilly, VA 20151
Nygren, Todd Vice President 14745 Lee Rd., Chantilly, VA 20151
Laychak, Heather Vice President 14745 Lee Rd., Chantilly, VA 20151
Choy, Tammy Vice President 14745 Lee Rd., Chantilly, VA 20151
Emmons, Debra Vice President 14745 Lee Rd., Chantilly, VA 20151
Kendall, Randy Vice President 14745 Lee Rd., Chantilly, VA 20151

Defense Architectures and Integration

Name Role Address
Schmidt, Lara Defense Architectures and Integration 14745 Lee Rd., Chantilly, VA 20151

Senior Vice President

Name Role Address
McKeown, Glenn Senior Vice President 14745 Lee Rd., Chantilly, VA 20151
Myers, Jim Senior Vice President 14745 Lee Rd., Chantilly, VA 20151
Swallow, Edward Senior Vice President 14745 Lee Rd., Chantilly, VA 20151
Whelan, Marty Senior Vice President 14745 Lee Rd., Chantilly, VA 20151
Keating, Kevin Senior Vice President 14745 Lee Rd., Chantilly, VA 20151
Bell, Kevin Senior Vice President 14745 Lee Rd., Chantilly, VA 20151

General Counsel

Name Role Address
McKeown, Glenn General Counsel 14745 Lee Rd., Chantilly, VA 20151

Secretary

Name Role Address
McKeown, Glenn Secretary 14745 Lee Rd., Chantilly, VA 20151

Strategic Space Operations

Name Role Address
Morin, Jamie Strategic Space Operations 14745 Lee Rd., Chantilly, VA 20151

Executive Vice President

Name Role Address
Pemberton, Tanya Executive Vice President 14745 Lee Rd., Chantilly, VA 20151

Defense Space Acquisition

Name Role Address
Nygren, Todd Defense Space Acquisition 14745 Lee Rd., Chantilly, VA 20151

Chief Executive Officer

Name Role Address
Isakowitz, Steven J. Chief Executive Officer 14745 Lee Rd., Chantilly, VA 20151

Treasurer and CFO

Name Role Address
Swallow, Edward Treasurer and CFO 14745 Lee Rd., Chantilly, VA 20151

Chief People Officer

Name Role Address
Laychak, Heather Chief People Officer 14745 Lee Rd., Chantilly, VA 20151

Chief Information officer

Name Role Address
Choy, Tammy Chief Information officer 14745 Lee Rd., Chantilly, VA 20151

Director

Name Role Address
Walden, Randall Director 14745 Lee Rd., Chantilly, VA 20151
Isakowitz, Steven J. Director 14745 Lee Rd., Chantilly, VA 20151
Bridenstine, James F. Director 14745 Lee Rd., Chantilly, VA 20151
Grant, Jeffrey D. Director 14745 Lee Rd., Chantilly, VA 20151
Newman, Dava J. Director 14745 Lee Rd., Chantilly, VA 20151
Norquist, David L. Director 14745 Lee Rd., Chantilly, VA 20151
Rothrock, Ray A. Director 14745 Lee Rd., Chantilly, VA 20151
Preston, Stephen W. Director 14745 Lee Rd., Chantilly, VA 20151
Amin, Bharat Director 14745 Lee Rd., Chantilly, VA 20151
Haney, Cecil D. Director 14745 Lee Rd., Chantilly, VA 20151

Chair

Name Role Address
Selva, Gen. Paul J. Chair 14745 Lee Rd., Chantilly, VA 20151

Chief Operating Officer

Name Role Address
Swallow, Ed Chief Operating Officer 14745 Lee Rd., Chantilly, VA 20151

Vice Chair

Name Role Address
Thompson, David W. Vice Chair 14745 Lee Rd., Chantilly, VA 20151

Chief Technology officer

Name Role Address
Emmons, Debra Chief Technology officer 14745 Lee Rd., Chantilly, VA 20151

Launch

Name Role Address
Kendall, Randy Launch 14745 Lee Rd., Chantilly, VA 20151

Missiles

Name Role Address
Kendall, Randy Missiles 14745 Lee Rd., Chantilly, VA 20151

and Mobility

Name Role Address
Kendall, Randy and Mobility 14745 Lee Rd., Chantilly, VA 20151

President

Name Role Address
Isakowitz, Steven J. President 14745 Lee Rd., Chantilly, VA 20151

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-10 14745 Lee Rd., Chantilly, VA 20151 No data
CHANGE OF MAILING ADDRESS 2024-04-10 14745 Lee Rd., Chantilly, VA 20151 No data
REGISTERED AGENT NAME CHANGED 1992-05-04 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 1992-05-04 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-08

Date of last update: 06 Feb 2025

Sources: Florida Department of State