Search icon

The AEgis Technologies Group, Inc.

Branch

Company Details

Name: The AEgis Technologies Group, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 09 May 2016 (9 years ago)
Date of Dissolution: 29 Jul 2021 (4 years ago)
Date of Status Change: 29 Jul 2021 (4 years ago)
Branch of: The AEgis Technologies Group, Inc., ALABAMA (Company Number 000-126-793)
Identification Number: 001663159
Place of Formation: ALABAMA
Principal Address: 410 JAN DAVIS DRIVE, HUNSTVILLE, AL, 35806, USA
Purpose: TO PERFORM MODELING AND SIMULATION SERVICES IN SUPPORT OF U.S. DEPARTMENT OF DEFENSE GOVERNMENT CONTRACTS. PAR VALUE IS .001333

Industry & Business Activity

NAICS

541611 Administrative Management and General Management Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on administrative management issues, such as financial planning and budgeting, equity and asset management, records management, office planning, strategic and organizational planning, site selection, new business start-up, and business process improvement. This industry also includes establishments of general management consultants that provide a full range of administrative, human resource, marketing, process, physical distribution, logistics, or other management consulting services to clients. Learn more at the U.S. Census Bureau

Agent

Name Role Address
STEVE SWENSON Agent 1130 TEN ROD ROAD SUITE D-301, NORTH KINGSTOWN, RI, 02852, USA

PRESIDENT

Name Role Address
PAT CANNON PRESIDENT 410 JAN DAVIS DR HUNTSVILLE, AL 35806 USA

CEO

Name Role Address
JONATHAN MONEYMAKER CEO 410 JAN DAVIS DR HUNTSVILLE, AL 35806 USA

CHIEF TECHNICAL OFFICER

Name Role Address
DAVID KING CHIEF TECHNICAL OFFICER 410 JAN DAVIS DR HUNTSVILLE, AL 35806 USA

VICE PRESIDENT

Name Role Address
LANCE COOPER VICE PRESIDENT 410 JAN DAVIS DR HUNTSVILLE, AL 35806 USA

Filings

Number Name File Date
202199709940 Revocation Certificate For Failure to File the Annual Report for the Year 2021-07-29
202196935180 Revocation Notice For Failure to File An Annual Report 2021-05-19
202037017640 Annual Report 2020-03-31
201921234680 Annual Report 2019-09-23
201921233520 Annual Report 2019-09-23
201921233160 Reinstatement 2019-09-23
201881305860 Revocation Certificate For Failure to File the Annual Report for the Year 2018-11-15
201875655630 Revocation Notice For Failure to File An Annual Report 2018-08-24
201748642880 Annual Report 2017-08-21
201747964190 Revocation Notice For Failure to File An Annual Report 2017-07-27

Date of last update: 26 Oct 2024

Sources: Rhode Island Department of State