corporationwiki
  • Home
  • Companies
  • People
  • Locations
  • Trademarks
  • Avatar
    • Signed in as
    • Sign out
  • Home
  • >
  • U.S.
  • >
  • California
  • >
  • Turlock

Golden State Utility Co.

Active Turlock, CA

(916)387-6255
  • Overview
  • 21
    Key People
  • 10
    Locations
  • 6
    Filings
  • Contribute
Follow

Golden State Utility Co. Overview

Golden State Utility Co. filed as a Statement & Designation By Foreign Corporation in the State of California on Monday, April 13, 1998 and is approximately twenty-five years old, according to public records filed with California Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.

Sponsored
 Learn More D&B Reports Available for Golden State Utility Co.
Network Visualizer
Advertisements

Key People

Who own Golden State Utility Co.

Name
Rodney Kuenzi 1
~ Background Report ~
President
NonPres
H. Andrew Deferrari 84
~ Background Report ~
Treasurer
Director
NonDir
NonTreas
President
Governing Person
Steven Nielsen 105
~ Background Report ~
Director
NonDir
Governing Person
Daniel Trevino
~ Background Report ~
Secretary
NonSec
Dale Kinsey 1
~ Background Report ~
Vice President
Vice-President
Bobbi Anguiano
~ Background Report ~
Controller
Jennifer S. Snow 50
~ Background Report ~
Assistant Treasurer
NonTreas
Treasurer
Asst. Treasurer
Richard B. Vilsoet 54
~ Background Report ~
Assistant Secretary
NonSec
Secretary
Asst. Sec.
Asst. Treasurer
Rebecca Brightly 2
~ Background Report ~
NonTreas
Treasurer
Asst. Treasurer
Ross Guthrie
~ Background Report ~
NonTreas
Treasurer
Principal Acct. Officer
Mark Dewayne Overholt
~ Background Report ~
President
Kenneth L. Shabino
~ Background Report ~
P
President
Director
Nicholas M. Grindstaff 105
~ Background Report ~
Treasurer
Tony Spagnola 7
~ Background Report ~
Treasurer
Chris Youngberg
~ Background Report ~
Treasurer
James H. Haddox 65
~ Background Report ~
Director
Director
S/T
Peter B. O'Brien 50
~ Background Report ~
Secretary
Vice President
Karen Beeler
~ Background Report ~
Secretary
Ken Armstrong
~ Background Report ~
Secretary
Gary C. Schmidt
~ Background Report ~
Director
Vp
Pete O'Brien 72
~ Background Report ~
Vice President
  • « Previous
  • 1
  • 2
  • 3
  • » Next
Showing 8 records out of 21

Companies for Golden State Utility Co.

Golden State Utility Co. has another company listed as an officer. It is not uncommon for one company to hold a position in another company.
Name Status Incorporated Key People Role
Pbg Acquisition III LLC
Inactive
Governing Person

Known Addresses for Golden State Utility Co.

2800 Post Oak Blvd Houston, TX 77056 1360 Post Oak Blvd Houston, TX 77056 11818 SE Mill Plain Blvd Vancouver, WA 98684 16701 SE McGillivray Blvd Vancouver, WA 98683 PO Box 2968 Turlock, CA 95381 1011 N Broadway Ave Stockton, CA 95205 4425 Farm Supply Dr Ceres, CA 95307 8766 Fruitridge Rd Sacramento, CA 95826 10600 E Mountain View Ave Selma, CA 93662 11780 US Highway 1 Palm Beach Gardens, FL 33408

Corporate Filings for Golden State Utility Co.

Texas Secretary of State

Filing Type: Foreign For-Profit Corporation
Status: Inactive
State: Texas
State ID: 6502406
Date Filed: Friday, March 15, 1985

California Secretary of State

Filing Type: Articles of Incorporation
Status: Inactive
State: California
State ID: 01017669
Date Filed: Monday, February 9, 1981

California Secretary of State

Filing Type: Statement & Designation By Foreign Corporation
Status: Active
State: California
Foreign State: Delaware
State ID: 02105382
Date Filed: Monday, April 13, 1998

Texas Secretary of State

Filing Type: Foreign For-Profit Corporation
Status: Active In existence
State: Texas
State ID: 801364225
Date Filed: Monday, January 3, 2011

Nevada Secretary of State

Filing Type: Foreign Corporation
Status: Inactive Merge Dissolved
State: Nevada
Foreign State: California
State ID: C4292-1981
Date Filed: Monday, June 29, 1981
Date Expired: Friday, September 25, 1998

Nevada Secretary of State

Filing Type: Foreign Corporation
Status: Active
State: Nevada
Foreign State: Delaware
State ID: C22760-1998
Date Filed: Friday, September 25, 1998
Registered Agent The Corporation Trust Company of Nevada

Corporate Notes

Source Date Type Note
6/29/1981 Foreign Qualification
3/15/1985 Application For Certificate Of Authority
7/27/1989 Registered Agent Change B. WELLS O'BRIEN SIXTEENTH FLOOR ONE EAST FIRST STREET RENO NV 89501
7/13/1990 Change Of Registered Agent/Office
10/15/1990 Resignation Of Registered Agent
10/25/1990 RETMAIL
7/11/1991 Registered Agent Change SHAWN B. MEADOR SUITE 1600 ONE EAST FIRST STREET RENO NV 89501 F B
10/20/1995 Registered Agent Address Change KIRK S. SCHUMACHER SUITE 1600 KFA ONE EAST FIRST STREET RENO NV 89501 KFA
5/26/1998 Annual List List of Officers for 1998 to 1999
9/25/1998 Merge Out CERTIFICATE OF FACT OF CERTIFICATE OF MERGER FILED MERGING THIS CORPORATION INTO GSU ACQUISITION INC., A (DE) CORPORATION NOT QUALIFIED IN NEVADA. (1)PG. MMR
9/25/1998 Foreign Qualification
1/13/1999 Registered Agent Change CSC SERVICES OF NEVADA, INC. 502 EAST JOHN STREET CARSON CITY NV 89706 MJM
10/16/1999 Annual List
2/11/2000 Tax Forfeiture
9/27/2000 Annual List
10/8/2001 Annual List
10/29/2002 Annual List
11/27/2002 Registered Agent Change CAPITOL DOCUMENT SERVICES 202 S MINNESOTA STREET CARSON CITY NV 89703 RAS
9/15/2003 Annual List
10/8/2004 Annual List List of Officers for 2004 to 2005
9/1/2005 Annual List
12/30/2005 Change of Registered Agent/Office
12/30/2005 Reinstatement
8/11/2006 Annual List
9/27/2006 Certificate of Withdrawal
7/16/2007 Annual List
10/13/2008 Annual List
7/30/2009 Annual List
8/11/2010 Annual List
1/3/2011 Application for Registration
8/25/2011 Annual List
12/31/2011 Public Information Report (PIR)
7/13/2012 Annual List
12/13/2012 Change of Registered Agent/Office
12/18/2012 Registered Agent Change
12/31/2012 Public Information Report (PIR)
9/10/2013 Annual List
12/2/2013 Change of Name or Address by Registered Agent
12/5/2013 Amended List
12/6/2013 Application for Amended Registration
12/31/2013 Public Information Report (PIR)
9/3/2014 Annual List
2/20/2015 Tax Forfeiture
6/26/2015 Reversal of Tax Forfeiture
8/5/2015 Annual List
12/31/2015 Public Information Report (PIR)
8/24/2016 Annual List
10/3/2016 Application for Amended Registration
12/31/2016 Public Information Report (PIR)
8/10/2017 Annual List
8/14/2017 Application for Amended Registration
12/31/2017 Public Information Report (PIR)
9/10/2018 Annual List
12/31/2018 Public Information Report (PIR)
12/31/2019 Public Information Report (PIR)
12/31/2020 Public Information Report (PIR)
Advertisements

Sources

Texas Secretary of State
Data last refreshed on Wednesday, May 10, 2023
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022

What next?

Follow

Receive an email notification when changes occur for Golden State Utility Co..

Notifications include:

  • New company roles
  • Change in active status
  • Location updates
  • New connections
Follow

Create Account

Create a free account to access additional details for Golden State Utility Co. and other profiles that you visit

Benefits include:

  • Access to more records
  • Full screen network visualizer
  • Follow profiles
  • See how people are connected
Create Account
Advertisements
10 Known Addresses
2800 Post Oak Blvd Houston, TX 77056 1360 Post Oak Blvd Houston, TX 77056 11818 SE Mill Plain Blvd Vancouver, WA 98684 16701 SE McGillivray Blvd Vancouver, WA 98683 PO Box 2968 Turlock, CA 95381 1011 N Broadway Ave Stockton, CA 95205 4425 Farm Supply Dr Ceres, CA 95307 8766 Fruitridge Rd Sacramento, CA 95826 10600 E Mountain View Ave Selma, CA 93662 11780 US Highway 1 Palm Beach Gardens, FL 33408
These addresses are known to be associated with Golden State Utility Co. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
Edit this profile
6 Corporate Records
TX 1985 Foreign For-Profit Corporation CA 1981 Articles of Incorporation CA 1998 Statement & Designation By Foreign Corporation TX 2011 Foreign For-Profit Corporation NV 1981 Foreign Corporation NV 1998 Foreign Corporation
Sources
Texas Secretary of State Nevada Secretary of State California Secretary of State
top

You must be signed in to print.

Once signed in, look for the PDF button.

Terms of Use | Privacy | Opt-Out | Bank Data | About | FAQ
Copyright © 2023 Corporation Wiki by Sagewire Research LLC all rights reserved.
All Trademarks and Copyrights are owned by their respective companies and/or entities. The companies and people profiled on Corporation Wiki are displayed for research purposes only and do not imply an endorsement from or for the profiled companies and people. Data inaccuracies may exist. No warranties, expressed or implied, are provided for the business data on this site, its use, or its interpretation.