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 |
President
NonPres
|
H. Andrew Deferrari 84 |
Treasurer
Director
NonDir
NonTreas
President
Governing Person
|
Steven Nielsen 105 |
Director
NonDir
Governing Person
|
Daniel Trevino |
Secretary
NonSec
|
Dale Kinsey 1 |
Vice President
Vice-President
|
Bobbi Anguiano |
Controller
|
Jennifer S. Snow 50 |
Assistant Treasurer
NonTreas
Treasurer
Asst. Treasurer
|
Richard B. Vilsoet 54 |
Assistant Secretary
NonSec
Secretary
Asst. Sec.
Asst. Treasurer
|
Rebecca Brightly 2 |
NonTreas
Treasurer
Asst. Treasurer
|
Ross Guthrie |
NonTreas
Treasurer
Principal Acct. Officer
|
Mark Dewayne Overholt |
President
|
Kenneth L. Shabino |
P
President
Director
|
Nicholas M. Grindstaff 105 |
Treasurer
|
Tony Spagnola 7 |
Treasurer
|
Chris Youngberg |
Treasurer
|
James H. Haddox 65 |
Director
Director
S/T
|
Peter B. O'Brien 50 |
Secretary
Vice President
|
Karen Beeler |
Secretary
|
Ken Armstrong |
Secretary
|
Gary C. Schmidt |
Director
Vp
|
Pete O'Brien 72 |
Vice President
|
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
Data last refreshed on Wednesday, May 10, 2023

Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019

California Secretary of State
Data last refreshed on Monday, April 4, 2022
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
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
6
Corporate Records