Pacificorp Overview
Pacificorp filed as a Statement & Designation By Foreign Corporation in the State of California on Friday, October 16, 1987 and is approximately thirty-seven 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
Pacificorp
Network Visualizer
Advertisements
Key People
Who own Pacificorp
Name | |
---|---|
Cindy A. Crane |
President
Director
CEO Rocky Mtn
CEO Rocky Mountain P
|
William J. Fehrman 43 |
President
Director
CEO Pacificorp
Chairman
CEO
Director
President Pacificorp
|
Stefan A. Bird |
President
Director
CEO Pac Power
|
Jeffery B. Erb 19 |
President
Secretary
|
Nikki L. Kobliha |
Director
Treasurer
Vice President
Chief Financial Officer
|
Calvin D. Haack 17 |
Director
|
Natalie L. Hocken 9 |
Director
|
Gary W. Hoogeveen |
Director
Senior Vice Presiden
Chief Compliance Off
Rmp
Cco Rocky Mtn
|
Gregory E. Abel 13 |
Chairman
President
CEO
Director
Director
Chairman of the Boar
Chief Executive Officer
|
Don C. Frisbee 2 |
President
|
Patrick R. Reiten 1 |
President
Director
Chief Executive Officer
Pacificorp Trans
|
Alan V. Richardson |
President
|
Stafan A. Bird |
President
|
Judith A. Johansen |
President
|
Richard D. Peach |
CFO
Director
Senior Vp
|
Bruce N. Williams 10 |
Treasurer
Vice President
|
Patrick J. Goodman 29 |
Director
Director
|
Douglas L. Anderson 14 |
Director
Director
|
Rob Lasich 3 |
Director
|
A. Richard Walje 1 |
Director
Director
President Rocky Moun
|
Andrew P. Haller 1 |
Director
Secretary
Senior Vp
General Counsel
|
Brent E. Gale 1 |
Director
Director
|
Mark Moench |
Director
|
Stanley K. Watters |
Director
President Pacific Po
|
Natalie Hocken |
Director
General Counsel
Senior Vice Presiden
|
Michael G. Dunn |
Director
|
R. Patrick Reiten |
Director
|
Nolan E. Karras |
Director
|
Scott W. Thon |
Director
|
Barry G. Cummingham |
Senior Vp
|
Stephen Larsen 25 |
Vice President
|
Joe Hoerner |
Vice President
|
Rick Link |
Vice President
|
Etta Lockey |
Vice President
|
Annette Price |
Vice President
|
Jeffrey Larsen |
Vice President
|
Rita Meyer |
Vice President
|
Paul Radakovich |
Vice President
|
Dana Ralston |
Vice President
|
Bret Reich |
Vice President
General Counsel
|
Robert Richards |
Vice President
General Counsel
|
Chad Teply |
Vice President
|
Richard Vail |
Vice President
|
Kathryn Hymas |
Vice President
|
Sarah K. Kamman |
Vice President
General Counsel
|
Douglas Bennion |
Vice President
|
Bryce Dalley |
Vice President
|
Sarah Edmonds |
Vice President
General Counsel
|
Douglas A. Kusyk 12 |
Assistant Sec.
|
Tanya Sacks 1 |
Assistant Treas.
|
Larry O. Martin 1 |
Assistant Sec.
|
Jeffrey B. Erb |
Assistant Sec.
Corporate S
Corporate Secretary
|
Michael G. Jenkins |
Assistant Sec.
Assistant Secretary
|
Ernest E. Wessman |
Vice President Resou
|
Ryan Weems |
Assistant Treasurer
Dir of Finance
|
Andrea Kelly |
Svp Strategic Busine
|
Neil H. Ashdown |
Vp Govt Affairs Rmp
Vp-Govt Affairs Rock
|
Showing 8 records out of 57
Known Addresses for Pacificorp
PO Box 657
Des Moines, IA 50306
825 NE Multnomah St
Portland, OR 97232
201 S Main St
Salt Lake City, UT 84111
851 SW 6th Ave
Portland, OR 97204
700 NE Multnomah St
Portland, OR 97232
1407 W North Temple
Salt Lake City, UT 84116
913 Big Hanaford Rd
Centralia, WA 98531
8111 NE Columbia Blvd
Portland, OR 97218
2840 E Yellowstone Hwy
Casper, WY 82609
1900 S W Prt
Portland, OR 97201
Corporate Filings for Pacificorp
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive |
State: | Texas |
State ID: | 8490106 |
Date Filed: | Friday, August 10, 1990 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Maine |
State ID: | 00415590 |
Date Filed: | Thursday, June 15, 1961 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Oregon |
State ID: | 01598552 |
Date Filed: | Friday, October 16, 1987 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Nevada |
Foreign State: | Oregon |
State ID: | C4038-1995 |
Date Filed: | Thursday, March 9, 1995 |
Date Expired: | Monday, June 30, 2003 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 802072317 |
Date Filed: | Friday, September 26, 2014 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F21000005281 |
Date Filed: | Monday, September 13, 2021 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
8/10/1990 | Application For Certificate Of Authority | ||
8/10/1990 | Assumed Name Certificate | ||
8/10/1990 | Assumed Name Certificate | ||
3/9/1995 | Foreign Qualification | ||
4/8/1998 | Annual List | ||
4/7/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
4/3/2000 | Annual List | ||
4/12/2001 | Annual List | ||
3/20/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
4/9/2003 | Annual List | List of Officers for 2003 to 2004 | |
6/30/2003 | Withdrawal | (1)PG. JEP | |
12/31/2003 | Public Information Report (PIR) | ||
12/31/2004 | Public Information Report (PIR) | ||
12/31/2005 | Public Information Report (PIR) | ||
8/28/2006 | Certificate of Withdrawal | ||
12/31/2006 | Public Information Report (PIR) | ||
9/26/2014 | Application for Registration | ||
12/31/2015 | Public Information Report (PIR) | ||
12/31/2016 | Public Information Report (PIR) | ||
12/31/2017 | Public Information Report (PIR) | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) |
Trademarks for Pacificorp
Serial Number:
86683059
Drawing Code: 4000
|
|
Serial Number:
74247716
Drawing Code:
|
|
Serial Number:
77803737
Drawing Code: 4000
|
|
Serial Number:
85368419
Drawing Code: 4000
|
|
Serial Number:
76022858
Drawing Code: 1000
|
|
Serial Number:
77961506
Drawing Code: 4000
|
|
Serial Number:
77803738
Drawing Code: 4000
|
|
Serial Number:
75501816
Drawing Code: 1000
|
|
Serial Number:
73744050
Drawing Code:
|
|
Serial Number:
75501823
Drawing Code: 1000
|
Advertisements
Sources
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
What next?
Follow
Receive an email notification when changes occur for Pacificorp.
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 Pacificorp 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
PO Box 657 Des Moines, IA 50306
825 NE Multnomah St Portland, OR 97232
201 S Main St Salt Lake City, UT 84111
851 SW 6th Ave Portland, OR 97204
700 NE Multnomah St Portland, OR 97232
1407 W North Temple Salt Lake City, UT 84116
913 Big Hanaford Rd Centralia, WA 98531
8111 NE Columbia Blvd Portland, OR 97218
2840 E Yellowstone Hwy Casper, WY 82609
1900 S W Prt Portland, OR 97201
These addresses are known to be associated with Pacificorp however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
6
Corporate Records