Search icon

Public Power & Utility, Inc.

Branch

Company Details

Name: Public Power & Utility, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 11 Dec 2008 (16 years ago)
Date of Dissolution: 30 Dec 2020 (4 years ago)
Date of Status Change: 30 Dec 2020 (4 years ago)
Branch of: Public Power & Utility, Inc., CONNECTICUT (Company Number 0898611)
Identification Number: 000487868
Place of Formation: CONNECTICUT
Purpose: RETAIL ENERGY SUPPLIER
Principal Address: Google Maps Logo 6555 SIERRA DRIVE, IRVING, TX, 75039, USA

Industry & Business Activity

NAICS

541219 Other Accounting Services

This U.S. industry comprises establishments (except offices of CPAs) engaged in providing accounting services (except tax return preparation services only or payroll services only). These establishments may also provide tax return preparation or payroll services. Accountant (except CPA) offices, bookkeeper offices, and billing offices are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

PRESIDENT

Name Role Address
CURTIS A. MORGAN PRESIDENT 6555 SIERRA DRIVE IRVING, TX 75039 USA

SECRETARY

Name Role Address
STEPHANIE ZAPATA MOORE SECRETARY 6555 SIERRA DRIVE IRVING, TX 75039 USA

CFO

Name Role Address
DAVID A CAMPBELL CFO 6555 SIERRA DRIVE IRVING, TX 75039 USA

CHIEF OPERATING OFFICER

Name Role Address
JAMES A BURKE CHIEF OPERATING OFFICER 6555 SIERRA DRIVE IRVING, TX 75039 USA

ASSISTANT SECRETARY

Name Role Address
ALLEN MIHECOBY ASSISTANT SECRETARY 6555 SIERRA DRIVE IRVING, TX 75039 USA

DIRECTOR

Name Role Address
JAMES A BURKE DIRECTOR 6555 SIERRA DRIVE IRVING, TX 75039 USA
CURTIS A. MORGAN DIRECTOR 6555 SIERRA DRIVE IRVING, TX 75039 USA

Filings

Number Name File Date
202082866130 Revocation Certificate For Failure to File the Annual Report for the Year 2020-12-30
202055066950 Revocation Notice For Failure to File An Annual Report 2020-09-16
201915605650 Annual Report 2019-08-26
201907085480 Revocation Notice For Failure to File An Annual Report 2019-07-24
201859492840 Annual Report 2018-03-01

Date of last update: 09 May 2025

Sources: Rhode Island Department of State