Detail by Officer/Registered Agent Name

Foreign Not For Profit Corporation

ELECTRIC POWER RESEARCH INSTITUTE, INC.

Filing Information
F11000002520 N/A 06/16/2011 DC ACTIVE
Principal Address
3420 HILLVIEW AVENUE
PALO ALTO, CA 94304
Mailing Address
3420 HILLVIEW AVENUE
PALO ALTO, CA 94304
Registered Agent Name & Address NRAI SERVICES, INC
1200 South Pine Island Road
Plantation, FL 33324
Officer/Director Detail Name & Address

Title Chair

SORGI, VINCENT
2 North Ninth Street
Allentown, PA 18101

Title First Vice Chair

KENT, THOMAS (TOM) J
1414 15th Street
Columbus, NE 68601

Title Second Vice Chair

INNOCENZO, MICHAEL A
2301 Market Street, 26th Floor
Philadelphia, PA 19103

Title Other

POPE, MARIA
One World Trade Center
121 SW Salmon Street
Portland, OR 97204

Title Director

Al-Ebrahim, Ahmed Ali
Qais Ibn Al-Haitham street- Abdullah Foad
Dammam City, KSA SA

Title Director

BEAM, CHRISTIAN T
1 Riverside Plaza
Columbus, OH 43215

Title Director

BEAR, JOHN R
PO Box 4202
Carmel, IN 46082

Title Director

CAMPBELL, ANTHONY (TONY)
4775 Lexington Rd
Winchester, KY 40391

Title Director

CAMPBELL, DAVID A
PO Box 418679
Kansas City, MO 64141

Title Director

Dominguez, Joseph
1310 Point Street
Baltimore, MD 21231

Title Director

DRISCOLL, JOSEPH
123 Main Street
White Plains, NY 10601

Title Director

EDWARDS, SHERINA MAYE
1314 W. 33rd Street,
Chicago, IL 60608

Title Director

GULDNER, JEFFREY B
400 N 5th St
Phoenix, AZ 85004

Title Director

HAIRSTON, JOHN
905 NE 11th Avenue
Portland, OR 97208

Title Director

HAMPTON, BARBARA
2100 E Exchange Place
Tucker, GA 30084

Title Director

HAYES, PADDY
27 Lower Fitzwilliam St
Dublin 2 IE

Title Director

HORINE, JAY
712 Main Street, Floor 5E
Houston, TX 77002

Title Director

HUTCHENS, DAVID
Fortis Place, 5 Springdale Street
St John's NL AIB 3T2 CA

Title Director

JACKSON, ALICE
1800 Larimer St, Ste 1100
Denver, CO 80202

Title Director

KEOHANE, NAT
3100 Clarendon Blvd. Suite 800
Arlington, VA 22201

Title Director

KETSCHKE, MATTHEW
4 Irving Place
New York, NY 10003

Title Director

LARSEN, JOHN O
4902 North Biltmore Ln., Ste. 1000
Madison, WI 53707

Title Director

LaRossa, Ralph
80 Park Plaza
Newark, NJ 07102

Title Director

LAU, PAUL
6201 S. Street, Mail Stop B308
Sacramento, CA 95817

Title Director

LIEUWEN, TIM
495 Tech Way NW-MCO362 Room 210
Atlanta, GA 30332

Title Director

LINDSEY, YANCY
5142 W. Arrowhead Lakes Drive
Glendale, AZ 85308

Title Director

MOEHN, MICHAEL
1901 Chouteau Avenue, MC 05
St Louis, MO 63103

Title Director

NXUMALO, BHEKI
Megawatt Park C3 3rd Floor
Maxwell Drive Sunninghill Sandton
Johannesburg 2000 ZA

Title Director

OLOUGHLIN, PATRICK
6677 Busch Blvd
Columbus, OH 43229

Title Director

POLETTI, CLARA
20121 Milano Piazza Cavour, 5 00187
Roma IT

Title Director

Poppe, Patricia K
77 Beale Street, 32nd Floor
San Francisco, CA 94105

Title Director

POWELL, STEVEN
8631 Rush Street
Rosemead, CA 91770

Title Director

PRATT, JIM
1500 N. Mill Avenue
Tempe, AZ 85288

Title Director

SALHA, BERNARD
22-30 Avenue de Wagram
Paris 75008 FR

Title Director

SAVOY, BRIAN
550 S. Tryon Street
Charlotte, NC 28202

Title Director

SEU, SCOTT W
PO Box 2750
Honolulu, HI 96840

Title Director

THOMAS, JOHN M, III
Tennessee Valley Authority
1101 Market Street, BR5 CFO Suite
Chattanooga, TN 27416

Title Director

WOMACK, CHRISTOPHER
600 18th Street North, 15N-8170
Birmingham, AL 35203

Title President

MANSOOR, ARSHAD
1300 West W.T. Harris Blvd.
Charlotte, NC 28262

Title VP

CHAPMAN, ROBERT N
3420 Hillview Avenue
Palo Alto, CA 94303

Title VP

DAJI, SWATI
1300 West W.T. Harris Blvd
Charlotte, NC 28262

Title VP

WILMSHURST, NEIL M
1300 West W.T. Harris Blvd.
Charlotte, NC 28262

Title VP

BROOKS, DANIEL
942 Corridor Park Blvd.
Knoxville, TN 37932

Title VP

BA, ADJA
201 East John Carpenter Freeway, Suite 800
Irving, TX 75062

Title VP

ESPINOZA, NEVA
1300 West W.T. Harris Blvd
Charlotte, NC 28262

Title VP

PHILLIPS, ANDREW
1300 West W.T. Harris Blvd.
Charlotte, NC 28262

Title VP

ROSATI, JACQUELINE
1300 West W.T. Harris Blvd.
Charlotte, NC 28262

Title VP

LINDSEY, DAVID
JACQUELINE
Charlotte, NC 28262

Title Asst. Secretary

MENDELSON, JANIS
3420 Hillview Avenue
Palo Alto, CA 94303

Annual Reports
Report YearFiled Date
2022 04/28/2022
2023 04/25/2023
2024 05/01/2024