Detail by Officer/Registered Agent Name

Foreign Profit Corporation

PIVOTAL UTILITY HOLDINGS, INC.

Filing Information
F94000000511 22-1869941 02/02/1994 NJ ACTIVE NAME CHANGE AMENDMENT 03/17/2005 NONE
Principal Address
500 Energy Lane
Dover, DE 19901

Changed: 03/06/2024
Mailing Address
500 Energy Lane
Dover, DE 19901

Changed: 03/06/2024
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 03/05/2024

Address Changed: 03/05/2024
Officer/Director Detail Name & Address

Title President

Sylvester, Jeffry S
500 Energy Lane
Dover, DE 19901

Title Secretary, Executive Vice President

Moriarty, James F
500 Energy Lane
Dover, DE 19901

Title Treasurer

Cooper, Beth W
500 Energy Lane
Dover, DE 19901

Title Senior Vice President, Director

Webber, Kevin J
500 Energy Lane
Dover, DE 19901

Annual Reports
Report YearFiled Date
2022 04/27/2022
2023 04/27/2023
2024 04/16/2024

Document Images
04/16/2024 -- ANNUAL REPORT View image in PDF format
03/05/2024 -- Reg. Agent Change View image in PDF format
04/27/2023 -- ANNUAL REPORT View image in PDF format
04/27/2022 -- ANNUAL REPORT View image in PDF format
04/19/2021 -- ANNUAL REPORT View image in PDF format
05/17/2020 -- ANNUAL REPORT View image in PDF format
03/11/2019 -- ANNUAL REPORT View image in PDF format
07/30/2018 -- AMENDED ANNUAL REPORT View image in PDF format
03/13/2018 -- ANNUAL REPORT View image in PDF format
04/07/2017 -- ANNUAL REPORT View image in PDF format
04/30/2016 -- ANNUAL REPORT View image in PDF format
04/13/2015 -- ANNUAL REPORT View image in PDF format
04/22/2014 -- ANNUAL REPORT View image in PDF format
04/26/2013 -- ANNUAL REPORT View image in PDF format
03/27/2012 -- ANNUAL REPORT View image in PDF format
04/21/2011 -- ANNUAL REPORT View image in PDF format
03/01/2010 -- ANNUAL REPORT View image in PDF format
04/08/2009 -- ANNUAL REPORT View image in PDF format
01/02/2008 -- ANNUAL REPORT View image in PDF format
02/22/2007 -- ANNUAL REPORT View image in PDF format
02/06/2006 -- ANNUAL REPORT View image in PDF format
03/23/2005 -- ANNUAL REPORT View image in PDF format
03/17/2005 -- Name Change View image in PDF format
01/19/2005 -- Reg. Agent Change View image in PDF format
12/07/2004 -- ANNUAL REPORT View image in PDF format
04/19/2004 -- ANNUAL REPORT View image in PDF format
04/16/2003 -- ANNUAL REPORT View image in PDF format
01/24/2002 -- ANNUAL REPORT View image in PDF format
06/05/2001 -- Name Change View image in PDF format
02/06/2001 -- ANNUAL REPORT View image in PDF format
03/02/2000 -- ANNUAL REPORT View image in PDF format
05/04/1999 -- ANNUAL REPORT View image in PDF format
02/18/1998 -- ANNUAL REPORT View image in PDF format
11/25/1997 -- Reg. Agent Change View image in PDF format
03/04/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format