Detail by Officer/Registered Agent Name

Foreign Profit Corporation

SOLAR TURBINES INCORPORATED

Filing Information
851708 95-3621514 01/27/1982 DE ACTIVE
Principal Address
2200 PACIFIC HIGHWAY
TAX DEPT, MAIL ZONE H-7
SAN DIEGO, CA 92101-1745

Changed: 02/18/1991
Mailing Address
9330 SKY PARK COURT
TAX DEPT, MAIL ZONE CSC-16
SANDIEGO, CA 92123

Changed: 05/01/2007
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 02/10/2021

Address Changed: 02/10/2021
Officer/Director Detail Name & Address

Title VP, Director

DRENTH, JOHANNES
2200 PACIFIC HIGHWAY
SAN DIEGO, CA 92101

Title TRSR

JAEGER, DANIEL W
2200 PACIFIC HIGHWAY
SAN DIEGO, CA 92101

Title Asst. Secretary

FUNK, JONI J
2200 PACIFIC HIGHWAY
SAN DIEGO, CA 92101

Title Asst. Secretary

REED, ROBERT
2200 PACIFIC HIGHWAY
SAN DIEGO, CA 92101

Title Asst. Treasurer

WITHERS, CHAD JEFFREY
2200 PACIFIC HIGHWAY
SAN DIEGO, CA 92101

Title VP, Officer

ROJAS, JUAN E
2200 PACIFIC HIGHWAY
SAN DIEGO, CA 92101

Title VP, Director

MARTIN, ARTHUR E
2200 PACIFIC HIGHWAY
SAN DIEGO, CA 92101

Title CFO

May, Robert E
2200 PACIFIC HIGHWAY
SAN DIEGO, CA 92101

Title Secretary

JOHNSON, CRAIG ALAN
2200 PACIFIC HIGHWAY
SAN DIEGO, CA 92101

Title President, Director

YORK, DERRICK L
2200 PACIFIC HIGHWAY
San Diego, CA 92101

Title VP, Director

den Elzen, Arnoldus
2200 PACIFIC HIGHWAY
SAN DIEGO, CA 92101

Title Asst. Secretary

HAGER, WENDY C
2200 PACIFIC HIGHWAY
SAN DIEGO, CA 92101

Title VP

SALVI, ADITI
2200 PACIFIC HIGHWAY
SAN DIEGO, CA 92101

Title Director

KAISER, JASON E
2200 PACIFIC HIGHWAY
SAN DIEGO, CA 92101

Title VP, Director

Manoj, DANIEL Dutt
2200 PACIFIC HIGHWAY
SAN DIEGO, CA 92101

Annual Reports
Report YearFiled Date
2022 03/28/2022
2023 03/31/2023
2024 03/27/2024

Document Images
03/27/2024 -- ANNUAL REPORT View image in PDF format
03/31/2023 -- ANNUAL REPORT View image in PDF format
03/28/2022 -- ANNUAL REPORT View image in PDF format
03/30/2021 -- ANNUAL REPORT View image in PDF format
02/10/2021 -- Reg. Agent Change View image in PDF format
04/24/2020 -- ANNUAL REPORT View image in PDF format
04/01/2019 -- ANNUAL REPORT View image in PDF format
03/28/2018 -- ANNUAL REPORT View image in PDF format
03/27/2017 -- ANNUAL REPORT View image in PDF format
04/01/2016 -- ANNUAL REPORT View image in PDF format
04/01/2015 -- ANNUAL REPORT View image in PDF format
04/01/2014 -- ANNUAL REPORT View image in PDF format
04/01/2013 -- ANNUAL REPORT View image in PDF format
04/02/2012 -- ANNUAL REPORT View image in PDF format
04/21/2011 -- ANNUAL REPORT View image in PDF format
04/14/2010 -- ANNUAL REPORT View image in PDF format
04/08/2009 -- ANNUAL REPORT View image in PDF format
05/01/2008 -- ANNUAL REPORT View image in PDF format
05/01/2007 -- ANNUAL REPORT View image in PDF format
04/26/2006 -- ANNUAL REPORT View image in PDF format
09/02/2005 -- ANNUAL REPORT View image in PDF format
03/02/2004 -- ANNUAL REPORT View image in PDF format
01/21/2003 -- ANNUAL REPORT View image in PDF format
03/07/2002 -- ANNUAL REPORT View image in PDF format
03/21/2001 -- ANNUAL REPORT View image in PDF format
02/08/2000 -- ANNUAL REPORT View image in PDF format
03/22/1999 -- ANNUAL REPORT View image in PDF format
01/29/1998 -- ANNUAL REPORT View image in PDF format
02/19/1997 -- ANNUAL REPORT View image in PDF format
02/05/1996 -- ANNUAL REPORT View image in PDF format
02/21/1995 -- ANNUAL REPORT View image in PDF format