Detail by Officer/Registered Agent Name

Foreign Profit Corporation

SUMTER UTILITIES, INC.

Filing Information
F98000005374 76-0577089 09/24/1998 DE ACTIVE NAME CHANGE AMENDMENT 01/02/2001 NONE
Principal Address
1151 NORTH PIKE WEST
SUMTER, SC 29153
Mailing Address
2727 North Loop West
Houston, TX 77008

Changed: 04/13/2023
Registered Agent Name & Address CORPORATION SERVICE CO.
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 04/25/2003

Address Changed: 04/25/2003
Officer/Director Detail Name & Address

Title President

O'BRADOVICH, DEREK
1151 NORTH PIKE WEST
SUMTER, SC 29153

Title Asst. Secretary

ERICSON, PAM
1151 NORTH PIKE WEST
SUMTER, SC 29153

Title VP

MURRAY, JAMES MIKELL
1151 NORTH PIKE WEST
SUMTER, SC 29153

Title Secretary

SANTOS, CLAUDIA G.
2727 North Loop West
Houston, TX 77008

Title CFO, Asst. Secretary

Sonntag, Jennifer
1151 NORTH PIKE WEST
SUMTER, SC 29153

Title Director

CAMPBELL, CAROLYN M.
2727 North Loop West
Houston, TX 77008

Title Director

Olszeski, Justin L.
2727 North Loop West
Houston, TX 77008

Title Director

Nobel, Paul M
2727 North Loop West
Houston, TX 77008

Title Treasurer

Yang, Haowei
2727 North Loop West
Houston, TX 77008

Annual Reports
Report YearFiled Date
2022 04/20/2022
2023 04/13/2023
2024 04/29/2024

Document Images
04/29/2024 -- ANNUAL REPORT View image in PDF format
04/13/2023 -- ANNUAL REPORT View image in PDF format
04/20/2022 -- ANNUAL REPORT View image in PDF format
04/21/2021 -- ANNUAL REPORT View image in PDF format
05/20/2020 -- ANNUAL REPORT View image in PDF format
04/17/2019 -- ANNUAL REPORT View image in PDF format
04/29/2018 -- ANNUAL REPORT View image in PDF format
04/19/2017 -- ANNUAL REPORT View image in PDF format
04/30/2016 -- ANNUAL REPORT View image in PDF format
04/29/2015 -- ANNUAL REPORT View image in PDF format
04/23/2014 -- ANNUAL REPORT View image in PDF format
04/20/2013 -- ANNUAL REPORT View image in PDF format
05/01/2012 -- ANNUAL REPORT View image in PDF format
03/24/2011 -- ANNUAL REPORT View image in PDF format
04/19/2010 -- ANNUAL REPORT View image in PDF format
03/07/2009 -- ANNUAL REPORT View image in PDF format
05/10/2008 -- ANNUAL REPORT View image in PDF format
04/29/2007 -- ANNUAL REPORT View image in PDF format
04/06/2006 -- ANNUAL REPORT View image in PDF format
04/18/2005 -- ANNUAL REPORT View image in PDF format
03/17/2004 -- ANNUAL REPORT View image in PDF format
04/25/2003 -- ANNUAL REPORT View image in PDF format
11/26/2002 -- Reg. Agent Change View image in PDF format
01/16/2002 -- ANNUAL REPORT View image in PDF format
03/29/2001 -- ANNUAL REPORT View image in PDF format
01/02/2001 -- Name Change View image in PDF format
10/30/2000 -- Reg. Agent Change View image in PDF format
04/06/2000 -- ANNUAL REPORT View image in PDF format
07/15/1999 -- ANNUAL REPORT View image in PDF format
12/22/1998 -- Reg. Agent Change View image in PDF format
09/24/1998 -- Foreign Profit View image in PDF format