Active
Updated 7/15/2025 12:00:00 AM

Liberty Utilities Service Corp.

Liberty Utilities Service Corp. is a Stock Corporation located in Litchfield Park, AZ. Established on March 12, 2014, this corporation is officially registered under the document number 3655499 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 14920 West Camelback Road, Litchfield Park, AZ 85340, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed C T Corporation System as its official registered agent, located at 28 Liberty Street, New York, NY 10005.

Filing information

Company Name Liberty Utilities Service Corp.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 3655499
Date Filed March 12, 2014
Company Age 11 years 4 months
State AZ
Status Active
Formed In Delaware
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business Any and all lawful business

The data on Liberty Utilities Service Corp. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 7/15/2025.

Contact details

Principal Address

14920 West Camelback Road
Litchfield Park, AZ 85340

Mailing Address

14920 West Camelback Road
Litchfield Park, AZ 85340

Agent

1505 Corporation
C T Corporation System
28 Liberty Street
New York, NY 10005

Principal(s)

Chief Executive Officer
Gregory S. Sorenson
14920 West Camelback Road
Litchfield Park, AZ 85340
Chief Financial Officer
Todd Wiley
14920 West Camelback Road
Litchfield Park, AZ 85340
Secretary
Todd Wiley
14920 West Camelback Road
Litchfield Park, AZ 85340

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 12/18/2024
Effective Date
Description

Annual Report Due Date
From: 3/31/2025 12:00:00 Am
To: 3/31/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 2/15/2024
Effective Date
Description

Annual Report Due Date
From: 3/31/2024 12:00:00 Am
To: 3/31/2025 12:00:00 Am

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 7/27/2021
Effective Date
Description
Event Type System Amendment - FTB Restore
Filed Date 1/2/2018
Effective Date
Description
Event Type System Amendment - FTB Forfeited
Filed Date 1/2/2018
Effective Date
Description
More...

Document Images