Search icon

Depcom Power, Inc.

Company Details

Name: Depcom Power, Inc.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 20 Oct 2015 (10 years ago)
Business ID: 1078129
State of Incorporation: DELAWARE
Principal Office Address: 9185 E PIMA CENTER PKWY STE 100SCOTTSDALE, AZ 85258

Agent

Name Role Address
United Agent Group, Inc Agent 7 Professional Pkwy #101, Hattiesburg, MS 39402

Director

Name Role Address
Johnnie Taul Director 9185 E PIMA CENTER PKWY STE 100, SCOTTSDALE, AZ 85258
Robert J Gibson Jr Director 9185 E PIMA CENTER PKWY STE 100, SCOTTDALE, AZ 85258

President

Name Role Address
Johnnie Taul President 9185 E PIMA CENTER PKWY STE 100, SCOTTSDALE, AZ 85258

Vice President

Name Role Address
William Judge Vice President 9185 E PIMA CENTER PKWY STE 100, SCOTTSDALE, AZ 85258
Robert J Gibson Jr Vice President 9185 E PIMA CENTER PKWY STE 100, SCOTTDALE, AZ 85258

Chief Financial Officer

Name Role Address
William Judge Chief Financial Officer 9185 E PIMA CENTER PKWY STE 100, SCOTTSDALE, AZ 85258

Secretary

Name Role Address
Robert J Gibson Jr Secretary 9185 E PIMA CENTER PKWY STE 100, SCOTTDALE, AZ 85258

Assistant Secretary

Name Role Address
Charlotte Scaglione Assistant Secretary 9185 E PIMA CENTER PKWY STE 100, SCOTTSDALE, AZ 85258

Treasurer

Name Role Address
Alden Baumgartner Treasurer 9185 E PIMA CENTER PKWY STE 100, SCOTTSDALE, AZ 85258

Assistant Treasurer

Name Role Address
Kayla Swingle Assistant Treasurer 9185 E PIMA CENTER PKWY STE 100, SCOTTSDALE, AZ 85258

Filings

Type Status Filed Date Description
Annual Report Filed 2024-04-10 Annual Report For Depcom Power, Inc.
Registered Agent Change of Address Filed 2023-06-01 Agent Address Change For United Agent Group, Inc
Annual Report Filed 2023-04-10 Annual Report For Depcom Power, Inc.
Annual Report Filed 2022-04-08 Annual Report For Depcom Power, Inc.
Amendment Form Filed 2022-02-07 Amendment For Depcom Power, Inc.
Annual Report Filed 2021-04-14 Annual Report For Depcom Power, Inc.
Annual Report Filed 2020-04-06 Annual Report For Depcom Power, Inc.
Annual Report Filed 2019-04-10 Annual Report For Depcom Power, Inc.
Annual Report Filed 2018-04-03 Annual Report For Depcom Power, Inc.
Annual Report Filed 2017-04-12 Annual Report For Depcom Power, Inc.

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1700177 Other Contract Actions 2017-10-25 other
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 557000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2017-10-25
Termination Date 2018-01-30
Date Issue Joined 2017-10-25
Section 1332
Sub Section OC
Status Terminated

Parties

Name HORNE BROTHERS CONSTRUCTION, I
Role Plaintiff
Name Depcom Power, Inc.
Role Defendant

Date of last update: 29 Mar 2025

Sources: Mississippi Secretary of State