Search icon

AVISTA CORPORATION

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: AVISTA CORPORATION
Jurisdiction: Idaho
Legal type: Foreign Business Corporation
Status: Active-Good Standing
Date of registration: 18 Mar 1902 (123 years ago)
Financial Date End: 31 Mar 2026
Branch of: AVISTA CORPORATION, WASHINGTON (Company Number undefined328000223)
Entity Number: 27307
Place of Formation: WASHINGTON
File Number: 27307
Principal Address: PO BOX 3727 SPOKANE, WA 99220
Mailing Address: KARLA MUNIZ PO BOX 3727 SPOKANE, WA 99202

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 10020 W FAIRVIEW AVE, STE 104, BOISE, ID 83704

Director

Name Role Address Appointed On Resigned On
Scott H Maw Director 1411 E MISSION AVE, SPOKANE, WA 99202 2024-02-15 2024-02-15
Rebecca A Klein Director 1411 E MISSION AVE, SPOKANE, WA 99202 2024-02-15 2024-02-15
Donald C Burke Director 1411 E MISSION AVE, SPOKANE, WA 99202 2024-02-15 No data
Kristianne Blake Director 1411 E. MISSION AVE., SPOKANE, WA 99202 2023-02-16 2024-02-15
Jeffry L Philipps Director 1411 E MISSION AVE, SPOKANE, WA 99202 2024-02-15 2024-02-15
Heidi B Stanley Director 1411 E MISSION AVE, SPOKANE, WA 99202 2024-02-15 2024-02-15
Janet D Widmann Director 1411 E MISSION AVE, SPOKANE, WA 99202 2024-02-15 2024-02-15
Julie A. Bentz Director 1411 E MISSION AVE, SPOKANE, WA 99202 2024-02-15 2024-02-15
Sena M. Kwawu Director 1411 E MISSION AVE, SPOKANE, WA 99202 2024-02-15 2024-02-15
Dennis P Vermillion Director 1411 E MISSION AVE, SPOKANE, WA 99202 2024-02-15 2024-02-15

President

Name Role Address Appointed On Resigned On
Dennis P Vermillion President 1411 E MISSION AVE, SPOKANE, WA 99202 2024-02-15 2024-02-15
Heather L Rosentrater President 1411 E MISSION AVE, SPOKANE, WA 99202 2024-02-15 No data

Treasurer

Name Role Address Appointed On
KEVIN J CHRISTIE Treasurer 1411 E MISSION AVE, SPOKANE, WA 99202 2024-02-15

Secretary

Name Role Address Appointed On Resigned On
Gregory C Hesler Secretary 1411 E MISSION AVE, SPOKANE, WA 99202 2024-02-15 2024-02-15

Vice President

Name Role Address Appointed On Resigned On
Jason R Thackston Vice President 1411 E MISSION AVE, SPOKANE, WA 99202 2024-02-15 2024-02-15
BRYAN A COX Vice President 1411 E MISSION AVE, SPOKANE, WA 99202 2024-02-15 No data

Filing

Filing Name Filing Number Filing date
Registered Agent Name/Address Change (mass change) 0006275590 2025-05-27
Annual Report 0006115579 2025-02-21
Annual Report 0005604812 2024-02-15
Annual Report 0005117796 2023-02-16
Registered Agent Name/Address Change (mass change) 0004897887 2022-09-12

OSHA's Inspections within Industry

Inspection Summary

Date:
2000-07-27
Type:
Referral
Address:
100 MAIN ST, OROFINO, ID, 83544
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2000-07-26
Type:
Referral
Address:
15TH AND MAIN ST, ST. MARIES, ID, 83861
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2010-09-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Personal Property Damage

Parties

Party Name:
EVANS,
Party Role:
Plaintiff
Party Name:
Party Role:
Plaintiff
Party Name:
AVISTA CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-12-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
COEUR D'ALENE TRIBE, THE
Party Role:
Plaintiff
Party Name:
AVISTA CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2004-09-30
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Torts to Land

Parties

Party Name:
MAREK,
Party Role:
Plaintiff
Party Name:
AVISTA CORPORATION
Party Role:
Defendant

Court Cases Opinions

Summary

Category:
Judicial Publications
Circuit:
9th
Case Type:
civil
Nature Of Suit:
Other Personal Property Damage

Parties

Party Name:
AVISTA CORPORATION
Party Role:
ThirdParty Plaintiff
Party Name:
AVISTA CORPORATION
Party Role:
Defendant
Party Name:
Party Role:
Defendant
Party Name:
Melony Evans
Party Role:
Plaintiff
Party Name:
William J Evans
Party Role:
Plaintiff

Opinions

PDF File:
Opinion Date:
2012-09-19
Opinion Notes:
MEMORANDUM DECISION AND ORDER granting 41 Motion for Summary Judgment; denying 53 Motion for Leave to File; granting 58 Motion for Sanctions; denying 71 Motion for Summary Judgment. Signed by Judge Ronald E Bush. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (krb)

Summary

Category:
Judicial Publications
Circuit:
9th
Cause:
28:1441 Petition for Removal- Personal Injury
Case Type:
civil
Nature Of Suit:
Other Personal Injury

Parties

Party Role:
Cross Claimant
Party Name:
PG Contractors Engineering Management Corp
Party Role:
Defendant
Party Role:
Cross Claimant
Party Name:
PG Engineering Management Corp
Party Role:
Cross Claimant
Party Role:
Cross Claimant

Opinions

PDF File:
Opinion Date:
2025-04-15
Opinion Notes:
MEMORANDUM DECISION AND ORDER - IT IS ORDERED that: Defendant Avista Corporation's Motion for Dismissal of Tullis Plaintiffs' Claims (Dkt. 77) is GRANTED. All claims brought by Plaintiffs Benjamin Tullis and Melissa Tullis, husband and wife, individually and on behalf of E.T. and S.T., their minor children, and Levi Tullis and Rachel Tullis, adult male and female children, are DISMISSED WITH PREJUDICE AGAINST ALL DEFENDANTS. Signed by Judge Amanda K Brailsford. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (ac)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 13 Jul 2025

Sources: Idaho Secretary of State