Search icon

AMERICAN ELECTRIC POWER SERVICE CORPORATION

Branch

Company Details

Name: AMERICAN ELECTRIC POWER SERVICE CORPORATION
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Mar 1975 (50 years ago)
Authority Date: 31 Mar 1975 (50 years ago)
Last Annual Report: 05 Jun 2024 (10 months ago)
Branch of: AMERICAN ELECTRIC POWER SERVICE CORPORATION, NEW YORK (Company Number 50524)
Organization Number: 0057619
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
Principal Office: 1 RIVERSIDE PLAZA, COLUMBUS, OH 43215
Place of Formation: NEW YORK

Secretary

Name Role
David M Feinberg Secretary

Treasurer

Name Role
Julia A Sherwood Treasurer

Vice President

Name Role
Lisa R Groff Vice President

Director

Name Role
David M Feinberg Director
Therace M Risch, Director
Christian T Beam Director
JOHN P. BANYON Director
FRANK N. BIEN Director
HERBERT B. COHN Director
DONALD C. COOK Director
RICHARD E. DISBROW Director
Benjamin G S Fowke III Director
Antonio P Smyth Director

Incorporator

Name Role
GEO. PATTERSON Incorporator
JOHN R. BURTON Incorporator

President

Name Role
Benjamin G S Fowke III President

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Filings

Name File Date
Annual Report 2024-06-05
Annual Report 2023-06-05
Annual Report 2023-06-05
Annual Report 2022-04-28
Annual Report 2021-06-07
Annual Report 2020-06-13
Principal Office Address Change 2020-06-13
Annual Report 2019-06-17
Annual Report 2018-06-05
Annual Report 2017-06-20

Sources: Kentucky Secretary of State