Search icon

MIAMI POWER CORPORATION

Company Details

Name: MIAMI POWER CORPORATION
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Apr 1930 (95 years ago)
Authority Date: 04 Apr 1930 (95 years ago)
Last Annual Report: 14 Jun 2024 (10 months ago)
Organization Number: 0064469
Industry: Electric, Gas and Sanitary Services
Number of Employees: Medium (20-99)
Principal Office: ATTN: Cassandra M. Springer, 139 EAST 4TH STREET, CINCINNATI, OH 45202
Place of Formation: INDIANA

Officer

Name Role
Michael S. Hendershott Officer
R. Alexander Glenn Officer
Ariane S. Johnson Officer
Kenna C. Jordan Officer
Christopher R. Bauer Officer
Cassandra M. Springer Officer
Cynthia S. Lee Officer

Secretary

Name Role
David S. Maltz Secretary

Vice President

Name Role
Thomas Cooper Monroe, III Vice President
Kathryn B. Aittola Vice President

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

President

Name Role
Stan Pinegar President

Treasurer

Name Role
Karl W. Newlin Treasurer

Director

Name Role
R. Alexander Glenn Director
Janice L. Walker Director
Stan Pinegar Director
H. C. BLACKWELL Director
POLK LAFFOON Director
GEO. R. BRENNER Director
E. S. FIELDS Director
L. K. LANGDON Director

Incorporator

Name Role
EDWARD J. BOLEMAN Incorporator
EILEEN M. SCANLON Incorporator
HERMAN L. MCCRAY Incorporator

Filings

Name File Date
Annual Report 2024-06-14
Principal Office Address Change 2023-06-08
Annual Report 2023-06-08
Annual Report 2022-05-27
Annual Report 2021-06-28
Annual Report 2020-06-30
Annual Report 2019-05-30
Annual Report 2018-05-14
Annual Report 2017-06-07
Annual Report 2016-06-14

Sources: Kentucky Secretary of State