Name: | ENERGY ECONOMICS, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
File Date: | 31 Aug 1981 (43 years ago) |
Authority Date: | 31 Aug 1981 (43 years ago) |
Last Annual Report: | 17 Apr 2024 (10 months ago) |
Branch of: | ENERGY ECONOMICS, INC., MINNESOTA (Company Number 5d8194c6-a8d4-e011-a886-001ec94ffe7f) |
Organization Number: | 0159461 |
Industry: | Wholesale Trade - Durable Goods |
Number of Employees: | Small (0-19) |
Principal Office: | P. O. BOX 220, 109 South ST SE, DODGE CENTER, MN 55927 |
Place of Formation: | MINNESOTA |
Name | Role |
---|---|
Jason Burt | President |
Name | Role |
---|---|
Joseph Rico | Secretary |
Name | Role |
---|---|
Jason Fate | Treasurer |
Name | Role |
---|---|
RUTH A DONALDSON | Director |
Jason Burt | Director |
Joseph Rico | Director |
Jason Fate | Director |
WILBUR C. DONALDSON | Director |
Mark Donaldson | Director |
Name | Role |
---|---|
WILLIAM G. BALE | Incorporator |
Name | Role |
---|---|
Mark Donaldson | Officer |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Action |
---|---|
MEASUREMENT SERVICES CO. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-04-17 |
Annual Report | 2023-01-24 |
Annual Report | 2022-03-04 |
Annual Report | 2021-02-11 |
Annual Report | 2020-02-12 |
Annual Report | 2019-04-22 |
Annual Report | 2018-04-10 |
Annual Report | 2017-04-18 |
Annual Report | 2016-03-29 |
Registered Agent name/address change | 2015-10-28 |
Date of last update: 29 Jan 2025
Sources: Kentucky Secretary of State