Search icon

STAND ENERGY CORPORATION

Headquarter

Company Details

Name: STAND ENERGY CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Dec 1984 (40 years ago)
Organization Date: 28 Dec 1984 (40 years ago)
Last Annual Report: 04 Jun 2024 (9 months ago)
Organization Number: 0196832
Industry: Business Services
Number of Employees: Medium (20-99)
Principal Office: 1077 CELESTIAL STREET, SUITE 110, CINCINNNATI, OH 45202
Place of Formation: KENTUCKY
Authorized Shares: 2000

Links between entities

Type Company Name Company Number State
Headquarter of STAND ENERGY CORPORATION, ILLINOIS CORP_67258053 ILLINOIS
Headquarter of STAND ENERGY CORPORATION, NEW YORK 3083611 NEW YORK
Headquarter of STAND ENERGY CORPORATION, NEW YORK 1383448 NEW YORK
Headquarter of STAND ENERGY CORPORATION, MINNESOTA 1a9017f1-050f-ef11-9081-00155d01c440 MINNESOTA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LJBFXBY9LWQ8 2024-09-04 1077 CELESTIAL ST, STE 3, CINCINNATI, OH, 45202, 1629, USA 1077 CELESTIAL STREET, SUITE 110, CINCINNATI, OH, 45202, 1629, USA

Business Information

URL http://www.standenergy.com
Congressional District 01
State/Country of Incorporation KY, USA
Activation Date 2023-09-06
Initial Registration Date 2003-09-18
Entity Start Date 1984-12-28
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 221122, 221210

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KATE BEDINGHAUS
Address 1077 CELESTIAL STREET, SUITE 110, CINCINNNATI, OH, 45202, 1629, USA
Title ALTERNATE POC
Name KATE BEDINGHAUS
Address 1077 CELESTIAL STREET, SUITE 110, CINCINNATI, OH, 45202, USA
Government Business
Title PRIMARY POC
Name JOHN S PHILLIPS
Role SVP SALES & MARKETING
Address 1077 CELESTIAL ST, SUITE 110, CINCINNATI, OH, 45202, 1629, USA
Past Performance Information not Available

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300URMWG5K3S8WA72 0196832 US-KY GENERAL ACTIVE 1984-12-28

Addresses

Legal C/O MATTH. TOEBBEN, 541 BUTTERMILK PIKE, SUITE 104, CRESCENT SPRINGS, US-KY, US, 41017
Headquarters 1077 Celestial Street, Suite 110, Cincinnati, US-OH, US, 45202

Registration details

Registration Date 2013-01-15
Last Update 2024-08-07
Status ISSUED
Next Renewal 2025-08-07
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0196832

Registered Agent

Name Role
MATTH. TOEBBEN Registered Agent

President

Name Role
Judith Phillips President

Secretary

Name Role
Matth Toebben Secretary

Treasurer

Name Role
Matth Toebben Treasurer

Director

Name Role
Judith Phillips Director
Matth Toebben Director
MATTH. TOEBBEN Director

Incorporator

Name Role
WILBERT L. ZIEGLER Incorporator

Former Company Names

Name Action
CRESCENT SPRINGS ENERGY CORPORATION Old Name

Filings

Name File Date
Annual Report 2024-06-04
Principal Office Address Change 2023-09-05
Annual Report 2023-06-09
Annual Report 2022-06-06
Annual Report 2021-06-07
Annual Report 2020-06-10
Amendment 2020-03-17
Annual Report 2019-06-07
Annual Report 2018-06-06
Annual Report 2017-06-12

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-28 2025 Justice & Public Safety Cabinet Department Of Corrections Utilities And Heating Fuels Natural Gas 11339.79
Executive 2025-02-28 2025 Justice & Public Safety Cabinet Department Of Corrections Postage And Related Services Freight 891.91
Executive 2025-02-21 2025 Finance & Administration Cabinet Facilities & Support Services Utilities And Heating Fuels Natural Gas 59459.35
Executive 2025-02-10 2025 Justice & Public Safety Cabinet Department Of Corrections Utilities And Heating Fuels Natural Gas 64863.78
Executive 2025-01-23 2025 Justice & Public Safety Cabinet Department Of Corrections Utilities And Heating Fuels Natural Gas 10910.08
Executive 2025-01-23 2025 Justice & Public Safety Cabinet Department Of Corrections Postage And Related Services Freight 846.2
Executive 2025-01-22 2025 Finance & Administration Cabinet Facilities & Support Services Utilities And Heating Fuels Natural Gas 19543.95
Executive 2024-12-18 2025 Finance & Administration Cabinet Facilities & Support Services Utilities And Heating Fuels Natural Gas 13031.87
Executive 2024-12-13 2025 Justice & Public Safety Cabinet Department Of Corrections Utilities And Heating Fuels Natural Gas 42.28
Executive 2024-12-13 2025 Justice & Public Safety Cabinet Department Of Corrections Postage And Related Services Freight 1409.2

Sources: Kentucky Secretary of State