Name: | ASPEN ENERGY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 13 Jun 1988 (37 years ago) |
Organization Date: | 13 Jun 1988 (37 years ago) |
Last Annual Report: | 05 Mar 2025 (9 days ago) |
Organization Number: | 0244902 |
Industry: | Oil and Gas Extraction |
Number of Employees: | Small (0-19) |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 904 Iola Road, LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ASPEN ENERGY, INC., MISSISSIPPI | 739415 | MISSISSIPPI |
Headquarter of | ASPEN ENERGY, INC., ALABAMA | 000-047-784 | ALABAMA |
Headquarter of | ASPEN ENERGY, INC., FLORIDA | F14000000707 | FLORIDA |
Headquarter of | ASPEN ENERGY, INC., ILLINOIS | CORP_73543142 | ILLINOIS |
Name | Role |
---|---|
MARY KATHERINE REED | Director |
MICHAEL SCOTT REED | Director |
Name | Role |
---|---|
T. BRUCE SIMPSON, JR. | Incorporator |
Name | Role |
---|---|
MICHAEL S. REED | Registered Agent |
Name | Role |
---|---|
Michael S Reed | President |
Name | File Date |
---|---|
Annual Report | 2025-03-05 |
Principal Office Address Change | 2024-03-12 |
Registered Agent name/address change | 2024-03-12 |
Annual Report | 2024-03-12 |
Annual Report | 2023-03-19 |
Registered Agent name/address change | 2023-03-19 |
Annual Report | 2022-03-14 |
Annual Report | 2021-01-25 |
Annual Report | 2020-02-11 |
Annual Report | 2019-03-04 |
Sources: Kentucky Secretary of State