Name: | XCEL ENERGY PERFORMANCE CONTRACTING INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Oct 1993 (31 years ago) |
Authority Date: | 05 Oct 1993 (31 years ago) |
Last Annual Report: | 02 Jun 2023 (2 years ago) |
Branch of: | XCEL ENERGY PERFORMANCE CONTRACTING INC., MINNESOTA (Company Number c7c80f78-9ad4-e011-a886-001ec94ffe7f) |
Organization Number: | 0321085 |
Principal Office: | 1800 LARIMER STREET, DENVER, CO 80202 |
Place of Formation: | MINNESOTA |
Name | Role |
---|---|
Patricia L Martin | No Title |
Name | Role |
---|---|
THOMAS J. LEWIS | Director |
JOHN L. NESS | Director |
CRAIG A. MATACZYNSKI | Director |
ARLAND D. BRUSVEN | Director |
Robert C Frenzel | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Robert C Frenzel | President |
Name | Role |
---|---|
Kristin Westlund | Assistant Secretary |
Name | Role |
---|---|
Amy Schneider | Secretary |
Name | Role |
---|---|
Paul Johnson | Vice President |
Amy Schneider | Vice President |
Name | Role |
---|---|
Paul Johnson | Treasurer |
Name | Role |
---|---|
Robert C Frenzel | Chairman |
Name | Action |
---|---|
ENERGY MASTERS INTERNATIONAL, INC. | Old Name |
CENERPRISE, INC. | Old Name |
CENRG, INC. | Old Name |
NSP ACQUISITION CORPORATION | Old Name |
Name | Status | Expiration Date |
---|---|---|
CENERGY, INC. | Inactive | - |
Name | File Date |
---|---|
Certificate of Withdrawal | 2023-09-05 |
Annual Report | 2023-06-02 |
Annual Report | 2022-05-03 |
Annual Report | 2021-04-14 |
Annual Report | 2020-07-06 |
Annual Report | 2019-05-20 |
Annual Report | 2018-06-01 |
Annual Report | 2017-06-13 |
Annual Report | 2016-05-12 |
Registered Agent name/address change | 2015-10-26 |
Sources: Kentucky Secretary of State