Search icon

XCEL ENERGY PERFORMANCE CONTRACTING INC.

Branch

Company Details

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

No Title

Name Role
Patricia L Martin No Title

Director

Name Role
THOMAS J. LEWIS Director
JOHN L. NESS Director
CRAIG A. MATACZYNSKI Director
ARLAND D. BRUSVEN Director
Robert C Frenzel Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Robert C Frenzel President

Assistant Secretary

Name Role
Kristin Westlund Assistant Secretary

Secretary

Name Role
Amy Schneider Secretary

Vice President

Name Role
Paul Johnson Vice President
Amy Schneider Vice President

Treasurer

Name Role
Paul Johnson Treasurer

Chairman

Name Role
Robert C Frenzel Chairman

Former Company Names

Name Action
ENERGY MASTERS INTERNATIONAL, INC. Old Name
CENERPRISE, INC. Old Name
CENRG, INC. Old Name
NSP ACQUISITION CORPORATION Old Name

Assumed Names

Name Status Expiration Date
CENERGY, INC. Inactive -

Filings

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