Search icon

AEP PRO SERV, INC.

Company Details

Name: AEP PRO SERV, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Jun 1995 (30 years ago)
Authority Date: 08 Jun 1995 (30 years ago)
Last Annual Report: 04 Jun 2024 (a year ago)
Organization Number: 0401486
Industry: Electric, Gas and Sanitary Services
Number of Employees: Small (0-19)
Principal Office: 1 RIVERSIDE PLAZA, COLUMBUS, OH 43215
Place of Formation: OHIO

Director

Name Role
Charles E Zebula Director
David M Feinberg Director
Christian T Beam Director
Benjamin G S Fowke III Director

Officer

Name Role
Kate Sturgess Officer
Charles E Zebula Officer
Daniel E Mueller Officer
Benjamin G S Fowke III Officer
Noah K Hollis Officer
David C House Officer
Jeffrey W Hoersdig Officer
William E Johnson Officer
Dana M Koenig Officer

Vice President

Name Role
Charles E Zebula Vice President
Julie A Sherwood Vice President
Timothy V Riordan Vice President
David M Feinberg Vice President

President

Name Role
Christian T Beam President

Treasurer

Name Role
Julie A Sherwood Treasurer

Secretary

Name Role
David M Feinberg Secretary

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Former Company Names

Name Action
AEP RESOURCES SERVICE COMPANY Old Name

Filings

Name File Date
Annual Report 2024-06-04
Annual Report 2023-06-05
Annual Report 2022-04-22
Annual Report 2021-06-09
Principal Office Address Change 2020-06-13
Annual Report 2020-06-13
Annual Report 2019-06-17
Annual Report 2018-06-05
Annual Report 2017-06-19
Annual Report 2016-06-21

Sources: Kentucky Secretary of State