Search icon

AMERICAN MUNICIPAL POWER, INC.

Company Details

Name: AMERICAN MUNICIPAL POWER, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 07 Apr 2009 (16 years ago)
Authority Date: 07 Apr 2009 (16 years ago)
Last Annual Report: 21 Jun 2024 (a year ago)
Organization Number: 0727320
Industry: Electric, Gas and Sanitary Services
Number of Employees: Medium (20-99)
Principal Office: 1111 SCHROCK ROAD - SUITE 100, COLUMBUS, OH 43229
Place of Formation: OHIO

Officer

Name Role
Pamala M. Sullivan Officer

Vice President

Name Role
M. Beth Trombold Vice President
Paul Beckhusen Vice President
Adam Ward Vice President
Scott Kiesewetter Vice President
Lisa McAlister Vice President
Terry Leach Vice President
Drew Dunagin Vice President
Branndon Kelley Vice President
David Wood Vice President

Director

Name Role
Chris Monacelli Director
Dave Carroll Director
Ed Krieger Director
Jolene Thompson Director
Jason Rockey Director
Brian O’Connell Director
Michael Dougherty Director
Jeremy Drennen Director
Martin Keane Director
Justin LaBenne Director

President

Name Role
Jolene Thompson President

Registered Agent

Name Role
Michael D. Kalinyak, PLLC Registered Agent

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
104285 Water Resources Floodplain New Approval Issued 2025-01-15 2025-01-15
Document Name Permit 35547 Cover Letter.pdf
Date 2025-01-15
Document Download
Document Name Permit 35547 Requirements.pdf
Date 2025-01-15
Document Download
Document Name 128624-Specs-Final-Nov2024.pdf
Date 2025-01-09
Document Download
Document Name Cannelton Fixed Weir MAP.pdf
Date 2025-01-09
Document Download
Document Name GC 3 - Maintenance.pdf
Date 2025-01-14
Document Download
104285 Wastewater No Exposure Certification Approval Issued 2018-10-22 2018-10-22
Document Name No Exposure Confirmation KYNE00571.pdf
Date 2018-10-23
Document Download
104285 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2016-07-05 2016-07-05
Document Name Coverage Letter KYR004191.pdf
Date 2016-07-06
Document Download
104285 Water Quality WQ 401 Certifications Approval Issued 2012-04-09 2012-04-09
Document Name AI#10485_AMPCanneltonHydro_ReissuedWQC.pdf
Date 2012-04-09
Document Download
Document Name AI#10485_AMPCanneltonHydro_ReissuedWQCLetter.pdf
Date 2012-04-09
Document Download
Document Name WQC Attachments.pdf
Date 2012-04-09
Document Download
104285 Air Mnr Source Revision Emissions Inventory Complete 2009-12-03 2009-12-08
Document Name S-09-033 R1 permit 12-3-09.pdf
Date 2009-12-03
Document Download

Former Company Names

Name Action
AMERICAN MUNICIPAL POWER - OHIO, INC. Old Name

Filings

Name File Date
Annual Report 2024-06-21
Annual Report 2023-06-14
Annual Report 2022-06-27
Annual Report 2021-04-13
Annual Report 2020-04-13

Court Cases

Court Case Summary

Filing Date:
2017-08-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
AMERICAN MUNICIPAL POWER, INC.
Party Role:
Defendant
Party Name:
PERI FORMWORK SYSTEMS, INC.
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2017-03-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
AMERICAN MUNICIPAL POWER, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-10-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
AMERICAN MUNICIPAL POWER, INC.
Party Role:
Defendant

Sources: Kentucky Secretary of State