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 |
Name | Role |
---|---|
Pamala M. Sullivan | Officer |
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 |
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 |
Name | Role |
---|---|
Jolene Thompson | President |
Name | Role |
---|---|
Michael D. Kalinyak, PLLC | Registered Agent |
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 | |||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||
104285 | Wastewater | No Exposure Certification | Approval Issued | 2018-10-22 | 2018-10-22 | |||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||
104285 | Wastewater | KPDES Ind Storm Gen'l Other | Approval Issued | 2016-07-05 | 2016-07-05 | |||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||
104285 | Water Quality | WQ 401 Certifications | Approval Issued | 2012-04-09 | 2012-04-09 | |||||||||||||||||||||||||||||||||||||||||
104285 | Air | Mnr Source Revision | Emissions Inventory Complete | 2009-12-03 | 2009-12-08 | |||||||||||||||||||||||||||||||||||||||||
|
Name | Action |
---|---|
AMERICAN MUNICIPAL POWER - OHIO, INC. | Old Name |
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 |
Sources: Kentucky Secretary of State