Search icon

INDIANA MICHIGAN POWER COMPANY

Company Details

Name: INDIANA MICHIGAN POWER COMPANY
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Apr 2021 (4 years ago)
Authority Date: 22 Apr 2021 (4 years ago)
Last Annual Report: 05 Jun 2024 (10 months ago)
Organization Number: 1146485
Industry: Electric, Gas and Sanitary Services
Number of Employees: Small (0-19)
Principal Office: 1 RIVERSIDE PLAZA, COLUMBUS, OH 43215
Place of Formation: INDIANA

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Vice President

Name Role
Charles E Zebula Vice President
Christian T Beam Vice President
Peggy I Simmons Vice President
Joel H Jansen Vice President
David M Feinberg Vice President
Q Shane Lies Vice President
Michael L Deggendorf Vice President
Robert W Bradish Vice President
Antonio P Smyth Vice President
Julie A Sherwood Vice President

President

Name Role
Steven F Baker President

Treasurer

Name Role
Julie A Sherwood Treasurer

Secretary

Name Role
David M Feinberg Secretary

Director

Name Role
Nicholas M Elkins Director
David S Isaacson Director
Katherine K Davis Director
Steven F Baker Director
Andrew J Williamson Director
Peggy I Simmons Director
Charles E Zebula Director
Benjamin G S Fowke III Director

Filings

Name File Date
Annual Report 2024-06-05
Annual Report 2023-06-05
Annual Report 2022-04-30
Application for Certificate of Authority(Corp) 2021-04-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0300159 Marine Personal Injury 2003-07-24 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2003-07-24
Termination Date 2003-08-08
Section 0688
Status Terminated

Parties

Name OXFORD
Role Plaintiff
Name INDIANA MICHIGAN POWER COMPANY
Role Defendant
0400694 Motor Vehicle Personal Injury 2004-12-03 transfer to another district
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2004-12-03
Termination Date 2005-03-03
Date Issue Joined 2005-01-14
Section 1332
Sub Section AU
Status Terminated

Parties

Name INDIANA MICHIGAN POWER COMPANY
Role Plaintiff
Name MERCER TRANSPORTATION CO., INC.
Role Defendant

Sources: Kentucky Secretary of State