Aep Energy, Inc. Overview
Aep Energy, Inc. filed as a Foreign Business Corporation in the State of New York on Thursday, October 6, 2005 and is approximately nineteen years old, according to public records filed with New York Department of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Aep Energy, Inc.
Network Visualizer
Advertisements
Key People
Who own Aep Energy, Inc.
Name | |
---|---|
Greg B. Hall 19 |
President
NonPres
Vice President
Vice-President
|
David M. Feinberg 36 |
Director
Secretary
Vice President
NonDir
NonSec
Vp/S
|
Nicholas K. Akins 20 |
President
Director
NonDir
Chairman
CEO
Chief Executive Officer
|
Nicholas K. Akins 11 |
Chief Executive Officer
CEO
|
Julie Sherwood 16 |
Treasurer
|
Scott D. Slisher 2 |
Vice President
Vice-President
|
Lonni L. Dieck 23 |
NonTreas
Treasurer
|
Brian X. Tierney 36 |
NonDir
Director
Vice President
Vice-President
Chief Financial Officer
|
Troy Hammond |
President
|
Aaron D. Rasty |
President
Director
Vice President
|
Guy H. Morgan |
President
CEO
Treasurer
Director
Chief Executive Officer
|
Steve J. Strobel |
CFO
Director
Vice President
Chief Financial Officer
|
Joseph M. Buonaiuto 40 |
Treasurer
Controller
|
Julia A. Sloat 28 |
Treasurer
|
Renee V. Hawkins 27 |
Treasurer
Secretary
Assistant Treasurer
|
Charles E. Zebula 27 |
Treasurer
Vice President
|
David C. House 7 |
Treasurer
Secretary
Assistant Secretary
|
Mueller E. Daniel |
Treasurer
Secretary
|
Robert P. Powers 15 |
Director
|
David M. Fainberg |
Director
Secretary
|
Jon M. Casadont |
Director
Secretary
Vice President
|
George M. Morvis |
Director
|
Alan J. Dixon |
Director
|
Jeffrey D. Cross 54 |
Vice President
Vice-President
Assistant Secretary
|
Mark A. Pyle 46 |
Vice President
Vice-President
|
Julie Williams 15 |
Vice President
Assistant Controller
Other
|
James X. Llende 14 |
Vice President
|
Thomas M. Myers 13 |
Vice President
|
Todd D. Busby 9 |
Vice President
|
James C. Petersen 2 |
Vice President
Vice-President
|
Isabelle Ryan |
Vice President
|
Mack A. Pyle |
Vice President
|
James C. Patersen |
Vice President
|
Charles E. Zobula |
Vice President
|
Frank C. Wilson |
Vice-President
|
David C. Dailey |
Vice-President
|
Andrew P. Hoyt |
Vice President
|
Joseph M. Buanaiuto |
Controller
Chief Accounting Off
|
Thomas G. Berkemeyer 34 |
Assistant Secretary
|
Jeffrey W. Hoersdig 11 |
Other
|
Diana L. Gregory 8 |
Other
|
Andrew B. Reis 8 |
Assistant Controller
|
Thomas G. Barkermeyar |
Assistant Secretary
|
Thomas G. Berkermeyer |
Assistant Secretary
|
Showing 8 records out of 44
Known Addresses for Aep Energy, Inc.
Corporate Filings for Aep Energy, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F09000003818 |
Date Filed: | Monday, September 28, 2009 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Illinois |
State ID: | 03228587 |
Date Filed: | Thursday, September 10, 2009 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 801259554 |
Date Filed: | Thursday, April 22, 2010 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Illinois |
State ID: | E0505622009-7 |
Date Filed: | Monday, September 21, 2009 |
Registered Agent | The Corporation Trust Company of Nevada |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Illinois |
County: | Albany |
State ID: | 3265754 |
Date Filed: | Thursday, October 6, 2005 |
DOS Process | C T Corporation System |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
10/6/2005 | Name History/Actual | Bluestar Energy Services, Inc. | |
10/6/2005 | Name History/Actual | Bluestar Energy Services, Inc. | |
9/21/2009 | Foreign Qualification | Initial Stock Value: Par Value Shares: 5,000 Value: $ 1.00 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 5,000.00 | |
9/21/2009 | Miscellaneous | Certificate of Good Standing from the home state dated 09/21/09 | |
10/23/2009 | Initial List | 09-10 | |
4/22/2010 | Application for Registration | ||
4/23/2010 | Certificate of Assumed Business Name | ||
4/23/2010 | Change of Registered Agent/Office | ||
10/18/2010 | Annual List | 10/11 | |
12/15/2010 | Certificate of Assumed Business Name | ||
8/18/2011 | Annual List | ||
12/31/2011 | Public Information Report (PIR) | ||
3/21/2012 | Change of Registered Agent/Office | ||
3/21/2012 | Registered Agent Change | ||
7/9/2012 | Application for Amended Registration | ||
7/9/2012 | Amendment | ||
7/10/2012 | Name History/Actual | Aep Energy, Inc. | |
7/10/2012 | Name History/Actual | Aep Energy, Inc. | |
9/17/2012 | Annual List | ||
12/17/2012 | Certificate of Assumed Business Name | ||
12/31/2012 | Public Information Report (PIR) | ||
7/8/2013 | Application for Amended Registration | ||
9/6/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
9/10/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
8/20/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
8/30/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
9/19/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
9/19/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) | ||
12/31/2022 | Public Information Report (PIR) |
Trademarks for Aep Energy, Inc.
Serial Number:
85014506
Drawing Code: 3000
|
|
Serial Number:
85014494
Drawing Code: 4000
|
|
Serial Number:
77155999
Drawing Code: 4000
|
|
Serial Number:
77158772
Drawing Code: 3000
|
|
Serial Number:
77311798
Drawing Code: 3000
|
|
Serial Number:
77313077
Drawing Code: 3000
|
|
Serial Number:
77319194
Drawing Code: 4000
|
|
Serial Number:
86097899
Drawing Code: 3000
|
|
Serial Number:
77319181
Drawing Code: 4000
|
|
Serial Number:
77319187
Drawing Code: 4000
|
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
What next?
Follow
Receive an email notification when changes occur for Aep Energy, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Aep Energy, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
4
Known Addresses
1 Riverside Plz Columbus, OH 43215
225 W Wacker Dr Chicago, IL 60606
363 W Erie St Chicago, IL 60654
401 SW Water St Peoria, IL 61602
These addresses are known to be associated with Aep Energy, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records