Search icon

AMERICAN ELECTRIC POWER COMPANY, INC.

Parent Company

Company Details

Name: AMERICAN ELECTRIC POWER COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 1925 (100 years ago)
Entity Number: 20479
ZIP code: 43215
County: New York
Place of Formation: New York
Address: 1 RIVERSIDE PLAZA, COLUMBUS, OH, United States, 43215
Principal Address: 1 Riverside Plaza, Columbus, OH, United States, 43215

Shares Details

Shares issued 8600000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
WILLIAM J FEHRMAN Chief Executive Officer 1 RIVERSIDE PLAZA, COLUMBUS, OH, United States, 43215

DOS Process Agent

Name Role Address
AMERICAN ELECTRIC POWER COMPANY, INC. DOS Process Agent 1 RIVERSIDE PLAZA, COLUMBUS, OH, United States, 43215

Links between entities

Type:
Subsidiary
Company Number:
50524
State:
NEW YORK
Type:
Subsidiary
Company Number:
0028317
State:
KENTUCKY

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
PKLJLE5MEJN3
CAGE Code:
1NBQ0
UEI Expiration Date:
2025-04-05

Business Information

Division Name:
APPALACHIAN POWER, KENTUCKY POWER, IN MI POWER, OHIO POWER
Activation Date:
2024-04-09
Initial Registration Date:
1999-11-12

Legal Entity Identifier

LEI Number:
1B4S6S7G0TW5EE83BO58

Registration Details:

Initial Registration Date:
2012-06-06
Next Renewal Date:
2025-08-12
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2025-02-24 2025-02-24 Address 1 RIVERSIDE PLAZA, COLUMBUS, OH, 43215, USA (Type of address: Chief Executive Officer)
2022-05-03 2025-02-24 Address 1 RIVERSIDE PLAZA, COLUMBUS, OH, 43215, USA (Type of address: Chief Executive Officer)
2022-05-03 2025-02-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-05-03 2025-02-24 Address 1 RIVERSIDE PLAZA, COLUMBUS, OH, 43215, USA (Type of address: Service of Process)
2022-05-02 2025-02-24 Shares Share type: PAR VALUE, Number of shares: 650000000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
250224000071 2025-02-24 BIENNIAL STATEMENT 2025-02-24
230201000394 2023-02-01 BIENNIAL STATEMENT 2023-02-01
220503000402 2022-05-02 CERTIFICATE OF AMENDMENT 2022-05-02
210217060040 2021-02-17 BIENNIAL STATEMENT 2021-02-01
190426000044 2019-04-26 CERTIFICATE OF AMENDMENT 2019-04-26

Date of last update: 19 Mar 2025

Sources: New York Secretary of State