DIS - Case Record for 14-1597-EL-AGG Skip to main content
      
      
CASE NUMBER: 14-1597-EL-AGG
CASE DESCRIPTION: ENEL X NORTH AMERICA INC
DOCUMENT SIGNED ON: 4/16/2024
DATE OF SERVICE: ________________________________________
02/10/2023 Notice of Material Change of Officers and Directors filed by Kelsey Gurnett on behalf of Enel X Advisory Services USA, LLC.
10/31/2022 Certificate No. 14-883E issued and electronically filed by Ms. Melissa M. Scarberry on behalf of PUCO Staff.
09/12/2022 Amended Application - Updated Exhibits A-4, A-12, A-13, A-14, B-1, B-2, B-3, C-1, C-2, C-3, C-4, C-5, C-6, C-7, C-8, D-1 and D-2 electronically filed by Kelsey D. Gurnett on behalf of Enel X North America.
09/12/2022 Confidential Document Target: Exhibit C-3. (4 pages)
09/12/2022 Renewal Application electronically filed by Kelsey D. Gurnett on behalf of Enel X North America.
07/05/2022 Notice of Material Change to Company's Officers and Directors filed by Kelsey Gurnett on behalf of Enel X North Inc.
04/26/2022 Certificate No. 14-883E issued.
04/19/2022 Notice of Material Change to Enel X North America Inc.'s Corporate Address filed by Kelsey Gurnett on behalf of Enel X North America, Inc.
03/15/2022 Notice of Material Change to Company's Officers and Directors filed by Kelsey Gurnett on behalf of Enel X North America Inc.
10/26/2020 Certificate No. 14-883E issued and electronically filed by Ms. Melissa M Scarberry on behalf of PUCO Staff.
09/04/2020 Confidential Document Target - Exhibit C-3 filed by K. Smith on behalf of Enel X North America, Inc. (3 Pages)
09/04/2020 Redacted Exhibit C-3 filed by K. Smith on behalf of Enel X North America, Inc.
08/12/2020 Application for certification renewal Certificate 14- 338E (1) filed by K. Smith on behalf of Enel X North America, Inc.
01/13/2020 Notice of material change, effective January 1, 2020 filed on behalf of Enel X North America, Inc. by K. Smith.
12/06/2019 Notice of Material Change filed by K. Smith on behalf of Enel X North America, Inc.
10/11/2019 Notice of Change to Company's Officers and Contacts filed by K. Smith on behalf of Enel X North America, Inc.
07/08/2019 Notice of Change of Officers & Directors filed by M. Hester on behalf of Enel X North America, Inc.
06/21/2019 Notice of material change to information included in the Company's registration filed on behalf of Enel X North America, Inc. by M. Hester.
03/04/2019 Notification of change of resident agent for Enel X North America, Inc and Officers filed by M Hester.
11/13/2018 Revised Renewal Certificate No. 14-883E (3) issued.
11/05/2018 Notice of Material Change to Legal Name filed by M. Hester on behalf of Enel X North America, Inc. fka EnerNOC, Inc.
10/16/2018 Renewal Certificate No.14-883E (3) issued.
10/05/2018 Notice of Material Change: legal name change from EnerNoc, Inc to Enel X North America, Inc. on September 28, 2018 filed by M. Hester.
09/18/2018 Renewal Application for Electric Aggregators / Power Brokers on behalf of EnerNOC, Inc. by M. Hester.
09/12/2018 Renewal Application of EnerNOC, Inc. for recertification as an Electric Aggregator and Power Broker filed by M. Hester.
08/30/2018 Renewal application of EnerNOC, Inc. for certification as an electric Power Broker / Aggregator filed by M. Hester.
08/30/2018 Motion for protective order and memorandum in support filed by M. Storch on behalf of EnerNOC, Inc.
08/30/2018 Confidential Document Target: Exhibit C-5 filed by M. Storch on behalf of EnerNOC, Inc. (4 page)
04/30/2018 Notification of material change filed by M. Hoster on behalf of EnerNOC, Inc.
01/11/2018 Notification of material change of EnerNOC's Officers and Board of Directors effective January 1, 2018 filed by M. Hester on behalf of EnerNOC, Inc.
08/18/2017 Notice of change filed by Meghan Hester on behalf of EnerNOC, Inc.
05/22/2017 Correspondence serving as notification that EnerNOC Inc.has a material change filed on behalf of M. Hester.
10/18/2016 Renewal Certificate No. 14-883E(2) issued.
09/19/2016 Amended Application: Exhibit B-3 filed by V. Fuller on behalf of EnerNOC, Inc.
09/08/2016 Confidential document target: Exhibit C-5 filed by M. Berdik on behalf of EnerNOC, Inc. (1 page)
09/08/2016 Motion for protective order and memorandum in support filed by M. Berdik on behalf of EnerNoc, Inc.
09/08/2016 Renewal application for Electric Aggregators / Power Brokers filed on behalf of EnerNOC, Inc by V. Fuller.
08/01/2016 Notice of material change filed by V. Fuller on behalf of EnerNOC, Inc.
06/10/2016 Letter informing the Commission with the updated list of EnerNOC's Principal Officers and Directors, effective June 1, 2016 filed by V. Fuller, Manager of Regulatory Compliance.
05/19/2016 Notice of material change filed by V. Fuller on behalf of EnerNOC, Inc.
07/20/2015 Notice of material change filed by V. Fuller on behalf of EnerNOC, Inc.
07/17/2015 Notice of change of regulatory contact filed by V. Fuller on behalf of EnerNOC, Inc.
01/20/2015 Updated list of EnerNOC's officers and directors filed by T. Birmingham.
10/17/2014 Certificate 14-883E(1) issued.
09/11/2014 Confidential Target: Exhibit C-5 filed by F.J. Reed Jr. on behalf of EnerNOC Inc.
09/11/2014 Motion for protective order and memorandum in support filed by F.J. Reed Jr. on behalf of EnerNOC, Inc.
09/11/2014 Motion to Extend certification and memorandum in support filed by F.J. Reed Jr. on behalf of EnerNOC, Inc.
09/11/2014 In the matter for certification application for aggregators/power brokers on behalf of EnerNOC Inc.