Date Filed | Summary | Pages |
11/22/2023 | Correspondence filed by Alex Farmer on behalf of SFE Energy Ohio Inc's Environmental Disclosure Information Form Quarterly filing for December 2023. | 2 |
07/24/2023 | Notice of Material Change to Regulatory Contact Information filed by Alex Farmer on behalf of SFE Energy Ohio, Inc. | 1 |
05/19/2023 | Quarterly Report for June 2023 filed by Alex farmer on behalf of StateWise Energy. | 2 |
02/27/2023 | Certificate No. 17-577G electronically filed by Ms. Alla Magaziner-Tempesta on behalf of PUCO staff. | 2 |
02/21/2023 | Confidential Document Target: C-2, C-3, C5 and C9 filed by Alex Farmer on behalf of StateWise ENergy Ohio LLC. (55 pages) | 1 |
02/21/2023 | Confidential Document Target: Confidential Exhibits C-2, C-3, C-5 & C-9. (55 pages) | 2 |
01/26/2023 | In the Matter of the Application of Statewise Energy Ohio, LLC. | 23 |
01/17/2023 | Notice of Material Change - Change in Ownership and Revised Exhibit A-12 filed by Jeff Donnelly on behalf of StateWise Energy. | 2 |
11/12/2021 | Notice of Material Change to the Board of Directors filed by Jeff Donnelly on behalf of StateWise Energy Ohio LLC. | 2 |
02/05/2021 | Notice of Material Change to Contact Information in Section A-6 electronically filed by Mr. David F. Proano on behalf of Statewise Energy Ohio, LLC. | 2 |
01/26/2021 | Certificate No. 17-577G issued electronically filed by Ms. Alla Magaziner -Tempesta on behalf of PUCO staff. | 2 |
01/07/2021 | Confidential Document Target: Exhibits C-2, C-3, C-5 &. C-9 filed by David F Proano on behalf of StateWise Energy Ohio, LLC. (61 pages)
| 1 |
12/24/2020 | In the Matter of the Application of Statewise Energy Ohio, LLC. | 33 |
12/23/2020 | Notice of Appearance of David F. Proano, Kendall C. Kash, and Daniel R. Lemon as Counsel for Statewise Energy Ohio, LLC electronically filed by Mr. David F. Proano on behalf of Statewise Energy Ohio, LLC | 2 |
01/28/2019 | Renewal Certificate 17-577G(2) issued. | 3 |