page header
Member List

MEEA Members Member Since
AES Indiana 2003
Ameren Illinois 2010
Ameren Missouri 2024
CenterPoint Energy 2004
City Utilities of Springfield, MO 2015
Columbia Water and Light 2008
ComEd 2000
Consumers Energy 2010
Daikin North America LLC 2019
DTE 2009
Duke Energy 2006
East Kentucky Power Cooperative 2012
Emerson Commercial & Residential Solutions 2019
Evergy 2016
Fujitsu General America, Inc. 2014
Greenlite 2019
Illinois EPA 2017
Indiana Office of Energy Development 2014
Iowa Economic Development Authority 2014
Lansing Board of Water & Light 2014
Lennox Industries 2018
Louisville Gas & Electric Company and Kentucky Utilities (LGE KU) 2012
Michigan Department of Environment, Great Lakes, and Energy 2006
MidAmerican Energy Company 2006
Minnesota Department of Commerce 2000
Minnesota Energy Resources Corporation 2007
Minnesota Power 2014
Missouri Department of Natural Resources – Division of Energy 2000
Mitsubishi Electric Trane HVAC US LLC 2010
Nebraska Energy Office 2014
Nest 2015
Nicor Gas 2012
Office of Energy Policy, Division of Energy Assistance for the Kentucky Energy and Environment Cabinet 2014
Peoples Gas 2010
Polyisocyanurate Insulation Manufacturers Association 2020
Rheem Manufacturing 2019
Savant Systems, Inc. 2021
SEMCO ENERGY Gas Company 2014
South Dakota Bureau of Administration, Energy Management Office 2014
Southern Minnesota Municipal Power Agency 2004
Spire 2018
Trane Technologies 2017
TrickleStar 2021
Upper Peninsula Power Company 2019
We Energies 2019
West Virginia Office of Energy 2017
Wisconsin Office of Energy Innovation 2014
Wisconsin Public Service 2019
WPPI Energy 2018
Xcel Energy 2000