COLUMBIA GAS OF KENTUCKY, INC.

Name: | COLUMBIA GAS OF KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 11 Oct 1905 (120 years ago) |
Organization Date: | 11 Oct 1905 (120 years ago) |
Last Annual Report: | 18 Jun 2024 (a year ago) |
Organization Number: | 0010555 |
Industry: | Electric, Gas and Sanitary Services |
Number of Employees: | Large (100+) |
ZIP code: | 40512 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2001 Mercer Road, Lexington, KY 40512 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1100000 |
Name | Role |
---|---|
Melody Birmingham | Officer |
Ashley Bancroft | Officer |
Shawn Anderson | Officer |
John G. Nassos | Officer |
Name | Role |
---|---|
Kimra H. Cole | President |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
Tchapo Napoe | Treasurer |
Name | Role |
---|---|
Kimberly S. Cuccia | Secretary |
Name | Role |
---|---|
Donald Ayers | Vice President |
Name | Role |
---|---|
Kimra H. Cole | Director |
Melody Birmingham | Director |
Donald Ayers | Director |
JAMES H. HAZELRIGG | Director |
E. STRONG | Director |
ROBT. S. HAMPTON | Director |
JOHN TONKIN | Director |
JOSEPH SEEP | Director |
Name | Role |
---|---|
E. STRONG | Incorporator |
ROBT. S. HAMPTON | Incorporator |
JOHN TONKIN | Incorporator |
JOSEPH SEEP | Incorporator |
JAMES H. HAZELRIGG | Incorporator |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
133939 | Water Resources | Floodplain New | Approval Issued | 2020-04-17 | 2020-04-17 | |||||||||
|
||||||||||||||
133939 | Water Resources | Floodplain Modification | Approval Issued | 2019-09-24 | 2019-09-24 | |||||||||
|
||||||||||||||
133939 | Water Resources | Floodplain New | Approval Issued | 2018-04-26 | 2018-04-26 | |||||||||
Name | Action |
---|---|
CENTRAL KENTUCKY NATURAL GAS COMPANY | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-06-18 |
Principal Office Address Change | 2023-05-26 |
Annual Report | 2023-05-26 |
Annual Report | 2022-05-16 |
Annual Report | 2021-05-03 |
This company hasn't received any reviews.
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-02-28 | 2025 | Cabinet of the General Government | Unified Prosecutorial System | Utilities And Heating Fuels | Natural Gas | 546.65 |
Executive | 2025-02-28 | 2025 | Energy and Environment Cabinet | Department for Natural Resources | Utilities And Heating Fuels | Natural Gas | 460.09 |
Executive | 2025-02-27 | 2025 | Tourism, Arts and Heritage Cabinet | Kentucky Horse Park | Utilities And Heating Fuels | Natural Gas | 11370.79 |
Executive | 2025-02-27 | 2025 | Education and Labor Cabinet | Department Of Education | Utilities And Heating Fuels | Natural Gas | 3836.26 |
Executive | 2025-02-26 | 2025 | Health & Family Services Cabinet | CHFS - Office Of The Secretary | Utilities And Heating Fuels | Natural Gas | 65.71 |
Sources: Kentucky Secretary of State