Search icon

GREEN RIVER ELECTRIC CORPORATION

Company Details

Name: GREEN RIVER ELECTRIC CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 14 Jun 1937 (88 years ago)
Organization Date: 14 Jun 1937 (88 years ago)
Last Annual Report: 31 Mar 1998 (27 years ago)
Organization Number: 0020771
ZIP code: 42302
City: Owensboro
Primary County: Daviess County
Principal Office: P. O. BOX 1389, OWENSBORO, KY 42302
Place of Formation: KENTUCKY

Vice President

Name Role
Jimmy D Mounts Vice President

Director

Name Role
HOWARD W. DANIEL Director
THOS. A. CECIL Director
GROVER C. WILSON Director
OSCAR L. CAMP Director
LINNIE W. CRUTCHER Director

Incorporator

Name Role
HOWARD W. DANIEL Incorporator
GROVER C. WILSON Incorporator
OSCAR L. CAMP Incorporator
THOS. A. CECIL Incorporator
LINNIE W. CRUTCHER Incorporator

Treasurer

Name Role
William Reid Treasurer

Secretary

Name Role
William Reid Secretary

President

Name Role
Richard Wilson President

Registered Agent

Name Role
B. DEAN STANLEY Registered Agent

Former Company Names

Name Action
HENDERSON UNION ELECTRIC COOPERATIVE CORP. Merger
GREEN RIVER RURAL ELECTRIC COOPERATIVE CORPORATION Old Name
HENDERSON-UNION RURAL ELECTRIC COOPERATIVE CORPORATION Old Name
GREEN RIVER ELECTRIC CORPORATION Merger

Filings

Name File Date
Amendment 1998-12-07
Annual Report 1998-04-22
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01

Sources: Kentucky Secretary of State