Name: | JACKSON PURCHASE ENERGY CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 12 Jun 1937 (88 years ago) |
Organization Date: | 12 Jun 1937 (88 years ago) |
Last Annual Report: | 20 Feb 2025 (3 months ago) |
Organization Number: | 0025598 |
Industry: | Electric, Gas and Sanitary Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 42001 |
City: | Paducah |
Primary County: | McCracken County |
Principal Office: | 6525 US HWY 60 W, PADUCAH, KY 42001 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
HARVEY M. LUTTRELL | Director |
Joshua Barnes | Director |
Lee Bearden | Director |
John Erick Harris | Director |
Jack S. Marshall | Director |
Wayne Elliott | Director |
Kevin Bell | Director |
ED. F. WARREN | Director |
ED F. WARREN | Director |
David Brown | Director |
Name | Role |
---|---|
ROUDELL WILSON | Incorporator |
ED. F. WARREN | Incorporator |
HARVEY M. LUTTRELL | Incorporator |
BOONE HILL | Incorporator |
CLAUDE E. SEATON | Incorporator |
Name | Role |
---|---|
Jack S Marshall | Vice President |
Name | Role |
---|---|
John Erick Harris | President |
Greg Grissom | President |
Name | Role |
---|---|
Wayne Elliott | Secretary |
Name | Role |
---|---|
Wayne Elliott | Treasurer |
Name | Role |
---|---|
RICHARD L. WALTER | Registered Agent |
Name | Action |
---|---|
JACKSON PURCHASE ELECTRIC COOPERATIVE CORPORATION | Old Name |
JACKSON PURCHASE RURAL ELECTRIC COOPERATIVE CORPORATION | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-20 |
Annual Report | 2024-05-23 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-25 |
Principal Office Address Change | 2021-08-25 |
Sources: Kentucky Secretary of State