Name: | KENTUCKY ASSOCIATION OF ELECTRIC COOPERATIVES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 04 Mar 1943 (82 years ago) |
Organization Date: | 04 Mar 1943 (82 years ago) |
Last Annual Report: | 06 Jun 2024 (10 months ago) |
Organization Number: | 0027216 |
Industry: | Wholesale Trade - Durable Goods |
Number of Employees: | Medium (20-99) |
ZIP code: | 40232 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | P. O. BOX 32170, LOUISVILLE, KY 40232 |
Place of Formation: | KENTUCKY |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | KENTUCKY ASSOCIATION OF ELECTRIC COOPERATIVES, INC., ILLINOIS | CORP_66692701 | ILLINOIS |
Headquarter of | KENTUCKY ASSOCIATION OF ELECTRIC COOPERATIVES, INC., ALABAMA | 000-859-748 | ALABAMA |
Name | Role |
---|---|
H. W. DANIEL | Incorporator |
ROBINSON COOK | Incorporator |
C. E. MILLER | Incorporator |
G. L. BRIDWELL | Incorporator |
D. W. HOWARD | Incorporator |
Name | Role |
---|---|
CHRISTOPHER PERRY | President |
Name | Role |
---|---|
BENNY ADAIR | Secretary |
Name | Role |
---|---|
BENNY ADAIR | Treasurer |
Name | Role |
---|---|
BOB BERRY | Director |
PAUL TUCKER | Director |
WAYNE ELLIOTT | Director |
GREG DAVIS | Director |
MIKE WILLIAMS | Director |
C. E. MILLER | Director |
ROBINSON COOK | Director |
D. W. HOWARD | Director |
H. W. DANIEL | Director |
G. L. BRIDWELL | Director |
Name | Role |
---|---|
JEREMY DENNY | Registered Agent |
Name | Action |
---|---|
KENTUCKY RURAL ELECTRIC COOPERATIVE CORPORATION | Old Name |
Name | Status | Expiration Date |
---|---|---|
COOPERATIVE BROADBAND EXPANSION FUND | Active | 2029-08-19 |
KENTUCKY ELECTRIC COOPERATIVES | Inactive | 2024-07-09 |
Name | File Date |
---|---|
Certificate of Assumed Name | 2024-08-29 |
Certificate of Assumed Name | 2024-08-19 |
Annual Report | 2024-06-06 |
Annual Report | 2023-06-19 |
Registered Agent name/address change | 2022-11-10 |
Annual Report | 2022-05-26 |
Annual Report | 2021-05-14 |
Annual Report | 2020-06-17 |
Certificate of Assumed Name | 2019-07-09 |
Annual Report | 2019-06-24 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
14812036 | 0452110 | 1984-07-23 | 4515 BISHOP LANE, LOUISVILLE, KY, 40218 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 70769039 |
Health | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100134 A02 |
Issuance Date | 1984-08-30 |
Abatement Due Date | 1984-09-13 |
Current Penalty | 490.0 |
Initial Penalty | 490.0 |
Nr Instances | 4 |
Nr Exposed | 4 |
Related Event Code (REC) | Complaint |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100134 B05 |
Issuance Date | 1984-08-30 |
Abatement Due Date | 1984-09-04 |
Nr Instances | 4 |
Nr Exposed | 4 |
Related Event Code (REC) | Complaint |
Citation ID | 01001C |
Citaton Type | Serious |
Standard Cited | 19100134 E03 |
Issuance Date | 1984-08-30 |
Abatement Due Date | 1984-09-18 |
Nr Instances | 4 |
Nr Exposed | 4 |
Related Event Code (REC) | Complaint |
Citation ID | 01001D |
Citaton Type | Serious |
Standard Cited | 19100132 A |
Issuance Date | 1984-08-30 |
Abatement Due Date | 1984-10-26 |
Nr Instances | 4 |
Nr Exposed | 4 |
Related Event Code (REC) | Complaint |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2510677104 | 2020-04-10 | 0457 | PPP | 1630 LYNDON FARM CT, LOUISVILLE, KY, 40223-4029 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-01-07 | 2025 | Tourism, Arts and Heritage Cabinet | Kentucky Artisans Center At Berea | Miscellaneous Services | Advertising-Rept | 3100 |
Executive | 2024-12-02 | 2025 | Tourism, Arts and Heritage Cabinet | Kentucky Artisans Center At Berea | Miscellaneous Services | Advertising-Rept | 950 |
Executive | 2024-11-14 | 2025 | Tourism, Arts and Heritage Cabinet | Kentucky Heritage Council | Miscellaneous Services | Advertising-Rept | 8244 |
Executive | 2024-07-30 | 2025 | Tourism, Arts and Heritage Cabinet | Kentucky State Fair Board | Miscellaneous Services | Advertising-Rept | 4660 |
Executive | 2023-10-03 | 2024 | Tourism, Arts and Heritage Cabinet | Kentucky Artisans Center At Berea | Miscellaneous Services | Advertising-Rept | 6100 |
Executive | 2023-10-02 | 2024 | Tourism, Arts and Heritage Cabinet | Kentucky State Fair Board | Miscellaneous Services | Advertising-Rept | 4660 |
Sources: Kentucky Secretary of State