Search icon

KENTUCKY ASSOCIATION OF ELECTRIC COOPERATIVES, INC.

Headquarter

Company Details

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 (a year 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

Incorporator

Name Role
H. W. DANIEL Incorporator
ROBINSON COOK Incorporator
C. E. MILLER Incorporator
G. L. BRIDWELL Incorporator
D. W. HOWARD Incorporator

President

Name Role
CHRISTOPHER PERRY President

Secretary

Name Role
BENNY ADAIR Secretary

Treasurer

Name Role
BENNY ADAIR Treasurer

Director

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

Registered Agent

Name Role
JEREMY DENNY Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
CORP_66692701
State:
ILLINOIS
Type:
Headquarter of
Company Number:
000-859-748
State:
ALABAMA

Former Company Names

Name Action
KENTUCKY RURAL ELECTRIC COOPERATIVE CORPORATION Old Name

Assumed Names

Name Status Expiration Date
COOPERATIVE BROADBAND EXPANSION FUND Active 2029-08-19
KENTUCKY ELECTRIC COOPERATIVES Inactive 2024-07-09

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
961500.00
Total Face Value Of Loan:
961500.00

Trademarks

Serial Number:
81010617
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Drawing Type:
2 - AN ILLUSTRATION DRAWING WITHOUT ANY WORDS(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
None

Goods And Services

For:
No Description Entered
International Classes:
042 - Primary Class
Class Status:
SECTION 8 - CANCELLED
Serial Number:
78723044
Mark:
KENTUCKYLIVING.COM
Status:
The registration has been renewed.
Mark Type:
Service Mark
Application Filing Date:
2005-09-29
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
KENTUCKYLIVING.COM

Goods And Services

For:
On-line publication of magazines and periodicals featuring events occurring in Kentucky and other topics of interest, namely, home and garden, travel, crafts, cooking and entertaining
First Use:
2000-10-20
International Classes:
041 - Primary Class
Class Status:
ACTIVE
Serial Number:
76369174
Mark:
KENTUCKY LIVING
Status:
The registration has been renewed.
Mark Type:
Trademark
Application Filing Date:
2002-02-11
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
KENTUCKY LIVING

Goods And Services

For:
MAGAZINES AND PERIODICALS DEALING WITH CONTEMPORARY EVENTS OCCURRING IN KENTUCKY
First Use:
1989-04-01
International Classes:
016 - Primary Class
Class Status:
ACTIVE

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-07-23
Type:
Complaint
Address:
4515 BISHOP LANE, LOUISVILLE, KY, 40218
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
961500
Current Approval Amount:
961500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
966975.21

Government Spending

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

Sources: Kentucky Secretary of State