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 (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

Links between entities

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

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

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
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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14812036 0452110 1984-07-23 4515 BISHOP LANE, LOUISVILLE, KY, 40218
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1984-07-23
Case Closed 1985-07-05

Related Activity

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

Paycheck Protection Program

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
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 961500
Loan Approval Amount (current) 961500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40223-4029
Project Congressional District KY-03
Number of Employees 50
NAICS code 813910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 966975.21
Forgiveness Paid Date 2020-11-12

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
Executive 2023-10-02 2024 Tourism, Arts and Heritage Cabinet Kentucky State Fair Board Miscellaneous Services Advertising-Rept 4660

Sources: Kentucky Secretary of State