Name: | KENTUCKY GAS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 10 Mar 1967 (58 years ago) |
Organization Date: | 10 Mar 1967 (58 years ago) |
Last Annual Report: | 04 Feb 2025 (4 months ago) |
Organization Number: | 0027887 |
Industry: | Electric, Gas and Sanitary Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42071 |
City: | Murray |
Primary County: | Calloway County |
Principal Office: | P.O. BOX 29, MURRAY, KY 42071 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Scott Smith | Director |
Matthew B. Hobbs | Director |
Tim R. Clayton | Director |
Jeffrey D. Dyer | Director |
Terry A. Roach | Director |
ROBT. H. COMBS | Director |
OLIVER VAN METER | Director |
DENNIS NEWBERRY | Director |
Jonathan Morphew | Director |
Kimberly Austin | Director |
Name | Role |
---|---|
Terry A Roach | Treasurer |
Name | Role |
---|---|
Nancy F. Morton | Secretary |
Name | Role |
---|---|
DENNIS L. NEWBERRY | Incorporator |
OLIVER VAN METER | Incorporator |
ROBT. H. COMBS | Incorporator |
Name | Role |
---|---|
NANCY F. MORTON | Registered Agent |
Name | Role |
---|---|
Todd Riley | President |
Name | Role |
---|---|
Tom Rieth | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Annual Report | 2024-05-23 |
Annual Report | 2023-03-22 |
Annual Report | 2022-03-04 |
Annual Report | 2021-03-02 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-02-12 | 2025 | Energy and Environment Cabinet | KY Public Service Commission | Other Personnel Costs | Employee Training-St Emp Only | 875 |
Executive | 2024-10-24 | 2025 | Energy and Environment Cabinet | KY Public Service Commission | Pro Contract (Inc Per Serv) | Advertising Services-1099 Rept | 1500 |
Sources: Kentucky Secretary of State