Name: | KENTUCKY POWER COMPANY |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
File Date: | 21 Jul 1919 (106 years ago) |
Organization Date: | 21 Jul 1919 (106 years ago) |
Last Annual Report: | 05 Jun 2024 (8 months ago) |
Subsidiary of: | AMERICAN ELECTRIC POWER CO INC, NEW YORK (Company Number 20479) |
Organization Number: | 0028317 |
Industry: | Electric, Gas and Sanitary Services |
Number of Employees: | Large (100+) |
Principal Office: | 1 RIVERSIDE PLAZA, COLUMBUS, OH 43215 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000000 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DNXCL15T93L8 | 2024-07-10 | 1 RIVERSIDE PLZ, COLUMBUS, OH, 43215, 2355, USA | 855 CENTRAL AVENUE FL2, ASHLAND, KY, 41101, 7481, USA | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Congressional District | 15 |
State/Country of Incorporation | KY, USA |
Activation Date | 2023-07-13 |
Initial Registration Date | 2019-07-10 |
Entity Start Date | 1919-07-21 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 221112, 221114, 221115, 221118, 221121, 221122 |
Product and Service Codes | S112 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | MICHAEL H TYLER |
Role | FEDERAL ACCT MGR |
Address | 1 RIVERSIDE PLAZA, 29TH FLOOR LEGAL, COLUMBUS, OH, 43215, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | MICHAEL H TYLER |
Role | FEDERAL ACCT MGR |
Address | 1 RIVERSIDE PLAZA, 29TH FLOOR LEGAL, COLUMBUS, OH, 43215, USA |
Title | ALTERNATE POC |
Name | BUD CLARK |
Role | NATIONAL ACCT EXECUTIVE |
Address | 4421 W. LOOP 281, LONGVIEW, TX, 75604, USA |
Past Performance | |
---|---|
Title | PRIMARY POC |
Name | HOWARD BIDDLE |
Role | GOVERNMENT ACCT MGR |
Address | 1 RIVERSIDE PLAZA, COLUMBUS, OH, 43215, USA |
Title | ALTERNATE POC |
Name | JENNIFER SUNCHUK |
Role | GRANT CONSULTANT SENIOR |
Address | 1 RIVERSIDE PLAZA, COLUMBUS, OH, 43215, USA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JHOZYZ5WPEXWR477VH72 | 0028317 | US-KY | GENERAL | ACTIVE | 1919-07-21 | |||||||||||||||||||
|
Legal | C/O C T CORPORATION SYSTEM, 306 W MAIN ST, SUITE 512, FRANKFORT, US-KY, US, 40601 |
Headquarters | One Riverside Plaza, Columbus, US-OH, US, 43215 |
Registration details
Registration Date | 2012-09-24 |
Last Update | 2024-07-15 |
Status | ISSUED |
Next Renewal | 2025-08-11 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 0028317 |
Name | Role |
---|---|
N. M. ARGABRITE | Director |
W. GRAHAM CLAYTON | Director |
F. W. DRAGER | Director |
Peggy I Simmons | Director |
M. F. MILLIKAN | Director |
Christian T Beam, | Director |
Therace M Risch | Director |
David M Feinberg | Director |
Phillip R Ulrich | Director |
Antonio P Smyth | Director |
Name | Role |
---|---|
Joel H Jansen | Vice President |
Peggy I Simmons | Vice President |
Robert W Bradish | Vice President |
Antonio P Smyth | Vice President |
Julie A Sherwood | Vice President |
Christian T Beam | Vice President |
Name | Role |
---|---|
BAILEY P. WOOTEN | Incorporator |
HARRY T. TAYLOR | Incorporator |
J. G. GREENE | Incorporator |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Cynthia G Wiseman, | President |
Name | Role |
---|---|
David M Feinberg | Secretary |
Name | Role |
---|---|
Julie A Sherwood | Treasurer |
Name | Action |
---|---|
NEWCO KENTUCKY INC. | Merger |
KENTUCKY AND WEST VIRGINIA POWER COMPANY, INCORPORATED | Old Name |
Name | Status | Expiration Date |
---|---|---|
KENTUCKY POWER | Inactive | 2021-10-18 |
AEP KENTUCKY POWER | Inactive | 2021-10-13 |
AMERICAN ELECTRIC POWER | Inactive | 2021-01-12 |
Name | File Date |
---|---|
Annual Report | 2024-06-05 |
Annual Report | 2023-06-05 |
Annual Report | 2022-05-17 |
Certificate of Assumed Name | 2021-11-12 |
Certificate of Assumed Name | 2021-11-12 |
Annual Report | 2021-06-03 |
Certificate of Assumed Name | 2021-02-18 |
Principal Office Address Change | 2020-06-13 |
Annual Report | 2020-06-13 |
Annual Report | 2019-06-17 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
115940298 | 0452110 | 1991-12-17 | U. S. 23, LOUISA, KY, 41230 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 73118234 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100141 A03 I |
Issuance Date | 1992-04-21 |
Abatement Due Date | 1992-04-24 |
Current Penalty | 480.0 |
Initial Penalty | 480.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 04 |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Health |
Close Conference | 1989-12-20 |
Case Closed | 1990-02-14 |
Related Activity
Type | Complaint |
Activity Nr | 73116253 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260058 F06 II |
Issuance Date | 1990-02-06 |
Abatement Due Date | 1990-05-09 |
Nr Instances | 13 |
Nr Exposed | 90 |
Related Event Code (REC) | Complaint |
Gravity | 00 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260058 K03 IIIC |
Issuance Date | 1990-02-06 |
Abatement Due Date | 1990-02-09 |
Nr Instances | 1 |
Nr Exposed | 90 |
Related Event Code (REC) | Complaint |
Gravity | 00 |
Date of last update: 13 Feb 2025
Sources: Kentucky Secretary of State