Search icon

KENTUCKY POWER COMPANY

Subsidiary

Company Details

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

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

Business Information

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
JHOZYZ5WPEXWR477VH72 0028317 US-KY GENERAL ACTIVE 1919-07-21

Addresses

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

Director

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

Vice President

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

Incorporator

Name Role
BAILEY P. WOOTEN Incorporator
HARRY T. TAYLOR Incorporator
J. G. GREENE Incorporator

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

President

Name Role
Cynthia G Wiseman, President

Secretary

Name Role
David M Feinberg Secretary

Treasurer

Name Role
Julie A Sherwood Treasurer

Former Company Names

Name Action
NEWCO KENTUCKY INC. Merger
KENTUCKY AND WEST VIRGINIA POWER COMPANY, INCORPORATED Old Name

Assumed Names

Name Status Expiration Date
KENTUCKY POWER Inactive 2021-10-18
AEP KENTUCKY POWER Inactive 2021-10-13
AMERICAN ELECTRIC POWER Inactive 2021-01-12

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
115940298 0452110 1991-12-17 U. S. 23, LOUISA, KY, 41230
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1992-04-09
Case Closed 1992-05-01

Related Activity

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
104309125 0452110 1989-10-17 U. S. 23, LOUISA, KY, 41230
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