Search icon

LEE COUNTY PUBLIC SERVICE CORPORATION

Company Details

Name: LEE COUNTY PUBLIC SERVICE CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 20 Mar 1975 (50 years ago)
Organization Date: 20 Mar 1975 (50 years ago)
Last Annual Report: 08 Apr 2020 (5 years ago)
Organization Number: 0030541
ZIP code: 41311
City: Beattyville, Fillmore, Old Landing, Primrose, Tallega...
Primary County: Lee County
Principal Office: BOX G, BEATTYVILLE, KY 41311
Place of Formation: KENTUCKY

Director

Name Role
TONEY TURNER Director
DEAN NOE Director
DENNIS PELFREY Director
HARVEY PELFREY Director
Ronnie Begley Director
DOUGLAS BRANDENBURG Director
RONNIE PAUL BEGLEY Director
TROY MAYS Director
ANDERSON ROSE Director

Registered Agent

Name Role
CHARLES F CAUDILL JR. Registered Agent

Signature

Name Role
PEARL SPENCER Signature

Secretary

Name Role
ANGIE WILLIAMS Secretary

President

Name Role
CHARLES F CAUDILL JR President

Treasurer

Name Role
Pearl Spencer Treasurer

Vice President

Name Role
Ronnie Begley Vice President

Incorporator

Name Role
DOUGLAS BRANDENBURG Incorporator
RONNIE PAUL BEGLEY Incorporator
TROY MAYS Incorporator
ANDERSON ROSE Incorporator
TONY TURNER Incorporator

Filings

Name File Date
Dissolution 2021-06-30
Annual Report 2020-04-08
Reinstatement Certificate of Existence 2019-10-28
Reinstatement 2019-10-28
Registered Agent name/address change 2019-10-28
Administrative Dissolution 2009-11-03
Annual Report 2008-06-30
Registered Agent name/address change 2007-11-19
Annual Report 2007-06-28
Annual Report 2006-10-25

Sources: Kentucky Secretary of State