Name: | LOUISVILLE GAS AND ELECTRIC COMPANY EMPLOYEES ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 03 Mar 1966 (59 years ago) |
Organization Date: | 03 Mar 1966 (59 years ago) |
Last Annual Report: | 12 Sep 2000 (25 years ago) |
Organization Number: | 0032197 |
ZIP code: | 40232 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | P. O. BOX 32010, LOUISVILLE, KY 40232 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Sarah Beirne | Director |
Fred Krebs | Director |
Mike Martin | Director |
LAWRENCE F. BERGAMINI | Director |
DOROTHY M. MEYERS | Director |
C. E. HARDESTY | Director |
W. J. BRUENDERMAN | Director |
FRANK H. BRITT | Director |
Name | Role |
---|---|
Lee anne Luckett | Secretary |
Name | Role |
---|---|
Tyrone Grinstead | Vice President |
Name | Role |
---|---|
Deborah Colston | President |
Name | Role |
---|---|
Donlyn White | Treasurer |
Name | Role |
---|---|
CLAUDIA HENDRICKS | Registered Agent |
Name | Role |
---|---|
DOROTHY M. MEYERS | Incorporator |
C. E. HARDESTY | Incorporator |
W. J. BRUENDERMAN | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2001-11-01 |
Annual Report | 2000-10-03 |
Annual Report | 1999-11-10 |
Annual Report | 1998-05-29 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Reinstatement | 1996-01-09 |
Statement of Change | 1996-01-09 |
Administrative Dissolution Return | 1992-11-02 |
Administrative Dissolution | 1992-11-02 |
Sources: Kentucky Secretary of State