PENNYRILE RURAL ELECTRIC COOPERATIVE CORPORATION

Name: | PENNYRILE RURAL ELECTRIC COOPERATIVE CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 23 Aug 1937 (88 years ago) |
Organization Date: | 23 Aug 1937 (88 years ago) |
Last Annual Report: | 02 Apr 2024 (a year ago) |
Organization Number: | 0040758 |
Industry: | Electric, Gas and Sanitary Services |
Number of Employees: | Large (100+) |
ZIP code: | 42241 |
City: | Hopkinsville |
Primary County: | Christian County |
Principal Office: | P O BOX 2900, 2000 HARRISON ST., HOPKINSVILLE, KY 42241-2900 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
W. E. LACY | Director |
H. Bates Payne | Director |
J. L. THURMOND | Director |
THOS. J. LYNE | Director |
James Lear | Director |
Bryson Price | Director |
George Fox | Director |
Joe Rogers | Director |
James Futrell | Director |
G. W. LATHAM | Director |
Name | Role |
---|---|
J. L. THURMOND | Incorporator |
W. E. LACY | Incorporator |
THOS. J. LYNE | Incorporator |
JNO. W. STOVALL | Incorporator |
G. W. LATHAM | Incorporator |
Name | Role |
---|---|
ALAN B GATES | Registered Agent |
Name | Role |
---|---|
George Fox | Officer |
Robert Allen | Officer |
Duane Moore | Officer |
Name | Role |
---|---|
Joe Rogers | Secretary |
Name | Role |
---|---|
Joe Rogers | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-04-02 |
Principal Office Address Change | 2023-05-24 |
Annual Report | 2023-05-24 |
Annual Report | 2022-03-09 |
Annual Report | 2021-02-10 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State