SOUTH KENTUCKY RURAL ELECTRIC COOPERATIVE CORPORATION

Name: | SOUTH KENTUCKY RURAL ELECTRIC COOPERATIVE CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 13 Oct 1938 (87 years ago) |
Organization Date: | 13 Oct 1938 (87 years ago) |
Last Annual Report: | 10 Jun 2024 (a year ago) |
Organization Number: | 0047666 |
Industry: | Electric, Gas and Sanitary Services |
Number of Employees: | Large (100+) |
ZIP code: | 42501 |
City: | Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ... |
Primary County: | Pulaski County |
Principal Office: | 200 ELECTRIC AVENUE, P. O. BOX 910, SOMERSET, KY 42501 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Cathy Crew Epperson | Director |
G. P. RICE | Director |
J. D. MCKECHNIE | Director |
L. G. DUNNINGTON | Director |
WALTER DALTON | Director |
FOXIE DUNAGAN | Director |
Charles Hansford | Director |
Tommy Nelson, Jr. | Director |
Boris Haynes | Director |
Greg Redmon | Director |
Name | Role |
---|---|
RAY OATS | Incorporator |
G. P. RICE | Incorporator |
W. I. WEST | Incorporator |
J. D. MCKECHNIE | Incorporator |
T. M. SHEARER | Incorporator |
Name | Role |
---|---|
KEVIN NEWTON | Registered Agent |
Name | Role |
---|---|
Kevin Newton | President |
Name | Role |
---|---|
Carrie Bessinger | Vice President |
Name | File Date |
---|---|
Registered Agent name/address change | 2024-06-10 |
Annual Report | 2024-06-10 |
Registered Agent name/address change | 2023-09-17 |
Annual Report | 2023-03-30 |
Annual Report | 2022-02-14 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State