Name: | SHELBY ENERGY COOPERATIVE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 14 Jun 1937 (88 years ago) |
Organization Date: | 14 Jun 1937 (88 years ago) |
Last Annual Report: | 03 Feb 2025 (4 months ago) |
Organization Number: | 0048230 |
Industry: | Electric, Gas and Sanitary Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 40065 |
City: | Shelbyville |
Primary County: | Shelby County |
Principal Office: | 620 OLD FINCHVILLE ROAD, SHELBYVILLE, KY 40065 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Frank Patrick Hargadon | Director |
ALEX B. VEECH | Director |
HOWARD PEARCE | Director |
G. T. KENT | Director |
RALPH D. SCEARCE | Director |
E. GUTHRIE JESSE | Director |
R Wayne Stratton | Director |
Diana Arnold | Director |
Jeffrey Joyce | Director |
Name | Role |
---|---|
JACK BRAGG, JR | Registered Agent |
Name | Role |
---|---|
Jack Bragg, Jr | President |
Name | Role |
---|---|
Roger Taylor Jr | Secretary |
Name | Role |
---|---|
ALEX B. VEECH | Incorporator |
HOWARD PEARCE | Incorporator |
G. T. KENT | Incorporator |
RALPH D. SCEARCE | Incorporator |
E. LUTHER JESSEE | Incorporator |
Name | Role |
---|---|
Roger Taylor Jr | Treasurer |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
130869 | Air | Registered Source-Initial | Emissions Inventory Complete | 2017-02-15 | 2021-10-05 | |||||||||
|
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Annual Report | 2024-02-07 |
Annual Report | 2023-02-03 |
Annual Report | 2022-02-08 |
Annual Report | 2021-02-10 |
Sources: Kentucky Secretary of State