Search icon

DUKE ENERGY KENTUCKY, INC.

Company Details

Name: DUKE ENERGY KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Mar 1901 (124 years ago)
Organization Date: 20 Mar 1901 (124 years ago)
Last Annual Report: 11 Jun 2024 (9 months ago)
Organization Number: 0052929
Industry: Electric, Gas and Sanitary Services
Number of Employees: Large (100+)
Principal Office: 139 EAST FOURTH STREET, CINCINNATI, OH 45202
Place of Formation: KENTUCKY
Authorized Shares: 600000

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
8DFCA0P2BKMHOESX4E68 0052929 US-KY GENERAL ACTIVE 1901-03-19

Addresses

Legal C/O C T CORPORATION SYSTEM, 306 W MAIN ST, SUITE 512, FRANKFORT, US-KY, US, 40601
Headquarters 139 East, 4th Street, Cincinnati, US-OH, US, 45202

Registration details

Registration Date 2012-06-06
Last Update 2024-01-12
Status ISSUED
Next Renewal 2025-01-31
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0052929

Incorporator

Name Role
CHARLES E. PRIOR Incorporator
JAMES C. ERNST Incorporator
J. THEODORE VONHOENE Incorporator
C. W. WETMORE Incorporator

Officer

Name Role
Lynn J. Good Officer
Kenna C. Jordan Officer
Julia S. Janson Officer
David S. Maltz Officer
Robert T. Lucas, III Officer
Brian D. Savoy Officer
Cassandra M. Springer Officer

Vice President

Name Role
Robert J. Ringel Vice President
Amelia D. Hunter Vice President
Kathryn B. Aittola Vice President

Secretary

Name Role
Kodwo Ghartey-Tagoe Secretary

Director

Name Role
Lynn J. Good Director
Kodwo Ghartey-Tagoe Director
R. Alexander Glenn Director

Treasurer

Name Role
Karl W. Newlin Treasurer

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

President

Name Role
Amy B. Spiller President

Former Company Names

Name Action
THE UNION LIGHT, HEAT AND POWER COMPANY Old Name
THE UNION LIGHT HEAT AND POWER COMPANY Old Name

Assumed Names

Name Status Expiration Date
DUKE ENERGY Active 2026-03-07
THE UNION LIGHT, HEAT AND POWER COMPANY Inactive 2011-10-12
DUKE ENERGY CORPORATION Inactive 2011-03-07
DUKE ENERGY KENTUCKY, INC. Inactive 2011-03-03
CINERGY-ULH&P Inactive 2008-07-15

Filings

Name File Date
Annual Report 2024-06-11
Annual Report 2023-06-09
Principal Office Address Change 2022-06-08
Annual Report 2022-06-08
Annual Report 2021-06-21
Name Renewal 2021-02-10
Annual Report 2020-06-25
Annual Report 2019-06-28
Annual Report 2018-06-18
Annual Report 2017-06-05

Sources: Kentucky Secretary of State