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 (a year 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 |
Name | Role |
---|---|
CHARLES E. PRIOR | Incorporator |
J. THEODORE VONHOENE | Incorporator |
C. W. WETMORE | Incorporator |
JAMES C. ERNST | Incorporator |
Name | Role |
---|---|
Lynn J. Good | Officer |
David S. Maltz | Officer |
Cassandra M. Springer | Officer |
Robert T. Lucas, III | Officer |
Brian D. Savoy | Officer |
Kenna C. Jordan | Officer |
Julia S. Janson | Officer |
Name | Role |
---|---|
Robert J. Ringel | Vice President |
Amelia D. Hunter | Vice President |
Kathryn B. Aittola | Vice President |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Amy B. Spiller | President |
Name | Role |
---|---|
Karl W. Newlin | Treasurer |
Name | Role |
---|---|
Kodwo Ghartey-Tagoe | Secretary |
Name | Role |
---|---|
Lynn J. Good | Director |
Kodwo Ghartey-Tagoe | Director |
R. Alexander Glenn | Director |
Name | Action |
---|---|
THE UNION LIGHT, HEAT AND POWER COMPANY | Old Name |
THE UNION LIGHT HEAT AND POWER COMPANY | Old Name |
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 |
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 |
Sources: Kentucky Secretary of State