Search icon

DUKE ENERGY OHIO, INC.

Company Details

Name: DUKE ENERGY OHIO, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Oct 1973 (52 years ago)
Authority Date: 11 Oct 1973 (52 years ago)
Last Annual Report: 14 Jun 2024 (10 months ago)
Organization Number: 0060050
Industry: Electric, Gas and Sanitary Services
Number of Employees: Large (100+)
Principal Office: 139 E. Fourth Street, Attn: Teri O'Neill Room EA025, Cincinnati, OH 45202
Place of Formation: OHIO

Officer

Name Role
Michael S. Hendershott Officer
Kodwo Ghartey-Tagoe Officer
Lynn J. Good Officer
Brian D. Savoy Officer
Robert T. Lucas Officer
Jay R. Alvaro Officer
Christopher R. Bauer Officer
David S. Maltz Officer
Robert J. Ringel Officer
Kenna C. Jordan Officer

Director

Name Role
Kodwo Ghartey-Tagoe Director
NEIL A. ARMSTRONG Director
WILLIAM BECKETT Director
FRED A. DOUD Director
ELMER R. BEST Director
Lynn J. Good Director
SANFORD M. BROOKS Director
R. Alexander Glenn Director

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

President

Name Role
Amy B. Spiller President

Incorporator

Name Role
H. C. BLACKWELL Incorporator
POLK LAFFOON Incorporator

Treasurer

Name Role
Karl W. Newlin Treasurer

Vice President

Name Role
V. Nelson Peeler Vice President
Cynthia S. Lee Vice President

Former Company Names

Name Action
THE CINCINNATI GAS & ELECTRIC COMPANY Old Name

Filings

Name File Date
Annual Report 2024-06-14
Annual Report 2023-06-08
Annual Report 2022-05-27
Annual Report 2021-06-30
Annual Report 2020-06-30
Annual Report 2019-05-30
Annual Report 2018-05-14
Annual Report 2017-05-17
Annual Report 2016-06-14
Annual Report Amendment 2015-05-19

Sources: Kentucky Secretary of State