Name: | OHIO VALLEY ELECTRIC CORPORATION |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Dec 1952 (72 years ago) |
Authority Date: | 16 Dec 1952 (72 years ago) |
Last Annual Report: | 04 Mar 2024 (a year ago) |
Organization Number: | 0065209 |
Industry: | Electric, Gas and Sanitary Services |
Number of Employees: | Large (100+) |
Principal Office: | 3932 US RT 23, Piketon, OH 45661 |
Place of Formation: | OHIO |
Name | Role |
---|---|
Patrick W. O'Loughlin | Director |
John A Verderame | Director |
Lonnie E. Bellar | Director |
Steven K. Nelson | Director |
Thomas M Alban | Director |
David W. Pinter | Director |
Heather Watts | Director |
Eric Baker | Director |
Brian Sherrick | Director |
Ahmed B Pasha | Director |
Name | Role |
---|---|
FREEMAN T. EAGLESON | Incorporator |
THOMAS H. DENNEY | Incorporator |
CLARENCE D. LAYLIN | Incorporator |
Name | Role |
---|---|
Brian Sherrick | President |
Name | Role |
---|---|
Kassandra K Martin | Secretary |
Name | Role |
---|---|
Kassandra K Martin | Treasurer |
Name | Role |
---|---|
Justin J Cooper | Vice President |
Name | Role |
---|---|
PRENTICE-HALL CORP. SYS., INC. | Registered Agent |
Name | File Date |
---|---|
Principal Office Address Change | 2024-03-04 |
Annual Report | 2024-03-04 |
Annual Report Amendment | 2023-06-05 |
Annual Report | 2023-05-01 |
Principal Office Address Change | 2022-04-21 |
Annual Report | 2022-04-21 |
Annual Report | 2021-06-07 |
Annual Report | 2020-02-25 |
Annual Report | 2019-04-18 |
Annual Report | 2018-07-05 |
Sources: Kentucky Secretary of State