Search icon

EAST KENTUCKY UTILITIES, INC.

Company Details

Name: EAST KENTUCKY UTILITIES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 19 Jun 1979 (46 years ago)
Organization Date: 19 Jun 1979 (46 years ago)
Last Annual Report: 06 Feb 2008 (17 years ago)
Organization Number: 0118733
ZIP code: 41653
City: Prestonsburg, Emma, Endicott, Hippo
Primary County: Floyd County
Principal Office: 320 South Central Ave, SUITE 102 PO BOX 408, PRESTONSBURG, KY 41653-0408
Place of Formation: KENTUCKY

Director

Name Role
PAUL H THOMPSON Director
DAVID D. ALLEN Director
STEPHEN R. ALLEN Director
MARY LESLIE Director
DELANO MAY Director
EDGAR RISTER Director
JERRY THOMAS Director

Incorporator

Name Role
DAVID D. ALLEN Incorporator

Signature

Name Role
PAUL H. THOMPSON Signature
EDGAR RISTER Signature

Registered Agent

Name Role
SELDON D. HORNE Registered Agent

Vice President

Name Role
DELANO MAY Vice President

Secretary

Name Role
DELANO MAY Secretary

President

Name Role
EDGAR RISTER President

Treasurer

Name Role
JERRY THOMAS Treasurer

Filings

Name File Date
Administrative Dissolution 2009-11-03
Annual Report 2008-02-06
Statement of Change 2007-05-02
Annual Report 2007-05-01
Annual Report 2006-08-11

Motor Carrier Census

DBA Name:
EAST KY UTILITIES INC
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(606) 889-9196
Add Date:
2005-05-03
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Sources: Kentucky Secretary of State