Name: | LG&E AND KU CAPITAL LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Apr 1991 (34 years ago) |
Organization Date: | 26 Apr 1991 (34 years ago) |
Last Annual Report: | 03 Jun 2024 (a year ago) |
Managed By: | Managers |
Organization Number: | 0285739 |
Industry: | Holding and other Investment Offices |
Number of Employees: | Small (0-19) |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 820 WEST BROADWAY, LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Daniel K Arbough | Treasurer |
Name | Role |
---|---|
John R McCall | Secretary |
Name | Role |
---|---|
S Bradford Rives | Vice President |
Name | Role |
---|---|
Victor A Staffieri | President |
Name | Role |
---|---|
S Bradford Rives | Director |
Paul W Thompson | Director |
Chris Hermann | Director |
Victor A. Staffieri | Director |
Name | Role |
---|---|
ANGELA N. GARDINER | Incorporator |
Name | Action |
---|---|
LG&E ENERGY SERVICES INC. | Old Name |
LG&E GAS SYSTEMS INC. | Merger |
LG&E ENERGY MARKETING INC. | Merger |
LG&E INTERNATIONAL INC. | Merger |
LG&E HOME SERVICES INC. | Merger |
(NQ) LG&E POWER DEVELOPMENT INC. | Merger |
(NQ) LG&E POWER OPERATIONS INC. | Merger |
LG&E POWER INC. | Merger |
LG&E AND KU CAPITAL CORP. | Type Conversion |
LG&E POWER ARGENTINA III LLC | Merger |
Name | Status | Expiration Date |
---|---|---|
KU HOME SERVICES INC. | Inactive | 2004-05-24 |
LG&E RETAIL ACCESS SERVICES | Inactive | 2003-07-23 |
LG&E ON-CALL APPLIANCE REPAIR | Inactive | 2003-07-15 |
LG&E SERVICECARE | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Principal Office Address Change | 2025-03-28 |
Annual Report | 2024-06-03 |
Annual Report | 2023-06-02 |
Annual Report | 2022-06-08 |
Annual Report | 2021-05-18 |
Annual Report | 2020-04-03 |
Annual Report | 2019-06-20 |
Articles of Merger | 2018-12-21 |
Annual Report | 2018-05-25 |
Annual Report | 2018-05-25 |
Sources: Kentucky Secretary of State