Search icon

LG&E AND KU CAPITAL CORP.

Company Details

Name: LG&E AND KU CAPITAL CORP.
Legal type: Kentucky Corporation
Status: Inactive
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: 24 May 2010 (15 years 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: 220 WEST MAIN ST., LGE-11, LAW DEPARTMENT, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Authorized Shares: 2000
Common No Par Shares: 1000

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Director

Name Role
EDWARD J. CASEY, JR. Director
CHRISTINE A. HANSEN Director
CHARLES A. MARKEL, III Director
MICHAEL L. MCINNIS Director
PAUL W. THOMPSON Director
Victor A Staffieri Director
John R McCall Director
S Bradford Rives Director

Incorporator

Name Role
SUSAN M. JAFFE Incorporator

Organizer

Name Role
JOHN R. MCCALL Organizer

Chairman

Name Role
Victor A Staffieri Chairman

President

Name Role
S Bradford Rives President

Vice President

Name Role
Paul W Thompson Vice President
Chris Hermann Vice President

Secretary

Name Role
John R McCall Secretary

Treasurer

Name Role
Daniel K. Arbough Treasurer

Former Company Names

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

Assumed Names

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

Filings

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

Sources: Kentucky Secretary of State