Search icon

LG&E AND KU FOUNDATION INC.

Company Details

Name: LG&E AND KU FOUNDATION INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 14 Mar 1994 (31 years ago)
Organization Date: 14 Mar 1994 (31 years ago)
Last Annual Report: 04 Jun 2024 (10 months ago)
Organization Number: 0327797
Industry: Business Services
Number of Employees: Large (100+)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 820 WEST BROADWAY, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Officer

Name Role
Deborah C. Gregor Officer
Vanessa D. Hartline Officer

Vice President

Name Role
Christopher M. Garrett Vice President

Director

Name Role
Mary C. Whelan Director
Lonnie E. Bellar Director
Eileen L. Saunders Director
David A. Arthur Director
ROGER W. HALE Director
VICTOR A. STAFFIERI Director
CHARLES A. MARKEL, III Director
John W Crockett III Director

President

Name Role
Mary C. Whelan President

Secretary

Name Role
John P. Fendig Secretary

Treasurer

Name Role
Tadd J. Henninger Treasurer

Incorporator

Name Role
CHARLES FASSLER Incorporator

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Former Company Names

Name Action
E.ON U.S. FOUNDATION INC. Old Name
LG&E ENERGY FOUNDATION INC. Old Name

Filings

Name File Date
Principal Office Address Change 2025-03-28
Annual Report 2024-06-04
Annual Report 2023-06-19
Annual Report 2022-06-07
Annual Report 2021-05-18
Annual Report 2020-04-03
Annual Report 2019-06-20
Annual Report 2018-05-25
Annual Report 2017-05-23
Annual Report 2016-05-17

Sources: Kentucky Secretary of State