Search icon

KO TRANSMISSION COMPANY

Company Details

Name: KO TRANSMISSION COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Apr 1994 (31 years ago)
Organization Date: 11 Apr 1994 (31 years ago)
Last Annual Report: 11 Jun 2024 (10 months ago)
Organization Number: 0329161
Industry: Electric, Gas and Sanitary Services
Number of Employees: Small (0-19)
Principal Office: ATTN: ASSISTANT SECRETARY, 139 EAST FOURTH STREET, CINCINNATI, OH 45202
Place of Formation: KENTUCKY

Secretary

Name Role
Kodwo Ghartey-Tagoe Secretary

Officer

Name Role
Adam Long Officer
Robert A. Glenn Officer
Cynthia S. Lee Officer
Robert J. Ringel Officer
David S. Maltz Officer
Kenna C. Jordan Officer
Cassandra M. Springer Officer
Kathryn B. Aittola Officer
Scott L. Batson Officer
Christopher R. Bauer Officer

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

President

Name Role
Elizabeth A. Paynter President

Treasurer

Name Role
Karl W. Newlin Treasurer

Vice President

Name Role
Lance C. Stotts Vice President

Director

Name Role
Robert A. Glenn Director
Lynn J. Good Director
Julia S. Janson Director

Incorporator

Name Role
JAMES J. MAYER Incorporator

Filings

Name File Date
Annual Report 2024-06-11
Annual Report 2023-06-09
Principal Office Address Change 2022-06-06
Annual Report 2022-06-06
Annual Report 2021-06-18
Annual Report 2020-06-25
Annual Report 2019-06-28
Annual Report 2018-06-28
Annual Report 2017-06-05
Annual Report 2016-06-14

Sources: Kentucky Secretary of State