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 |
Name | Role |
---|---|
Kodwo Ghartey-Tagoe | Secretary |
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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Elizabeth A. Paynter | President |
Name | Role |
---|---|
Karl W. Newlin | Treasurer |
Name | Role |
---|---|
Lance C. Stotts | Vice President |
Name | Role |
---|---|
Robert A. Glenn | Director |
Lynn J. Good | Director |
Julia S. Janson | Director |
Name | Role |
---|---|
JAMES J. MAYER | Incorporator |
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