Search icon

PORTLAND 34 LTD. CORPORATION

Company Details

Name: PORTLAND 34 LTD. CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Sep 1994 (31 years ago)
Organization Date: 20 Sep 1994 (31 years ago)
Last Annual Report: 19 Mar 2003 (22 years ago)
Organization Number: 0336041
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: ONE QUALITY ST., LEXINGTON, KY 40507
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JOHN R. MCCALL Registered Agent

Incorporator

Name Role
JOHN T. NEWTON Incorporator

Treasurer

Name Role
Daniel K Arbough Treasurer

Vice President

Name Role
Bruce D. Hamilton Vice President
S. Bradford Rives Vice President

President

Name Role
A. Roger Smith President

Secretary

Name Role
John R. McCall Secretary

Director

Name Role
A Roger Smith Director
John R McCall Director
S Bradford Rives Director
Victor A Staffieri Director

Former Company Names

Name Action
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
(NQ) KUCC GRIMES CORPORATION Merger
LG&E CREDIT CORP. Merger

Filings

Name File Date
Annual Report 2003-10-06
Annual Report 2002-12-13
Annual Report 2000-08-25
Annual Report 1999-08-11
Statement of Change 1998-09-04
Annual Report 1998-07-30
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Articles of Incorporation 1994-09-20

Sources: Kentucky Secretary of State