Name: | CINERGY CORP. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 Dec 1994 (30 years ago) |
Authority Date: | 09 Dec 1994 (30 years ago) |
Last Annual Report: | 14 Jun 2024 (9 months ago) |
Organization Number: | 0339427 |
Industry: | Electric, Gas and Sanitary Services |
Number of Employees: | Medium (20-99) |
Principal Office: | 139 EAST 4TH STREET, CINCINNATI, OH 45202 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Michael S. Hendershott | Officer |
Christopher R. Bauer | Officer |
Lynn J. Good | Officer |
Brian D. Savoy | Officer |
Robert J. Ringel | Officer |
Kenna C. Jordan | Officer |
Cassandra M. Springer | Officer |
T. Cooper Monroe III | Officer |
Name | Role |
---|---|
David S Maltz | Secretary |
Name | Role |
---|---|
Karl W. Newlin | Treasurer |
Name | Role |
---|---|
Cynthia S. Lee | Vice President |
Name | Role |
---|---|
Kodwo Ghartey-Tagoe | Director |
Lynn J. Good | Director |
Julia S. Janson | Director |
R. Alexander Glenn | Director |
Name | Role |
---|---|
Brian D. Savoy | President |
Name | File Date |
---|---|
Annual Report | 2024-06-14 |
Annual Report | 2023-06-07 |
Principal Office Address Change | 2023-06-07 |
Annual Report | 2022-05-27 |
Annual Report | 2021-06-28 |
Annual Report | 2020-06-22 |
Annual Report | 2019-05-16 |
Annual Report | 2018-05-07 |
Annual Report | 2017-05-17 |
Annual Report | 2016-06-14 |
Sources: Kentucky Secretary of State