Search icon

WESTERN KENTUCKY ENERGY CORP.

Company Details

Name: WESTERN KENTUCKY ENERGY CORP.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Feb 1997 (28 years ago)
Organization Date: 24 Feb 1997 (28 years ago)
Last Annual Report: 04 Jun 2024 (a year ago)
Organization Number: 0429033
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 820 WEST BROADWAY, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WKE CORP. BARGAINING EMPLOYEES' RETIREMENT PLAN 2017 311512073 2019-05-21 WESTERN KENTUCKY ENERGY CORP. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-07-17
Business code 221100
Sponsor’s telephone number 5026272000
Plan sponsor’s address P O BOX 32010, LOUISVILLE, KY, 402022010

Signature of

Role Plan administrator
Date 2019-05-21
Name of individual signing ANGIE GOSMAN, HR DIRECTOR - CORP
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-05-21
Name of individual signing ANGIE GOSMAN, HR DIRECTOR - CORP
Valid signature Filed with authorized/valid electronic signature
WKE CORP. BARGAINING EMPLOYEES' RETIREMENT PLAN 2016 311512073 2019-05-21 WESTERN KENTUCKY ENERGY CORP. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-07-17
Business code 221100
Sponsor’s telephone number 5026272000
Plan sponsor’s address P O BOX 32010, LOUISVILLE, KY, 402022010

Signature of

Role Plan administrator
Date 2019-05-21
Name of individual signing ANGIE GOSMAN, HR DIRECTOR - CORP
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-05-21
Name of individual signing ANGIE GOSMAN, HR DIRECTOR - CORP
Valid signature Filed with authorized/valid electronic signature
WKE CORP. BARGAINING EMPLOYEES' RETIREMENT PLAN 2015 311512073 2016-10-07 WESTERN KENTUCKY ENERGY CORP. 61
Three-digit plan number (PN) 001
Effective date of plan 1998-07-17
Business code 221100
Sponsor’s telephone number 5026272000
Plan sponsor’s address P O BOX 32010, LOUISVILLE, KY, 402022010

Signature of

Role Plan administrator
Date 2016-10-07
Name of individual signing KENNETH J. MUDD, HR DIRECTOR - CORP
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-10-07
Name of individual signing KENNETH J. MUDD, HR DIRECTOR - CORP
Valid signature Filed with authorized/valid electronic signature
WKE CORP. BARGAINING EMPLOYEES' RETIREMENT PLAN 2015 311512073 2018-11-21 WESTERN KENTUCKY ENERGY CORP. 61
Three-digit plan number (PN) 001
Effective date of plan 1998-07-17
Business code 221100
Sponsor’s telephone number 5026272000
Plan sponsor’s address P O BOX 32010, LOUISVILLE, KY, 402022010

Signature of

Role Plan administrator
Date 2018-11-21
Name of individual signing ANGIE GOSMAN, HR DIRECTOR - CORP
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-11-21
Name of individual signing ANGIE GOSMAN, HR DIRECTOR - CORP
Valid signature Filed with authorized/valid electronic signature
WKE CORP. BARGAINING EMPLOYEES' RETIREMENT PLAN 2015 311512073 2019-05-21 WESTERN KENTUCKY ENERGY CORP. 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-07-17
Business code 221100
Sponsor’s telephone number 5026272000
Plan sponsor’s address P O BOX 32010, LOUISVILLE, KY, 402022010

Signature of

Role Plan administrator
Date 2019-05-21
Name of individual signing ANGIE GOSMAN, HR DIRECTOR - CORP
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-05-21
Name of individual signing ANGIE GOSMAN, HR DIRECTOR - CORP
Valid signature Filed with authorized/valid electronic signature
WESTERN KENTUCKY ENERGY CORP. BARGAINING EMPLOYEES' SAVINGS PLAN 2015 311512073 2016-10-10 WESTERN KENTUCKY ENERGY CORP. 51
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-07-17
Business code 221100
Sponsor’s telephone number 5026272000
Plan sponsor’s address P.O. BOX 32010, LOUISVILLE, KY, 402022010

Signature of

Role Plan administrator
Date 2016-10-10
Name of individual signing KENNETH J. MUDD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-10-10
Name of individual signing KENNETH J. MUDD
Valid signature Filed with authorized/valid electronic signature
WKE CORP. BARGAINING EMPLOYEES' RETIREMENT PLAN 2014 311512073 2015-10-13 WESTERN KENTUCKY ENERGY CORP. 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-07-17
Business code 221100
Sponsor’s telephone number 5026272000
Plan sponsor’s address P O BOX 32010, LOUISVILLE, KY, 402322010

Signature of

Role Plan administrator
Date 2015-10-13
Name of individual signing KENNETH J. MUDD
Valid signature Filed with authorized/valid electronic signature
WESTERN KENTUCKY ENERGY CORP. BARGAINING EMPLOYEES' SAVINGS PLAN 2014 311512073 2015-10-13 WESTERN KENTUCKY ENERGY CORP. 62
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-07-17
Business code 221100
Sponsor’s telephone number 5026272000
Plan sponsor’s address P.O. BOX 32010, LOUISVILLE, KY, 402322010

Signature of

Role Plan administrator
Date 2015-10-13
Name of individual signing KENNETH J. MUDD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-10-13
Name of individual signing KENNETH J. MUDD
Valid signature Filed with authorized/valid electronic signature
WKE CORP. BARGAINING EMPLOYEES' RETIREMENT PLAN 2013 311512073 2014-10-08 WESTERN KENTUCKY ENERGY CORP. 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-07-17
Business code 221100
Sponsor’s telephone number 5026272000
Plan sponsor’s address P O BOX 32010, LOUISVILLE, KY, 402322010

Signature of

Role Plan administrator
Date 2014-10-08
Name of individual signing KEN MUDD
Valid signature Filed with authorized/valid electronic signature
WESTERN KENTUCKY ENERGY CORP. BARGAINING EMPLOYEES' SAVINGS PLAN 2013 311512073 2014-09-23 WESTERN KENTUCKY ENERGY CORP. 78
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-07-17
Business code 221100
Sponsor’s telephone number 5026272000
Plan sponsor’s address P.O. BOX 32010, LOUISVILLE, KY, 402322010

Signature of

Role Plan administrator
Date 2014-09-23
Name of individual signing KENNETH J. MUDD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-09-23
Name of individual signing KENNETH J. MUDD
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2013/10/04/20131004124922P030018980259001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1998-07-17
Business code 221100
Sponsor’s telephone number 5026272000
Plan sponsor’s address P O BOX 32010, LOUISVILLE, KY, 402322010

Signature of

Role Plan administrator
Date 2013-10-04
Name of individual signing KEN MUDD
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2013/10/07/20131007150203P040009141013001.pdf
Three-digit plan number (PN) 002
Effective date of plan 1998-07-17
Business code 221100
Sponsor’s telephone number 5026272000
Plan sponsor’s address P.O. BOX 32010, LOUISVILLE, KY, 402322010

Plan administrator’s name and address

Administrator’s EIN 311512073
Plan administrator’s name WESTERN KENTUCKY ENERGY CORP.
Plan administrator’s address P.O. BOX 32010, LOUISVILLE, KY, 402322010
Administrator’s telephone number 5026272000

Signature of

Role Plan administrator
Date 2013-10-07
Name of individual signing KENNETH J. MUDD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-10-07
Name of individual signing KENNETH J. MUDD
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2012/09/28/20120928130129P040002907670001.pdf
Three-digit plan number (PN) 002
Effective date of plan 1998-07-17
Business code 221100
Sponsor’s telephone number 5026272000
Plan sponsor’s mailing address P.O. BOX 32010, LOUISVILLE, KY, 402322010
Plan sponsor’s address LG E BENEFITS DEPT, 220 WEST MAIN STREET, LOUISVILLE, KY, 40202

Plan administrator’s name and address

Administrator’s EIN 311512073
Plan administrator’s name WESTERN KENTUCKY ENERGY CORP.
Plan administrator’s address P.O. BOX 32010, LOUISVILLE, KY, 402322010
Administrator’s telephone number 5026272000

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 3
Other retired or separated participants entitled to future benefits 85
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 88
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-09-28
Name of individual signing KENNETH J. MUDD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-09-28
Name of individual signing KENNETH J. MUDD
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2012/09/28/20120928111015P030007868516001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1998-07-17
Business code 221100
Sponsor’s telephone number 5026272000
Plan sponsor’s address P O BOX 32010, LOUISVILLE, KY, 402322010

Plan administrator’s name and address

Administrator’s EIN 311512073
Plan administrator’s name WESTERN KENTUCKY ENERGY CORP.
Plan administrator’s address P O BOX 32010, LOUISVILLE, KY, 402322010
Administrator’s telephone number 5026272000

Signature of

Role Plan administrator
Date 2012-09-28
Name of individual signing KEN MUDD
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2011/09/22/20110922122200P030019790786001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1998-07-17
Business code 221100
Sponsor’s telephone number 5026272000
Plan sponsor’s mailing address P O BOX 32010, LOUISVILLE, KY, 402322010
Plan sponsor’s address 220 WEST MAIN STREET, LOUISVILLE, KY, 402322010

Plan administrator’s name and address

Administrator’s EIN 311512073
Plan administrator’s name WESTERN KENTUCKY ENERGY CORP.
Plan administrator’s address P O BOX 32010, LOUISVILLE, KY, 402322010
Administrator’s telephone number 5026272000

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 5
Other retired or separated participants entitled to future benefits 73
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 2
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-09-22
Name of individual signing KEN MUDD
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2011/09/19/20110919103714P030132942801001.pdf
Three-digit plan number (PN) 002
Effective date of plan 1998-07-17
Business code 221100
Sponsor’s telephone number 5026272000
Plan sponsor’s mailing address P.O. BOX 32010, LOUISVILLE, KY, 402322010
Plan sponsor’s address LG E BENEFITS DEPT, 220 WEST MAIN STREET, LOUISVILLE, KY, 402322010

Plan administrator’s name and address

Administrator’s EIN 311512073
Plan administrator’s name WESTERN KENTUCKY ENERGY CORP.
Plan administrator’s address P.O. BOX 32010, LOUISVILLE, KY, 402322010
Administrator’s telephone number 5026272000

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 2
Other retired or separated participants entitled to future benefits 103
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 105
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-09-19
Name of individual signing KENNETH J. MUDD, HR DIRECTOR - CORP
Valid signature Filed with authorized/valid electronic signature
Three-digit plan number (PN) 001
Effective date of plan 1998-07-17
Business code 221100
Sponsor’s telephone number 5026272000
Plan sponsor’s mailing address P O BOX 32010, LOUISVILLE, KY, 402322010
Plan sponsor’s address 220 WEST MAIN STREET, LOUISVILLE, KY, 402322010

Plan administrator’s name and address

Administrator’s EIN 311512073
Plan administrator’s name WESTERN KENTUCKY ENERGY CORP.
Plan administrator’s address P O BOX 32010, LOUISVILLE, KY, 402322010
Administrator’s telephone number 5026272000

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 5
Other retired or separated participants entitled to future benefits 73
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 2
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-09-14
Name of individual signing KEN MUDD
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2010/09/23/20100923122653P030003575250001.pdf
Three-digit plan number (PN) 002
Effective date of plan 1998-07-17
Business code 221100
Sponsor’s telephone number 5026272000
Plan sponsor’s mailing address P.O. BOX 32030, LOUISVILLE, KY, 402322010
Plan sponsor’s address LG E BENEFITS DEPT, 220 WEST MAIN STREET, LOUISVILLE, KY, 402322010

Plan administrator’s name and address

Administrator’s EIN 611329628
Plan administrator’s name WESTERN KENTUCKY ENERGY CORP.
Plan administrator’s address P.O. BOX 32030, LOUISVILLE, KY, 402322010
Administrator’s telephone number 5026272000

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 2
Other retired or separated participants entitled to future benefits 151
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 153
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-09-23
Name of individual signing KEN MUDD
Valid signature Filed with authorized/valid electronic signature

President

Name Role
John R. Crockett III President

Vice President

Name Role
Vanessa D. Hartline Vice President
Christopher M. Garrett Vice President

Secretary

Name Role
John P. Fendig Secretary

Officer

Name Role
Deborah C. Gregor Officer

Treasurer

Name Role
Tadd J. Henninger Treasurer

Director

Name Role
Christopher M. Garrett Director
John R. Crockett III Director

Incorporator

Name Role
PATRICK R. NORTHAM Incorporator

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Former Company Names

Name Action
LCC LLC Merger
WKE STATION TWO INC. Merger
WKE CORP. Merger
WESTERN KENTUCKY LEASING CORP. Merger
LCC (TEMP) LLC Old Name
EXCALIBUR DEVELOPMENT LLC Merger
WKE FACILITIES CORP. Merger
LCC INC. Merger

Filings

Name File Date
Principal Office Address Change 2025-03-28
Annual Report 2024-06-04
Annual Report 2023-06-27
Annual Report 2022-06-08
Annual Report 2021-05-18
Annual Report 2020-05-08
Annual Report 2019-06-20
Annual Report 2018-05-25
Annual Report 2017-05-23
Annual Report 2016-05-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312620354 0452110 2009-04-21 9000 STATE ROUTE 2096, ROBARDS, KY, 42452
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2009-08-17
Case Closed 2009-08-17

Related Activity

Type Inspection
Activity Nr 312620370
310657952 0452110 2007-09-18 9000 STATE ROUTE 2096, ROBARDS, KY, 42452
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2007-10-15
Case Closed 2007-10-15

Related Activity

Type Inspection
Activity Nr 310657945
306515347 0452110 2005-08-19 9000 STATE ROUTE 2096, ROBARDS, KY, 42452
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2005-08-22
Case Closed 2005-08-22

Related Activity

Type Referral
Activity Nr 202688057
Safety Yes
305359366 0452110 2002-04-24 4982 RIVER ROAD, HAWESVILLE, KY, 42348
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2002-06-20
Case Closed 2002-06-25
303746879 0452110 2001-04-06 4982 RIVER ROAD, HAWESVILLE, KY, 42348
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2001-06-27
Case Closed 2001-06-27

Related Activity

Type Accident
Activity Nr 101865202
302083241 0452110 2001-04-05 9000 HWY 2096, ROBARDS, KY, 42452
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2001-05-25
Case Closed 2001-07-11

Related Activity

Type Inspection
Activity Nr 302083258

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100146 C08 I
Issuance Date 2001-06-18
Abatement Due Date 2001-06-28
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 5

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0400083 Other Contract Actions 2004-06-23 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 1000000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 2004-06-23
Termination Date 2006-08-24
Date Issue Joined 2004-09-08
Section 1332
Sub Section DS
Status Terminated

Parties

Name WESTERN KENTUCKY ENERGY CORP.
Role Plaintiff
Name CITY OF HENDERSON UTILITY COMM
Role Defendant
0600024 Employee Retirement Income Security Act (ERISA) 2006-02-07 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 2006-02-07
Termination Date 2006-12-18
Date Issue Joined 2006-02-13
Section 1331
Status Terminated

Parties

Name MOREAU
Role Plaintiff
Name WESTERN KENTUCKY ENERGY CORP.
Role Defendant
0800007 Other Contract Actions 2008-01-15 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 2008-01-15
Termination Date 2008-10-31
Date Issue Joined 2008-03-17
Section 1332
Sub Section OC
Status Terminated

Parties

Name WESTERN KENTUCKY ENERGY CORP.
Role Plaintiff
Name SYNTHETIC MATERIALS, LL,
Role Defendant

Sources: Kentucky Secretary of State