Search icon

KENERGY CORP.

Company Details

Name: KENERGY CORP.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 22 Jun 1999 (26 years ago)
Organization Date: 22 Jun 1999 (26 years ago)
Last Annual Report: 05 Feb 2025 (4 months ago)
Organization Number: 0471117
Industry: Electric, Gas and Sanitary Services
Number of Employees: Large (100+)
ZIP code: 42419
City: Henderson
Primary County: Henderson County
Principal Office: P O BOX 18, HENDERSON, KY 42419-0018
Place of Formation: KENTUCKY

Director

Name Role
JAMES E. LONG Director
CHRISTOPHER MITCHELL Director
BEN H. SHOUSE Director
Robert White Director
Larry Elder Director
William Reid Director
VICKIE A. DAVIS Director
WILLIAM DENTON Director
ORLIN LONG Director
Brent Wigginton Director

Incorporator

Name Role
ROYCE E. DAWSON Incorporator
JIMMY D. MOUNTS Incorporator
MELVIN PAT GIBSON Incorporator
WILLIAM REID Incorporator
RICHARD H. WILSON Incorporator
SANDRA WOOD Incorporator
LARRY ELDER Incorporator
S. RANDOLPH POWELL Incorporator
WILLIAM SCOTT Incorporator
BEN H. SHOUSE Incorporator

Vice President

Name Role
CRAIG ROBERTS Vice President

President

Name Role
WILLIAM REID President

Secretary

Name Role
SUSAN BLANFORD Secretary

Registered Agent

Name Role
TIMOTHY LINDAHL Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
611345109
Plan Year:
2009
Number Of Participants:
111
Sponsors Telephone Number:

Former Company Names

Name Action
GREEN RIVER ELECTRIC CORPORATION Merger
HENDERSON UNION ELECTRIC COOPERATIVE CORP. Merger
GREEN RIVER RURAL ELECTRIC COOPERATIVE CORPORATION Old Name
HENDERSON-UNION RURAL ELECTRIC COOPERATIVE CORPORATION Old Name

Assumed Names

Name Status Expiration Date
NIGHT & DAY SECURITY SYSTEMS Inactive -
HENDERSON UNION ELECTRIC COOPERATIVE Inactive -
KENERGY Inactive 2019-07-07

Filings

Name File Date
Registered Agent name/address change 2025-02-05
Annual Report 2025-02-05
Annual Report 2024-08-01
Certificate of Assumed Name 2023-04-26
Registered Agent name/address change 2023-03-21

Trademarks

Serial Number:
85852318
Mark:
KENERGY
Status:
The registration has been renewed.
Mark Type:
Service Mark
Application Filing Date:
2013-02-18
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
KENERGY

Goods And Services

For:
Distribution of electricity
First Use:
2009-07-01
International Classes:
039 - Primary Class
Class Status:
ACTIVE

OSHA's Inspections within Industry

Inspection Summary

Date:
1993-12-15
Type:
Accident
Address:
HWY 54 AND KARNO GROVE RD., PHILPHOT, KY, 42366
Safety Health:
Safety
Scope:
Partial

Tax Exempt

Employer Identification Number (EIN) :
61-1345109
In Care Of Name:
% STEPHEN J THOMPSON
Classification:
Organization to Prevent Cruelty to Animals, Real Estate Board, Organization Like Those on Three Preceding Lines
Ruling Date:
1999-08

Paycheck Protection Program

Date Approved:
2020-06-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2824050
Current Approval Amount:
2824050
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2853624.08

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(502) 826-3999
Add Date:
1990-01-31
Operation Classification:
Private(Property)
power Units:
1
Inspections:
0
FMCSA Link:
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(270) 689-6274
Add Date:
1990-06-21
Operation Classification:
Private(Property)
power Units:
66
Drivers:
62
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2005-07-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
RAILEY
Party Role:
Plaintiff
Party Name:
KENERGY CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2002-11-04
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
KENERGY CORP.
Party Role:
Plaintiff
Party Name:
DYNEGY POWER MARKET,
Party Role:
Defendant

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-26 2025 Health & Family Services Cabinet Department For Community Based Services Utilities And Heating Fuels Electricity 369.37
Executive 2025-02-26 2025 Justice & Public Safety Cabinet Kentucky State Police Utilities And Heating Fuels Electricity 884.39
Executive 2025-02-25 2025 Justice & Public Safety Cabinet Kentucky State Police Utilities And Heating Fuels Electricity 1616.66
Executive 2025-02-24 2025 Justice & Public Safety Cabinet Kentucky State Police Utilities And Heating Fuels Electricity 379.39
Executive 2025-02-21 2025 Transportation Cabinet Department Of Highways Utilities And Heating Fuels Electricity 2645.39

Sources: Kentucky Secretary of State