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 |
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 |
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 |
Name | Role |
---|---|
CRAIG ROBERTS | Vice President |
Name | Role |
---|---|
WILLIAM REID | President |
Name | Role |
---|---|
SUSAN BLANFORD | Secretary |
Name | Role |
---|---|
TIMOTHY LINDAHL | Registered Agent |
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 |
Name | Status | Expiration Date |
---|---|---|
NIGHT & DAY SECURITY SYSTEMS | Inactive | - |
HENDERSON UNION ELECTRIC COOPERATIVE | Inactive | - |
KENERGY | Inactive | 2019-07-07 |
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 |
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