Search icon

LG&E AND KU SERVICES COMPANY

Company Details

Name: LG&E AND KU SERVICES COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Jun 2000 (25 years ago)
Organization Date: 02 Jun 2000 (25 years ago)
Last Annual Report: 04 Jun 2024 (a year ago)
Organization Number: 0495570
Industry: Business Services
Number of Employees: Large (100+)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 820 WEST BROADWAY, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Treasurer

Name Role
Vanessa D. Hartline Treasurer
Tadd J. Henninger Treasurer

President

Name Role
John R. Crockett III President

Secretary

Name Role
John P. Fendig Secretary

Officer

Name Role
Deborah C. Gregor Officer

Vice President

Name Role
Christopher M. Garrett Vice President
Thomas A. Jessee Vice President
Steven B. Turner Vice President
David S. Sinclair Vice President
Mary C. Whelan Vice President
Robert M. Conroy Vice President
David J. Freibert Vice President
Elizabeth J. McFarland Vice President
Shannon L. Montgomery Vice President
Peter W. Waldrab Vice President

Director

Name Role
Joseph P. Bergstein, Jr. Director
Angela K. Gosman Director
John R. Crockett III Director
Wendy E. Stark Director
Dean A. Del Vecchio Director
Francis X. Sullivan Director

Incorporator

Name Role
JOHN P. FENDIG Incorporator

Former Company Names

Name Action
E.ON U.S. SERVICES INC. Old Name
LG&E ENERGY SERVICES INC. Old Name

Filings

Name File Date
Principal Office Address Change 2025-03-28
Annual Report 2024-06-04
Annual Report 2023-06-19
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

Sources: Kentucky Secretary of State