Name: | DUKE ENERGY ONE, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 Jun 2001 (24 years ago) |
Authority Date: | 12 Jun 2001 (24 years ago) |
Last Annual Report: | 10 Jun 2024 (9 months ago) |
Organization Number: | 0517523 |
Industry: | Electric, Gas and Sanitary Services |
Number of Employees: | Medium (20-99) |
Principal Office: | 139 E 4TH STREET, ATTN: Cassandra M. Springer, CINCINNATI, OH 45202 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Lon Huber | President |
Name | Role |
---|---|
David S. Maltz | Secretary |
Name | Role |
---|---|
Michael S Hendershott | Treasurer |
Name | Role |
---|---|
Christopher Gillman | Vice President |
T. Cooper Monroe | Vice President |
Meghan K. Dewey | Vice President |
Name | Role |
---|---|
Meghan K. Dewey | Director |
Chris Edge | Director |
Lon Huber | Director |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Action |
---|---|
CINERGY ONE, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
ECONIC, A DUKE ENERGY COMPANY | Active | 2027-02-01 |
DUKE ENERGY SUSTAINABLE SOLUTIONS | Inactive | 2026-04-22 |
Name | File Date |
---|---|
Annual Report | 2024-06-10 |
Annual Report | 2023-06-07 |
Principal Office Address Change | 2023-06-07 |
Annual Report | 2022-05-27 |
Certificate of Assumed Name | 2022-02-01 |
Certificate of Withdrawal of Assumed Name | 2021-07-07 |
Annual Report | 2021-06-28 |
Certificate of Assumed Name | 2021-04-22 |
Annual Report | 2020-06-22 |
Annual Report | 2019-05-30 |
Sources: Kentucky Secretary of State