Name: | PUBLIC ENERGY AUTHORITY OF KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 14 Nov 2003 (21 years ago) |
Organization Date: | 14 Nov 2003 (21 years ago) |
Last Annual Report: | 15 Apr 2008 (17 years ago) |
Organization Number: | 0572138 |
ZIP code: | 41008 |
City: | Carrollton |
Primary County: | Carroll County |
Principal Office: | 516 HIGHLAND AVENUE, PO BOX 299, CARROLLTON, KY 41008 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GERLAD L. BALLINGER | Registered Agent |
Name | Role |
---|---|
Owen R Reeves | Chairman |
Dwight D Louden | Chairman |
Bill R Osborne | Chairman |
Name | Role |
---|---|
Bill R Osborne | Director |
Owen R Reeves | Director |
THOMAS E DAVIS | Director |
GREGORY D GOFF | Director |
HENRY G. LACKEY | Director |
DWIGHT D. LOUDEN | Director |
BILL R. OSBORNE | Director |
OWEN R. REEVES | Director |
Name | Role |
---|---|
GERALD L BALLINGER | Signature |
Name | Role |
---|---|
THOMAS E DAVIS | Treasurer |
Name | Role |
---|---|
THOMAS E DAVIS | Secretary |
Name | Role |
---|---|
GERALD L BALLINGER | President |
Name | Role |
---|---|
GERALD L. BALLINGER | Incorporator |
G. EDWARD JAMES | Incorporator |
Name | File Date |
---|---|
Dissolution | 2008-09-05 |
Annual Report | 2008-04-15 |
Annual Report | 2007-03-23 |
Annual Report | 2006-09-27 |
Annual Report | 2005-04-27 |
Annual Report | 2004-07-14 |
Articles of Incorporation | 2003-11-14 |
Sources: Kentucky Secretary of State