Name: | LG&E AND KU ENERGY LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Dec 2003 (21 years ago) |
Organization Date: | 29 Dec 2003 (21 years ago) |
Last Annual Report: | 03 Jun 2024 (a year ago) |
Managed By: | Managers |
Organization Number: | 0575122 |
Industry: | Holding and other Investment Offices |
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 |
Name | Role |
---|---|
Deborah C. Gregor | Manager |
Thomas A. Jessee | Manager |
John R. Crockett III | Manager |
Mary C. Whelan | Manager |
John P. Fendig | Manager |
Robert C. Conroy | Manager |
David S. Sinclair | Manager |
David J. Freibert | Manager |
Elizabeth J. McFarland | Manager |
Christopher M. Garrett | Manager |
Name | Role |
---|---|
JOHN R. MCCALL | Organizer |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Name | Action |
---|---|
E.ON U.S. LLC | Old Name |
LG&E ENERGY LLC | Old Name |
LEC LLC | Old Name |
LG&E ENERGY CORP. | Merger |
POWERGEN ACQUISITION CORP. | Merger |
KU ENERGY CORPORATION | Merger |
LG&E ENERGY, CORP. | Old Name |
HOLDINGS, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
KU CREDIT CORP. | Inactive | 2004-05-24 |
Name | File Date |
---|---|
Principal Office Address Change | 2025-03-28 |
Annual Report | 2024-06-03 |
Annual Report | 2023-06-02 |
Annual Report | 2022-06-08 |
Annual Report | 2021-05-18 |
Sources: Kentucky Secretary of State