Search icon

SHAKER LANDING HYDRO ASSOCIATES, INC.

Company Details

Name: SHAKER LANDING HYDRO ASSOCIATES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Aug 2004 (21 years ago)
Organization Date: 06 Aug 2004 (21 years ago)
Last Annual Report: 20 Feb 2025 (2 months ago)
Organization Number: 0591957
Industry: Electric, Gas and Sanitary Services
Number of Employees: Small (0-19)
ZIP code: 40204
City: Louisville
Primary County: Jefferson County
Principal Office: 414 S. WENZEL STREET, LOUISVILLE, KY 40204
Place of Formation: KENTUCKY
Authorized Shares: 40000

Registered Agent

Name Role
DAVID BROWN KINLOCH Registered Agent

Secretary

Name Role
David Coyte Secretary

Director

Name Role
David Coyte Director
David H. Brown Kinloch Director
Robert J. Fairchild Director
Jonathan J Moore Director

President

Name Role
David H. Brown Kinloch President

Treasurer

Name Role
David H. Brown Kinloch Treasurer

Vice President

Name Role
Robert J. Fairchild Vice President

Incorporator

Name Role
DAVID BROWN KINLOCH Incorporator

Filings

Name File Date
Annual Report 2025-02-20
Annual Report 2024-02-27
Annual Report 2023-01-19
Annual Report 2022-01-31
Annual Report 2021-02-11
Annual Report 2020-01-08
Annual Report 2019-01-24
Annual Report 2018-01-16
Annual Report 2017-03-07
Annual Report 2016-02-26

Sources: Kentucky Secretary of State