Search icon

CENTRAL KENTUCKY TRANSMISSION COMPANY

Company Details

Name: CENTRAL KENTUCKY TRANSMISSION COMPANY
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Oct 2004 (20 years ago)
Authority Date: 20 Oct 2004 (20 years ago)
Last Annual Report: 16 May 2022 (3 years ago)
Organization Number: 0597479
ZIP code: 40512
City: Lexington
Primary County: Fayette County
Principal Office: 2001 MERCER ROAD, LEXINGTON, KY 40512
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

CFO

Name Role
Donald E. Brown CFO

President

Name Role
Timothy J. Tokish President

Treasurer

Name Role
Randy G. Hulen Treasurer

Secretary

Name Role
Kimberly S. Cuccia Secretary

Assistant Secretary

Name Role
Kimberly V. Loies Assistant Secretary

Director

Name Role
Timothy J. Tokish Director

Filings

Name File Date
App. for Certificate of Withdrawal 2023-03-09
Annual Report 2022-05-16
Annual Report 2021-05-03
Annual Report 2020-06-23
Annual Report 2019-05-22
Annual Report 2018-04-11
Annual Report 2017-04-19
Annual Report 2016-02-18
Registered Agent name/address change 2015-10-27
Annual Report 2015-04-22

Sources: Kentucky Secretary of State