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 |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Donald E. Brown | CFO |
Name | Role |
---|---|
Timothy J. Tokish | President |
Name | Role |
---|---|
Randy G. Hulen | Treasurer |
Name | Role |
---|---|
Kimberly S. Cuccia | Secretary |
Name | Role |
---|---|
Kimberly V. Loies | Assistant Secretary |
Name | Role |
---|---|
Timothy J. Tokish | Director |
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