Search icon

LG&E ENERGY INC.

Company Details

Name: LG&E ENERGY INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Dec 2005 (19 years ago)
Organization Date: 01 Dec 2005 (19 years ago)
Last Annual Report: 04 Jun 2024 (a year ago)
Organization Number: 0626678
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 820 WEST BROADWAY, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Authorized Shares: 1000

Officer

Name Role
Vanessa D. Hartline Officer
Deborah C. Gregor Officer

President

Name Role
John R Crockett III President

Vice President

Name Role
Christopher M. Garrett Vice President

Secretary

Name Role
John P. Fendig Secretary

Director

Name Role
Christopher M. Garrett Director
John R. Crockett III Director

Incorporator

Name Role
JOHN P. FENDIG Incorporator

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Treasurer

Name Role
Tadd J. Henninger Treasurer

Filings

Name File Date
Principal Office Address Change 2025-03-28
Annual Report 2024-06-04
Annual Report 2023-06-19
Annual Report 2022-06-08
Annual Report 2021-05-18
Annual Report 2020-04-03
Annual Report 2019-06-20
Annual Report 2018-05-25
Annual Report 2017-05-23
Annual Report 2016-05-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312284532 0452110 2008-09-20 6614 HUFF LN, LOUISVILLE, KY, 40216
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2009-01-14
Case Closed 2009-01-14

Related Activity

Type Inspection
Activity Nr 312213499

Sources: Kentucky Secretary of State