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 |
Name | Role |
---|---|
Vanessa D. Hartline | Officer |
Deborah C. Gregor | Officer |
Name | Role |
---|---|
John R Crockett III | President |
Name | Role |
---|---|
Christopher M. Garrett | Vice President |
Name | Role |
---|---|
John P. Fendig | Secretary |
Name | Role |
---|---|
Christopher M. Garrett | Director |
John R. Crockett III | Director |
Name | Role |
---|---|
JOHN P. FENDIG | Incorporator |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Tadd J. Henninger | Treasurer |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312284532 | 0452110 | 2008-09-20 | 6614 HUFF LN, LOUISVILLE, KY, 40216 | |||||||||||||||||
|
Type | Inspection |
Activity Nr | 312213499 |
Sources: Kentucky Secretary of State