Search icon

LEXINGTON UTILITIES COMPANY

Company Details

Name: LEXINGTON UTILITIES COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Jul 2008 (17 years ago)
Organization Date: 24 Jul 2008 (17 years ago)
Last Annual Report: 04 Jun 2024 (a year ago)
Organization Number: 0709977
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

President

Name Role
John R. Crockett III President

Officer

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

Vice President

Name Role
Christopher M. Garrett Vice President

Director

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

Incorporator

Name Role
JOHJN P. FEDIG Incorporator

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Treasurer

Name Role
Tadd J. Henninger Treasurer

Secretary

Name Role
John P. Fendig Secretary

Former Company Names

Name Action
LEXINGTON UTILITIES COMPANY Type Conversion

Filings

Name File Date
Principal Office Address Change 2025-03-28
Annual Report 2024-06-04
Annual Report 2023-06-27
Annual Report 2022-06-07
Annual Report 2021-05-18

Sources: Kentucky Secretary of State