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 |
Name | Role |
---|---|
John R. Crockett III | President |
Name | Role |
---|---|
Vanessa D. Hartline | Officer |
Deborah C. Gregor | Officer |
Name | Role |
---|---|
Christopher M. Garrett | Vice President |
Name | Role |
---|---|
Christopher M. Garrett | Director |
John R. Crockett III | Director |
Name | Role |
---|---|
JOHJN P. FEDIG | Incorporator |
Name | Role |
---|---|
CT CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Tadd J. Henninger | Treasurer |
Name | Role |
---|---|
John P. Fendig | Secretary |
Name | Action |
---|---|
LEXINGTON UTILITIES COMPANY | Type Conversion |
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