Search icon

AEP KENTUCKY TRANSMISSION COMPANY, INC.

Company Details

Name: AEP KENTUCKY TRANSMISSION COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Oct 2009 (16 years ago)
Organization Date: 02 Oct 2009 (16 years ago)
Last Annual Report: 05 Jun 2024 (a year ago)
Organization Number: 0744976
Industry: Electric, Gas and Sanitary Services
Number of Employees: Small (0-19)
Principal Office: 1 RIVERSIDE PLAZA, COLUMBUS, OH 43215
Place of Formation: KENTUCKY
Authorized Shares: 100

Secretary

Name Role
David M Feinberg Secretary

Vice President

Name Role
David M Feinberg Vice President
Antonio P Smyth Vice President
Robert W Bradish Vice President
Julie A Sherwood Vice President
Charles E Zebula Vice President

Officer

Name Role
Jeffrey W Hoersdig Officer
David C House Officer
Kate Sturgess Officer
William e Johnson Officer
Noah K Hollis Officer
Charles E Zebula Officer
Christian T Beam Officer
Daniel E Mueller Officer
Benjamin G S Fowke III Officer

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Treasurer

Name Role
Julie A Sherwood Treasurer

President

Name Role
Christian T Beam President

Director

Name Role
David M Feinberg Director
Christian T Beam Director
Charles E Zebula Director
Benjamin G S Fowke III Director

Incorporator

Name Role
JEFFREY D. CROSS Incorporator

Former Company Names

Name Action
J&B KENTUCKY NEWCO, INC. Old Name

Filings

Name File Date
Annual Report 2024-06-05
Annual Report 2023-06-05
Annual Report 2022-04-21
Annual Report 2021-06-08
Annual Report 2020-06-10

Sources: Kentucky Secretary of State