Name: | Electric Service of Kentucky, Ltd |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 21 Aug 2015 (10 years ago) |
Organization Date: | 21 Aug 2015 (10 years ago) |
Last Annual Report: | 06 Jan 2024 (a year ago) |
Organization Number: | 0930208 |
Industry: | Engineering, Accounting, Research, Management & Related Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40391 |
City: | Winchester, Ford |
Primary County: | Clark County |
Principal Office: | 236 HOLIDAY RD, Winchester, KY 40391 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ELECTRIC SERVICE OF KENTUCKY LTD CBS BENEFIT PLAN | 2023 | 474862063 | 2024-12-30 | ELECTRIC SERVICE OF KENTUCKY LTD | 4 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 846429706 |
Plan administrator’s name | JOSEPH HSU |
Plan administrator’s address | 464 CHENAULT RD, FRANKFORT, KY, 40601 |
Administrator’s telephone number | 5026954700 |
Signature of
Role | Plan administrator |
Date | 2024-12-30 |
Name of individual signing | JOSEPH HSU |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
Larry Carrington | Registered Agent |
Name | Role |
---|---|
Larry Carrington | Incorporator |
Name | Role |
---|---|
Larry Carrington | President |
Name | File Date |
---|---|
Annual Report | 2024-01-06 |
Annual Report | 2023-03-02 |
Annual Report | 2022-01-29 |
Annual Report | 2021-02-14 |
Annual Report | 2020-03-21 |
Annual Report | 2019-04-25 |
Annual Report | 2018-04-19 |
Annual Report | 2017-04-27 |
Annual Report | 2016-02-13 |
Sources: Kentucky Secretary of State