Search icon

LG&E POWER OPERATIONS INC.

Company Details

Name: LG&E POWER OPERATIONS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Mar 1984 (41 years ago)
Date of dissolution: 03 Jan 2011
Entity Number: 901513
ZIP code: 10011
County: New York
Place of Formation: California
Principal Address: 220 W MAIN ST, LOUISVILLE, KY, United States, 40202
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
PAUL W THOMPSON Chief Executive Officer 220 W MAIN ST, LOUISVILLE, KY, United States, 40202

History

Start date End date Type Value
2002-04-08 2006-04-07 Address 220 WEST MAIN ST, LOUISVILLE, KY, 40202, USA (Type of address: Chief Executive Officer)
1998-08-03 2006-04-07 Address 220 WEST MAIN STREET, LOUISVILLE, KY, 40202, USA (Type of address: Principal Executive Office)
1996-04-10 2002-04-08 Address 12500 FAIR LAKES CIRCLE, FAIRFAX, VA, 22033, USA (Type of address: Chief Executive Officer)
1996-04-10 1998-08-03 Address 3200 PARK CENTER DRIVE, COSTA MESA, CA, 92626, USA (Type of address: Principal Executive Office)
1993-08-19 1996-04-10 Address 2030 MAIN STREET, IRVINE, CA, 92714, 7240, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
110103000097 2011-01-03 CERTIFICATE OF TERMINATION 2011-01-03
100512002132 2010-05-12 BIENNIAL STATEMENT 2010-03-01
080402003009 2008-04-02 BIENNIAL STATEMENT 2008-03-01
060407002984 2006-04-07 BIENNIAL STATEMENT 2006-03-01
040504002682 2004-05-04 BIENNIAL STATEMENT 2004-03-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State