Aggregator Report

Aggregator Report

PUCTX Seal

Aggregator Report

Public Utility Commission of Texas

Aggregator Report

 

KENTUCKY SUMMIT ENERGY

AG090039

Competitive Local Exchange Carrier Search Result
Type: AGG
Date Registered: 6/10/2009

DBA Names:
 
No DBA Records


Aggregators Search Result
Company Information

Registering Party: Person
AGG Classification: Class I
Customer Types: Commercial Industrial
Customer Details:


Contact Information

Company / Physical  (Mailing Address)
KENTUCKY SUMMIT ENERGY
RON TAYLIERI
VP REG MARKETS
10350 ORMSBY PARK PLAZA
SUITE 400
LOUISVILLE,KY 40223
Email:  ron.taglieri@summitenergy.com
Phone: 502-753-3172
Fax: 502-753-2248
Regulatory Rep
KENTUCKY SUMMIT ENERGY
CARLOS RUFFINO
VP
116 HISTORIC TOWNE SQUARE
LANCASTER
LOUISVILLE,TX 75146
Email:  carlos.ruffino@summitenergy.com
Phone: 972-227-7487
Fax: 866-314-7770
Contact  (Complaint)
POCO ENERGY GROUP INC
HOLLY LITER
DIRECTOR, OPERATIONS
10350 ORMSBY PARK PLAZA
SUITE 400
LOUISVILLE,KY 40223
Email:  Holly.Liter@se.com
Phone: 502-753-3181
Fax: 502-753-2248
Authorized Rep
KENTUCKY SUMMIT ENERGY
JACLYN KELCH
10350 ORMSBY PARK PLACE
SUITE 400
LOUISVILLE,KY 40223
Email:  jaclyn.kelch@ems.schneider-electric.com
Phone: 502-614-2368


Docket/Project/Control Numbers

26280-0814
Type: NOTIFICATION
Open Date: 8/23/2013
Close Date: 8/23/2013
Filings: Reports
Note: AGG ANNUAL REPORT
26280-0919
Type: NOTIFICATION
Open Date: 2/10/2015
Close Date: 2/10/2015
Filings: Reports
Note: AGG ANNUAL REPORT
26280-0936
Type: NOTIFICATION
Open Date: 8/7/2015
Close Date: 8/7/2015
Filings: Reports
Note: AGG ANUAL REPORT
26280-1013
Type: NOTIFICATION
Open Date: 8/29/2016
Close Date: 8/29/2016
Filings: Reports
Note: ANNUAL AGGREGATOR REPORT
26280-1017
Type: NOTIFICATION
Open Date: 8/26/2016
Close Date: 8/26/2016
Filings: Reports
Note: ANNUAL AGGREGATOR REPORT
26280-1089
Type: PROJECT
Open Date: 8/29/2017
Close Date: 8/29/2017
Filings: Reports
Note: AGGREGATOR ANNUAL REPORTS
26280-1176
Type: PROJECT
Open Date: 8/10/2018
Close Date: 8/10/2018
Filings: Reports
Note: AGGREGATOR ANNUAL REPORTS
26280-1295
Type: PROJECT
Open Date: 8/16/2019
Close Date: 8/16/2019
Filings: Reports
Note: ANNUAL AGGREGATOR REPORT 2019
26280-1382
Type: PROJECT
Open Date: 8/19/2020
Close Date: 8/19/2020
Filings: Reports
Note: AGGREGATOR ANNUAL REPORTS
26280-1451
Type: PROJECT
Open Date: 8/10/2021
Close Date: 8/10/2021
Filings: 
Note: AGGREGATOR ANNUAL REPORTS 7/1/2020 to 6/30/2021
26280-1549
Type: PROJECT
Open Date: 8/22/2022
Close Date: 8/22/2022
Filings: Reports
Note: 2022 ANNUAL AGGREGATOR REPORT
36720
Type: PROJECT
Open Date: 2/19/2009
Close Date: 3/25/2009
Filings: Dismissed
Note: AGG Application - DENIED
37041
Type: PROJECT
Open Date: 5/26/2009
Close Date: 6/10/2009
Filings: New
Note: AGG Application
37898
Type: PROJECT
Open Date: 1/19/2010
Close Date: 2/4/2010
Filings: Name Change
Note: AGG Amendment - Name Change to Kentucky Summit Energy


End Report