Aggregator Report

Aggregator Report

PUCTX Seal

Aggregator Report

Public Utility Commission of Texas

Aggregator Report

 

PLACEHOLDER H1 TO MEET WCAG REQUIREMENT

PLACEHOLDER H1 TO MEET WCAG REQUIREMENT

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
26280-1624
Type: PROJECT
Open Date: 8/23/2023
Close Date: 
Filings: Reports
Note: 2022 ANNUAL AGGREGATOR REPORT
26280-1709
Type: PROJECT
Open Date: 8/30/2024
Close Date: 8/30/2024
Filings: Reports
Note: ANNUAL AGGREGATOR REPORT 2024
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