Name: | EASTERN KENTUCKY CORRECTIONS SERVICES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 Aug 1987 (38 years ago) |
Organization Date: | 14 Aug 1987 (38 years ago) |
Last Annual Report: | 26 Mar 2024 (a year ago) |
Organization Number: | 0232704 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41175 |
City: | South Shore |
Primary County: | Greenup County |
Principal Office: | 1319 SILOAM ST, SOUTH SHORE, KY 41175 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
Patty D Stockham | Treasurer |
Name | Role |
---|---|
Patty D Stockham | Vice President |
Name | Role |
---|---|
PATTY Stockham | Director |
STANLEY WILKINS | Director |
Name | Role |
---|---|
STANLEY WILKINS | Incorporator |
Name | Role |
---|---|
Patty D Stockham | Secretary |
Name | Role |
---|---|
Patty D Stockham | President |
Name | Role |
---|---|
PATTY STOCKHAM | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-03-26 |
Annual Report | 2023-03-30 |
Annual Report | 2022-03-09 |
Annual Report | 2021-02-10 |
Annual Report Amendment | 2020-08-04 |
Annual Report | 2020-03-04 |
Annual Report | 2019-05-02 |
Principal Office Address Change | 2018-08-21 |
Registered Agent name/address change | 2018-08-21 |
Annual Report | 2018-08-21 |
Sources: Kentucky Secretary of State