Search icon

EASTERN KENTUCKY CORRECTIONS SERVICES, INC.

Company Details

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

Treasurer

Name Role
Patty D Stockham Treasurer

Vice President

Name Role
Patty D Stockham Vice President

Director

Name Role
PATTY Stockham Director
STANLEY WILKINS Director

Incorporator

Name Role
STANLEY WILKINS Incorporator

Secretary

Name Role
Patty D Stockham Secretary

President

Name Role
Patty D Stockham President

Registered Agent

Name Role
PATTY STOCKHAM Registered Agent

Filings

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