Search icon

SOUTH CENTRAL KENTUCKY CRIMESTOPPERS, INC.

Company Details

Name: SOUTH CENTRAL KENTUCKY CRIMESTOPPERS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 14 Sep 1988 (37 years ago)
Organization Date: 14 Sep 1988 (37 years ago)
Last Annual Report: 12 Feb 2025 (2 months ago)
Organization Number: 0248347
Industry: Justice, Public Order and Safety
Number of Employees: Small (0-19)
ZIP code: 42102
City: Bowling Green
Primary County: Warren County
Principal Office: P O BOX 856, BOWLING GREEN, KY 42102-0856
Place of Formation: KENTUCKY

President

Name Role
KEVIN WILES President

Vice President

Name Role
TRACY REPROGLE Vice President

Treasurer

Name Role
EMILEE WOODS Treasurer

Secretary

Name Role
MELISSA MINTON Secretary

Director

Name Role
STEPHEN HARMON Director
JOE WEBB Director
EMILEE WOODS Director
KEVIN WILES Director
MICHAEL K. BISHOP Director
VICKIE ELROD Director
JAMES HARNED Director
CRAIG HELLER Director
JOE JAKUB Director

Incorporator

Name Role
JOE JAKUB Incorporator

Registered Agent

Name Role
MICHAEL MYRICK Registered Agent

Former Company Names

Name Action
BOWLING GREEN-WARREN COUNTY CRIMESTOPPERS, INC. Old Name

Filings

Name File Date
Registered Agent name/address change 2025-02-12
Annual Report 2025-02-12
Annual Report 2024-03-27
Registered Agent name/address change 2024-03-27
Annual Report 2023-05-15
Annual Report 2022-06-07
Annual Report 2021-02-19
Annual Report 2020-03-23
Registered Agent name/address change 2020-03-23
Annual Report 2019-04-29

Sources: Kentucky Secretary of State