Name: | AMERICAN CENTER FOR LAW AND JUSTICE-MIDWEST, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 19 Nov 1990 (34 years ago) |
Organization Date: | 19 Nov 1990 (34 years ago) |
Last Annual Report: | 15 May 2024 (a year ago) |
Organization Number: | 0279608 |
Industry: | Legal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40052 |
City: | New Hope |
Primary County: | Nelson County |
Principal Office: | 6375 NEW HOPE RD., NEW HOPE, KY 40052 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JAMES E. MURPHY | Director |
Dennis J. Musk | Director |
Thomas P. Monaghan | Director |
Michael Monaghan | Director |
THOMAS PALFREY | Director |
PETER THOMAS CORNELL | Director |
Name | Role |
---|---|
Dennis J Musk | President |
Name | Role |
---|---|
Michael Monaghan | Secretary |
Name | Role |
---|---|
THOMAS PATRICK MONAGHAN | Registered Agent |
Name | Role |
---|---|
Dennis J Musk | Treasurer |
Name | Role |
---|---|
Adam Jones | Vice President |
Name | Role |
---|---|
JAMES E. MURPHY | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-05-15 |
Annual Report | 2023-04-27 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-23 |
Annual Report | 2020-04-13 |
Annual Report | 2019-04-23 |
Annual Report | 2018-04-23 |
Annual Report | 2017-05-23 |
Annual Report | 2016-05-02 |
Annual Report | 2015-04-20 |
Sources: Kentucky Secretary of State