Search icon

U.S. CORRECTIONS CORPORATION

Headquarter

Company Details

Name: U.S. CORRECTIONS CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Mar 1994 (31 years ago)
Organization Date: 22 Mar 1994 (31 years ago)
Last Annual Report: 26 Jun 1998 (27 years ago)
Organization Number: 0328202
Principal Office: 10 BURTON HILLS BLVD STE 100, NASHVILLE, TN 37215
Place of Formation: KENTUCKY
Authorized Shares: 30000000

Links between entities

Type Company Name Company Number State
Headquarter of U.S. CORRECTIONS CORPORATION, ALABAMA 000-906-395 ALABAMA
Headquarter of U.S. CORRECTIONS CORPORATION, NEW YORK 2104985 NEW YORK
Headquarter of U.S. CORRECTIONS CORPORATION, IDAHO 368700 IDAHO
Headquarter of U.S. CORRECTIONS CORPORATION, FLORIDA P37081 FLORIDA

President

Name Role
D Robert Crants iii President

Vice President

Name Role
Michael W Devlin Vice President

Secretary

Name Role
Vida H Carroll Secretary

Treasurer

Name Role
Vida H Carroll Treasurer

Incorporator

Name Role
JUDSON B. WAGENSELLER Incorporator

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Former Company Names

Name Action
CORRECTIONS CORPORATION OF AMERICA Old Name
PRISON REALTY TRUST, INC. Old Name
PRISON REALTY CORPORATION Old Name
U.S. CORRECTIONS CORPORATION Merger
LEE ADJUSTMENT CENTER, INC. Merger
OTTER CREEK CORRECTIONAL CENTER, INC. Merger
DIBOLL CORRECTIONAL CENTER, INC. Merger
RIVER CITY CORRECTIONAL CENTER, INC. Merger
MARION ADJUSTMENT CENTER, INC. Merger
GADSDEN CORRECTIONAL INSTITUTION, INC. Merger

Assumed Names

Name Status Expiration Date
U.S.C.C. Inactive -

Filings

Name File Date
Articles of Merger 1999-04-30
Annual Report 1998-08-11
Statement of Change 1998-06-26
Articles of Merger 1998-04-17
Annual Report 1997-07-01
Certificate of Withdrawal of Assumed Name 1997-06-04
Amendment 1996-12-30
Annual Report 1996-07-01
Certificate of Assumed Name 1996-02-06
Annual Report 1995-07-01

Sources: Kentucky Secretary of State