Search icon

WARREN COUNTY JUSTICE CENTER EXPANSION CORPORATION

Company Details

Name: WARREN COUNTY JUSTICE CENTER EXPANSION CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 02 Nov 1994 (30 years ago)
Organization Date: 02 Nov 1994 (30 years ago)
Last Annual Report: 26 Sep 2024 (6 months ago)
Organization Number: 0337879
Industry: Executive, Legislative & General Government, except Finance
Number of Employees: Large (100+)
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: WARREN COUNTY JUDGE EXECUTIVE, 429 EAST TENTH ST., BOWLING GREEN, KY 42101
Place of Formation: KENTUCKY

Registered Agent

Name Role
DOUG GORMAN Registered Agent

President

Name Role
JUDGE DOUG GORMAN President

Secretary

Name Role
Amy Milliken Secretary

Director

Name Role
JUDGE JOHN GRISE Director
AMY HALE MILLIKEN Director
JUDGE STEVE WILSON Director
MICHAEL E. CAUDILL Director
HON. THOMAS R. LEWIS Director
HON. JOHN D. MINTON, JR. Director
HON. JOANN SPINKS COLEMA Director
HON. HENRY J. POTTER, JR Director

Incorporator

Name Role
. Incorporator

Former Company Names

Name Action
WARREN COUNTY PUBLIC JUDICIARY CORPORATION Merger
COUNTY OF WARREN PUBLIC JUDICIARY CORPORATION Old Name

Filings

Name File Date
Annual Report 2024-09-26
Annual Report 2023-06-14
Registered Agent name/address change 2023-06-14
Annual Report 2022-06-22
Annual Report 2021-04-26
Annual Report 2020-04-27
Annual Report 2019-06-05
Annual Report 2018-05-31
Annual Report 2017-03-22
Annual Report 2016-04-27

Sources: Kentucky Secretary of State