Name: | THE 28TH JUDICIAL CIRCUIT COMMUNITY CORRECTIONS BOARD, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 10 Nov 1994 (31 years ago) |
Organization Date: | 10 Nov 1994 (31 years ago) |
Last Annual Report: | 28 Jun 2024 (a year ago) |
Organization Number: | 0338279 |
Industry: | Justice, Public Order and Safety |
Number of Employees: | Small (0-19) |
ZIP code: | 42501 |
City: | Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ... |
Primary County: | Pulaski County |
Principal Office: | 126 SOUTH MAIN STREET, SOMERSET, KY 42501 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
HONORABLE DAVID DALTON | Registered Agent |
Name | Role |
---|---|
David Dalton | President |
Name | Role |
---|---|
Veanna Roberts | Secretary |
Name | Role |
---|---|
Veanna Roberts | Director |
David Dalton | Director |
Stacy Wesley | Director |
HONORABLE DAVID A. TAPP | Director |
HONORABLE LAWRENCE R. CA | Director |
JEFFREY BURTON | Director |
Name | Role |
---|---|
Stacy Wesley | Vice President |
Name | Role |
---|---|
HONORABLE DAVID A. TAPP | Incorporator |
Name | Role |
---|---|
Jeffrey S Wilds | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-06-28 |
Annual Report | 2023-06-30 |
Annual Report | 2022-06-30 |
Annual Report | 2021-03-13 |
Principal Office Address Change | 2021-03-08 |
Sources: Kentucky Secretary of State