Search icon

THE 28TH JUDICIAL CIRCUIT COMMUNITY CORRECTIONS BOARD, INC.

Company Details

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

Registered Agent

Name Role
HONORABLE DAVID DALTON Registered Agent

President

Name Role
David Dalton President

Secretary

Name Role
Veanna Roberts Secretary

Director

Name Role
Veanna Roberts Director
David Dalton Director
Stacy Wesley Director
HONORABLE DAVID A. TAPP Director
HONORABLE LAWRENCE R. CA Director
JEFFREY BURTON Director

Vice President

Name Role
Stacy Wesley Vice President

Incorporator

Name Role
HONORABLE DAVID A. TAPP Incorporator

Treasurer

Name Role
Jeffrey S Wilds Treasurer

Filings

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

Tax Exempt

Employer Identification Number (EIN) :
61-1294683
In Care Of Name:
% HON DAVID DALTON
Classification:
Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Ruling Date:
2013-08
National Taxonomy Of Exempt Entities:
Human Services: Human Services N.E.C.
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Sources: Kentucky Secretary of State