Name: | 51ST JUDICIAL DISTRICT COMMUNITY CORRECTIONS COMMISSION, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 29 Mar 1995 (30 years ago) |
Organization Date: | 29 Mar 1995 (30 years ago) |
Last Annual Report: | 14 Jan 2025 (3 months ago) |
Organization Number: | 0344673 |
Industry: | Legal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42419 |
City: | Henderson |
Primary County: | Henderson County |
Principal Office: | 108 N. ELM ST, PO BOX 1262, HENDERSON, KY 42419 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Chris Grillon | President |
Name | Role |
---|---|
Herb McKee | Treasurer |
Name | Role |
---|---|
Karen Wilson | Vice President |
Name | Role |
---|---|
Michelle Wilson | Director |
SUSAN CAMPBELL | Director |
CHRIS GRILLON | Director |
Lisa BOUCHER | Director |
Jason McGee | Director |
STEPHEN A. HAYDEN | Director |
WILLIAM I. MARKWELL | Director |
ALFRED J. LOWE, III | Director |
ROBERT MITCHELL | Director |
MARTHA Q. POLK | Director |
Name | Role |
---|---|
MICHELLE WILSON | Registered Agent |
Name | Role |
---|---|
ROBERT MITCHELL | Incorporator |
ALFRED J. LOWE, III | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-01-14 |
Annual Report | 2024-01-05 |
Annual Report | 2023-02-13 |
Annual Report | 2022-03-06 |
Annual Report | 2021-02-09 |
Registered Agent name/address change | 2021-02-09 |
Annual Report | 2020-05-20 |
Annual Report | 2019-06-10 |
Principal Office Address Change | 2019-06-10 |
Annual Report | 2018-07-02 |
Sources: Kentucky Secretary of State