Search icon

51ST JUDICIAL DISTRICT COMMUNITY CORRECTIONS COMMISSION, INCORPORATED

Company Details

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

President

Name Role
Chris Grillon President

Treasurer

Name Role
Herb McKee Treasurer

Vice President

Name Role
Karen Wilson Vice President

Director

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

Registered Agent

Name Role
MICHELLE WILSON Registered Agent

Incorporator

Name Role
ROBERT MITCHELL Incorporator
ALFRED J. LOWE, III Incorporator

Filings

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