Search icon

CORECIVIC, INC.

Headquarter

Company Details

Name: CORECIVIC, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Oct 1998 (26 years ago)
Authority Date: 26 Oct 1998 (26 years ago)
Last Annual Report: 13 Jun 2024 (10 months ago)
Organization Number: 0463918
Industry: Justice, Public Order and Safety
Number of Employees: Small (0-19)
Principal Office: 5501 VIRGINIA WAY, BRENTWOOD, TN 37027
Place of Formation: MARYLAND

Links between entities

Type Company Name Company Number State
Headquarter of CORECIVIC, INC., ALABAMA 000-906-395 ALABAMA
Headquarter of CORECIVIC, INC., NEW YORK 2104985 NEW YORK
Headquarter of CORECIVIC, INC., IDAHO 368700 IDAHO
Headquarter of CORECIVIC, INC., FLORIDA P37081 FLORIDA
Headquarter of CORECIVIC, INC., FLORIDA F97000003317 FLORIDA

President

Name Role
D Robert Crants iii President

Vice President

Name Role
Michael W Devlin Vice President

Secretary

Name Role
Vida H Carroll Secretary

Treasurer

Name Role
Vida H Carroll Treasurer

Incorporator

Name Role
JUDSON B. WAGENSELLER Incorporator

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Former Company Names

Name Action
CORRECTIONS CORPORATION OF AMERICA Old Name
PRISON REALTY TRUST, INC. Old Name
PRISON REALTY CORPORATION Old Name
U.S. CORRECTIONS CORPORATION Merger
LEE ADJUSTMENT CENTER, INC. Merger
OTTER CREEK CORRECTIONAL CENTER, INC. Merger
DIBOLL CORRECTIONAL CENTER, INC. Merger
RIVER CITY CORRECTIONAL CENTER, INC. Merger
MARION ADJUSTMENT CENTER, INC. Merger
GADSDEN CORRECTIONAL INSTITUTION, INC. Merger

Assumed Names

Name Status Expiration Date
U.S.C.C. Inactive -

Filings

Name File Date
Annual Report 2024-06-13
Annual Report 2023-04-07
Annual Report 2022-04-20
Annual Report 2021-06-02
Principal Office Address Change 2020-06-16
Annual Report 2020-06-16
Annual Report 2019-04-22
Annual Report 2018-05-04
Annual Report 2017-05-12
Amendment 2016-11-16

Sources: Kentucky Secretary of State