CORECIVIC, INC.
Headquarter
Name: | CORECIVIC, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Oct 1998 (27 years ago) |
Authority Date: | 26 Oct 1998 (27 years ago) |
Last Annual Report: | 13 Jun 2024 (a year 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 |
Name | Role |
---|---|
Cole Carter | Secretary |
Name | Role |
---|---|
Natasha K. Metcalf | Officer |
Kim White | Officer |
Lucibeth N Mayberry | Officer |
Brian K. Ferrell | Officer |
Brad T. Regens | Officer |
Scott Craddock | Officer |
Bart E. Verhulst | Officer |
Ben Elrod | Officer |
Bill Dalius | Officer |
Brian C. Hammonds | Officer |
Name | Role |
---|---|
David M. Garfinkle | Treasurer |
Name | Role |
---|---|
Robert J. Dennis | Director |
Anne L. Mariucci | Director |
Charles L. Overby | Director |
Devin Murphy | Director |
Donna M. Alvarado | Director |
Harley Lapin | Director |
John R. Prann Jr. | Director |
Mark A. Emkes | Director |
Stacia Hylton | Director |
Thurgood Marshal Jr. | Director |
Name | Role |
---|---|
Damon T. Hininger | President |
Name | Role |
---|---|
John Paul Wooden | Vice President |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
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 |
Name | Status | Expiration Date |
---|---|---|
U.S.C.C. | Inactive | - |
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 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State