Name: | SOUTH CENTRAL KENTUCKY MEDIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 Jan 2000 (25 years ago) |
Organization Date: | 19 Jan 2000 (25 years ago) |
Last Annual Report: | 12 Feb 2025 (a month ago) |
Organization Number: | 0487190 |
Industry: | Legal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42502 |
City: | Somerset |
Primary County: | Pulaski County |
Principal Office: | P O BOX 1147, SOMERSET, KY 42502 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
MELINDA GILLUM DALTON | Registered Agent |
Name | Role |
---|---|
Melinda Gillum Dalton | President |
Name | Role |
---|---|
JOHN S GILLUM | Vice President |
Name | Role |
---|---|
JOHN S GILLUM | Treasurer |
Name | Role |
---|---|
John S Gillum | Director |
Melinda Gillum Dalton | Director |
Name | Role |
---|---|
ROBERT E. GILLUM | Incorporator |
Name | Role |
---|---|
MELINDA G DALTON | Secretary |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Principal Office Address Change | 2024-03-05 |
Annual Report | 2024-03-05 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-08 |
Annual Report | 2021-05-13 |
Annual Report | 2020-03-03 |
Annual Report | 2019-05-02 |
Annual Report | 2018-04-26 |
Annual Report | 2017-03-13 |
Sources: Kentucky Secretary of State