Search icon

HARLAN COUNTY, KENTUCKY JUSTICE CENTER CORPORATION

Company Details

Name: HARLAN COUNTY, KENTUCKY JUSTICE CENTER CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 04 Feb 2000 (25 years ago)
Organization Date: 04 Feb 2000 (25 years ago)
Last Annual Report: 28 Apr 2020 (5 years ago)
Organization Number: 0488364
ZIP code: 40831
City: Harlan, Chevrolet, Smith
Primary County: Harlan County
Principal Office: COUNTY JUDGE/EXECUTIVE, HARLAN COUNTY COURTHOUSE, P.O. BOX 956, 210 EAST CENTRAL ST. SUITE 300, HARLAN, KY 40831
Place of Formation: KENTUCKY

President

Name Role
DAN MOSLEY President

Treasurer

Name Role
DONNA HOSKINS Treasurer

Secretary

Name Role
DONNA HOSKINS Secretary

Vice President

Name Role
WENDY FLANARY Vice President

Director

Name Role
BILL MOORE Director
JIM RODDY Director
PAUL BROWNING Director
RON JOHNSON Director
WILLIAM C. MIDDLETON Director
JAMES E HOWARD Director
MARK DAVID GOSS Director
PAUL WILLIAMS Director
JERRY BLANTON Director
GAYLE LAWSON Director

Registered Agent

Name Role
DAN MOSLEY Registered Agent

Incorporator

Name Role
JOSEPH A. GRIESHOP Incorporator

Filings

Name File Date
Annual Report 2020-04-28
Annual Report 2019-06-07
Annual Report 2018-06-27
Annual Report 2017-04-13
Principal Office Address Change 2017-01-27
Registered Agent name/address change 2017-01-27
Reinstatement Certificate of Existence 2017-01-11
Reinstatement 2017-01-11
Reinstatement Approval Letter Revenue 2017-01-11
Administrative Dissolution 2011-09-10

Sources: Kentucky Secretary of State