Name: | MAGOFFIN COUNTY, KENTUCKY JUSTICE CENTER CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 14 Jul 2000 (25 years ago) |
Organization Date: | 14 Jul 2000 (25 years ago) |
Last Annual Report: | 21 Jun 2024 (10 months ago) |
Organization Number: | 0497769 |
Industry: | Executive, Legislative & General Government, except Finance |
Number of Employees: | Medium (20-99) |
ZIP code: | 41465 |
City: | Salyersville, Bethanna, Burning Fork, Carver, Cisco, C... |
Primary County: | Magoffin County |
Principal Office: | P.O. BOX 430, SALYERSVILLE, KY 41465 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
A.B. CONLEY | Director |
DARRELL RAY HOWARD | Director |
EDDIE JENKINS | Director |
SAMUEL PATRICK BAILEY, JR | Director |
DONALD WADE MCFARLAND | Director |
DON MONTGOMERY | Director |
ADIS YOUNCE | Director |
ROGER GULLETT | Director |
Name | Role |
---|---|
PAUL HUDSON SALYER | Incorporator |
Name | Role |
---|---|
MATTHEW C WIREMAN | Registered Agent |
Name | Role |
---|---|
MATTHEW C WIREMAN | President |
Name | Role |
---|---|
RENEE SHEPHERD | Secretary |
Name | Role |
---|---|
RENEE SHEPHERD | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-06-21 |
Registered Agent name/address change | 2024-06-21 |
Annual Report | 2023-06-02 |
Annual Report | 2022-05-16 |
Annual Report | 2021-05-19 |
Annual Report | 2020-06-18 |
Reinstatement Certificate of Existence | 2019-05-03 |
Reinstatement | 2019-05-03 |
Reinstatement Approval Letter Revenue | 2019-05-03 |
Registered Agent name/address change | 2019-05-03 |
Sources: Kentucky Secretary of State