Search icon

JOHNSON COUNTY, KENTUCKY JUSTICE CENTER CORPORATION

Company Details

Name: JOHNSON COUNTY, KENTUCKY JUSTICE CENTER CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 29 Dec 2000 (24 years ago)
Organization Date: 29 Dec 2000 (24 years ago)
Last Annual Report: 12 Feb 2025 (2 months ago)
Organization Number: 0507955
Industry: Executive, Legislative & General Government, except Finance
Number of Employees: Medium (20-99)
ZIP code: 41240
City: Paintsville, Nippa, Offutt, Swamp Branch, Thealka, Wh...
Primary County: Johnson County
Principal Office: P. O. BOX 868, PAINTSVILLE, KY 41240
Place of Formation: KENTUCKY

Registered Agent

Name Role
MARK MCKENZIE Registered Agent

President

Name Role
MARK MCKENZIE President

Secretary

Name Role
PENNY ADAMS Secretary

Treasurer

Name Role
PENNY ADAMS Treasurer

Vice President

Name Role
JONATHAN SHAW Vice President

Director

Name Role
MARK MCKENZIE Director
JONATHAN SHAW Director
PENNY ADAMS Director
ROGER T. DANIEL Director
MIKE ADAMS Director
STEPHEN N. FRAZIER Director
VICKI RICE Director
MICHAEL SCHMIDT Director
MELINDA WHEELER Director

Incorporator

Name Role
ROGER T. DANIEL Incorporator

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-05-16
Reinstatement 2023-11-02
Reinstatement Approval Letter Revenue 2023-11-02
Reinstatement Certificate of Existence 2023-11-02
Administrative Dissolution 2023-10-04
Annual Report 2022-05-26
Annual Report 2021-05-25
Annual Report 2020-06-09
Registered Agent name/address change 2020-06-09

Sources: Kentucky Secretary of State