Name: | KNOTT COUNTY, KENTUCKY JUSTICE CENTER CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 06 Feb 2001 (24 years ago) |
Organization Date: | 06 Feb 2001 (24 years ago) |
Last Annual Report: | 18 Mar 2025 (a month ago) |
Organization Number: | 0510113 |
Number of Employees: | Small (0-19) |
ZIP code: | 41822 |
City: | Hindman, Brinkley |
Primary County: | Knott County |
Principal Office: | OFFICE OF KNOTT COUNTY ATTORNEY, 54 WEST MAIN ST, PO BOX 470, HINDMAN, KY 41822 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
tim bates | Treasurer |
Name | Role |
---|---|
TURNER CAMPBELL | Director |
tim bates | Director |
jeff dobson | Director |
calvin waddles | Director |
kim childers | Director |
DONNIE NEWSOME | Director |
HASKEL RITCHIE | Director |
JOHN ROBERT MORGAN | Director |
CARLOS J. HUFF | Director |
RANDY G. SLONE | Director |
Name | Role |
---|---|
TIMOTHY C. BATES | Registered Agent |
Name | Role |
---|---|
jeff dobson | President |
Name | Role |
---|---|
waddles calvin | Secretary |
Name | Role |
---|---|
kim childers | Vice President |
Name | Role |
---|---|
DONNIE NEWSOME | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-03-18 |
Annual Report | 2024-06-28 |
Annual Report | 2023-06-06 |
Annual Report | 2022-06-02 |
Annual Report | 2021-09-01 |
Annual Report | 2020-06-17 |
Annual Report | 2019-05-29 |
Annual Report | 2018-06-22 |
Annual Report | 2017-06-20 |
Annual Report | 2016-08-04 |
Sources: Kentucky Secretary of State