Search icon

BREATHITT COUNTY, KENTUCKY JUSTICE CENTER CORPORATION

Company Details

Name: BREATHITT COUNTY, KENTUCKY JUSTICE CENTER CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
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: 27 Jun 2014 (11 years ago)
Organization Number: 0510114
ZIP code: 41339
City: Jackson, Altro, Athol, Canoe, Decoy, Elkatawa, Fr...
Primary County: Breathitt County
Principal Office: BREATHITT COUNTY COURTHOUSE, 1137 MAIN ST, JACKSON, KY 41339
Place of Formation: KENTUCKY

Treasurer

Name Role
W. Kenneth Back Treasurer

Director

Name Role
THOMAS E. HOWARD Director
Brendon Miller Director
BRENDON D MILLER Director
TONY G WATTS Director
FRANK NOBEL Director
JAMES COMBS Director
W. LARRY MILLER Director
FRANK A. FLETCHER Director
DR. ROBERT E. CORNETT Director
W. Kenneth Back Director

Registered Agent

Name Role
LEWIS WARRIX Registered Agent

Secretary

Name Role
Tony Watts Secretary

Signature

Name Role
LEWIS H. WARRIX Signature

President

Name Role
BRENDON D MILLER President

Vice President

Name Role
TONY G WATTS Vice President

Incorporator

Name Role
FRANK NOBEL Incorporator

Filings

Name File Date
Administrative Dissolution 2015-09-12
Annual Report 2014-06-27
Annual Report 2013-02-22
Reinstatement Certificate of Existence 2012-06-26
Reinstatement 2012-06-26
Reinstatement Approval Letter Revenue 2012-06-26
Administrative Dissolution 2007-12-01
Annual Report 2006-02-21
Annual Report 2005-04-07
Reinstatement 2005-03-14

Sources: Kentucky Secretary of State