Search icon

CARTER COUNTY, KENTUCKY JUSTICE CENTER CORPORATION

Company Details

Name: CARTER 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: 23 Mar 2011 (14 years ago)
Organization Number: 0510115
ZIP code: 41143
City: Grayson, Fultz, Johns Run
Primary County: Carter County
Principal Office: CARTER COUNTY COURTHOUSE, 300 WEST MAIN ST, GRAYSON, KY 41143
Place of Formation: KENTUCKY

Registered Agent

Name Role
CHARLES WALLACE Registered Agent

President

Name Role
Charles Wallace President

Director

Name Role
Mike Johnston Director
RONNIE GREATHILL Director
CLIFFORD ROE Director
CLARENCE FUNKELL Director
ALICE BINION Director
JACK DINKENS Director
SAMUEL LONG Director
LARRY THOMPSON Director
MELINDA WHEELER Director
MICHAEL B. FOX Director

Managing Partner

Name Role
LARRY THOMPSON Managing Partner

Incorporator

Name Role
ALICE BINION Incorporator

Filings

Name File Date
Administrative Dissolution 2012-09-11
Annual Report 2011-03-23
Annual Report Amendment 2010-10-26
Annual Report 2010-09-21
Annual Report 2009-10-16
Annual Report 2008-04-15
Annual Report 2007-03-28
Annual Report 2006-10-02
Annual Report 2005-09-27
Annual Report 2003-08-06

Sources: Kentucky Secretary of State