Name: | SIMPSON COUNTY, KENTUCKY JUSTICE CENTER CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 20 Mar 2001 (24 years ago) |
Organization Date: | 20 Mar 2001 (24 years ago) |
Last Annual Report: | 24 Mar 2025 (a month ago) |
Organization Number: | 0512677 |
ZIP code: | 42135 |
City: | Franklin |
Primary County: | Simpson County |
Principal Office: | SIMPSON COUNTY JUDGE EXECUTIVE, PO BOX 242, FRANKLIN, KY 42135 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MASON BARNES | Registered Agent |
Name | Role |
---|---|
MARTY CHANDLER | Vice President |
Name | Role |
---|---|
MASON BARNES | President |
Name | Role |
---|---|
MYRON THURMAN | Director |
MARTY CHANDLER | Director |
SCOTT POSTON | Director |
JEFFREY BURR | Director |
JIM HENDERSON | Director |
JIM BROWN | Director |
CHARLES MCCUTCHEN | Director |
LARRY RANDOLPH | Director |
KENNETH UTLEY | Director |
Name | Role |
---|---|
JIM HENDERSON | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-03-24 |
Annual Report | 2024-03-11 |
Annual Report | 2023-04-25 |
Annual Report | 2022-05-06 |
Annual Report | 2021-04-27 |
Annual Report | 2020-04-01 |
Registered Agent name/address change | 2019-02-25 |
Annual Report | 2019-02-25 |
Registered Agent name/address change | 2018-03-20 |
Annual Report | 2018-03-20 |
Sources: Kentucky Secretary of State