Search icon

MCLEAN COUNTY, KENTUCKY JUSTICE CENTER CORPORATION

Company Details

Name: MCLEAN 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 Jun 2024 (9 months ago)
Organization Number: 0512679
Industry: Public Finance, Taxation and Monetary Policy
Number of Employees: Large (100+)
ZIP code: 42327
City: Calhoun, W Louisville, West Louisville
Primary County: McLean County
Principal Office: COUNTY JUDGE/EXECUTIVE, MCLEAN COUNTY COURTHOUSE, 210 MAIN STREET, CALHOUN, KY 42327
Place of Formation: KENTUCKY

Registered Agent

Name Role
CURTIS L. DAME Registered Agent

President

Name Role
CURTIS L DAME President

Secretary

Name Role
DANA MASON Secretary

Treasurer

Name Role
BELINDA A STIRSMAN Treasurer

Director

Name Role
ROBERT BISHOP Director
JOSEPH LOWERY Director
CLAY TROUTMAN Director
LARRY WHITAKER Director
JESSIE ABNEY Director
BRENT HAYDEN Director
ROBERT A. JENNINGS Director
BOBBY JOHNSON Director

Incorporator

Name Role
LARRY WHITAKER Incorporator

Filings

Name File Date
Annual Report 2024-06-24
Annual Report 2023-06-23
Annual Report 2022-06-16
Annual Report 2021-06-29
Registered Agent name/address change 2020-03-16
Annual Report 2020-03-16
Registered Agent name/address change 2019-10-04
Annual Report 2019-10-04
Annual Report 2018-06-06
Annual Report 2017-05-31

Sources: Kentucky Secretary of State