Name: | MUHLENBERG COUNTY, KENTUCKY JUSTICE CENTER CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 16 May 2001 (24 years ago) |
Organization Date: | 16 May 2001 (24 years ago) |
Last Annual Report: | 04 Apr 2017 (8 years ago) |
Organization Number: | 0515963 |
ZIP code: | 42345 |
City: | Greenville |
Primary County: | Muhlenberg County |
Principal Office: | MUHLENBERG COUNTY COURTHOUSE, 100 S. MAIN STREET, GREENVILLE, KY 42345 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GAYLAN SPURLIN | Secretary |
Name | Role |
---|---|
RICK NEWMAN | President |
Name | Role |
---|---|
TOMMY WATKINS | Director |
COZY CHAPPELL | Director |
BRENT SHERROD | Director |
RODNEY KEITH KIRTLEY | Director |
MALCOLM WEST | Director |
TERRY DARRELL BENTON | Director |
JIM C. MCDONALD | Director |
DANIEL BOWLES | Director |
PHILLIP O'NEAL | Director |
Name | Role |
---|---|
RODNEY KIRTLEY | Incorporator |
Name | Role |
---|---|
RICK NEWMAN | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2018-10-16 |
Annual Report | 2017-04-04 |
Annual Report | 2016-03-17 |
Annual Report | 2015-04-06 |
Annual Report | 2014-03-19 |
Annual Report | 2013-08-13 |
Annual Report | 2012-08-22 |
Annual Report | 2011-02-09 |
Reinstatement Certificate of Existence | 2010-12-15 |
Reinstatement | 2010-12-15 |
Sources: Kentucky Secretary of State