Search icon

JUSTICE RESOURCE CENTER INC.

Company Details

Name: JUSTICE RESOURCE CENTER INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 12 Dec 2001 (23 years ago)
Organization Date: 12 Dec 2001 (23 years ago)
Last Annual Report: 10 Dec 2024 (4 months ago)
Organization Number: 0526951
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40216
City: Louisville, Shively
Primary County: Jefferson County
Principal Office: 3107 SEVENTH ST. RD, LOUISVILLE, KY 40216
Place of Formation: KENTUCKY

President

Name Role
Ruben Pulliam President

Vice President

Name Role
Leonard Hickerson Vice President

Secretary

Name Role
Leonard Hickerson Secretary

Director

Name Role
Ruben Pulliam Director
Leonard Hickerson Director
SISTER MATTIE JONES Director
Sherry D. Seymore Director
REV. JAMES TENNYSON Director
BROTHER DICK GREGORY Director

Registered Agent

Name Role
Ruben Pulliam Registered Agent

Incorporator

Name Role
REV. LOUIS COLEMAN Incorporator

Filings

Name File Date
Reinstatement Approval Letter Revenue 2024-12-10
Registered Agent name/address change 2024-12-10
Reinstatement 2024-12-10
Reinstatement Certificate of Existence 2024-12-10
Administrative Dissolution 2024-10-12
Annual Report 2023-06-12
Annual Report 2022-05-04
Annual Report 2021-05-05
Annual Report 2020-05-13
Registered Agent name/address change 2019-08-27

Sources: Kentucky Secretary of State