Search icon

CLAY COUNTY, KENTUCKY JUSTICE CENTER CORPORATION

Company Details

Name: CLAY COUNTY, KENTUCKY JUSTICE CENTER CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 23 Sep 2002 (22 years ago)
Organization Date: 23 Sep 2002 (22 years ago)
Last Annual Report: 23 Apr 2021 (4 years ago)
Organization Number: 0545063
ZIP code: 40962
City: Manchester, Bluehole, Bright Shade, Chestnutburg, Er...
Primary County: Clay County
Principal Office: JOE L. ASHER, 102 RICHMOND RD, SUITE 201, MANCHESTER, KY 40962
Place of Formation: KENTUCKY

Secretary

Name Role
MIKE BAKER Secretary

Treasurer

Name Role
EARL OWENS Treasurer

President

Name Role
JOHNNY JOHNSON President

Vice President

Name Role
RUSSELL SMITH Vice President

Director

Name Role
RUSSELL SMITH Director
CHRISTOPHER SMITH Director
HUGH LUNSFORD JR Director
TOMMY HARMON Director
TERRY G. DAVIDSON Director
LESLIE P. CARNAHAN Director
JOHNNY GROGORY Director
RANDALL WAGERS Director

Incorporator

Name Role
TOMMY HARMON Incorporator

Registered Agent

Name Role
JOHN W. JOHNSON Registered Agent

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-04-23
Registered Agent name/address change 2021-03-17
Reinstatement Certificate of Existence 2021-01-22
Reinstatement 2021-01-22
Reinstatement Approval Letter Revenue 2021-01-22
Administrative Dissolution 2020-10-08
Sixty Day Notice Return 2020-08-24
Annual Report 2019-06-11
Annual Report 2018-05-10

Sources: Kentucky Secretary of State