Name: | WASHINGTON COUNTY, KENTUCKY JUSTICE CENTER CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 02 Dec 2005 (20 years ago) |
Organization Date: | 02 Dec 2005 (20 years ago) |
Last Annual Report: | 24 Feb 2025 (3 months ago) |
Organization Number: | 0626835 |
Number of Employees: | Medium (20-99) |
ZIP code: | 40069 |
City: | Springfield, Maud |
Primary County: | Washington County |
Principal Office: | 109 NORTH CROSS MAIN STREET, POST OFFICE BOX 126, SPRINGFIELD, KY 40069 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
PHILLIP L CARRICO | Vice President |
Name | Role |
---|---|
BOBBY L RUSSELL | Secretary |
Name | Role |
---|---|
STEVE A DEVINE | Director |
PHILLIP L CARRICO | Director |
BOBBY L RUSSELL | Director |
STEPHEN V CARNEY | Director |
MATTHEW W MEDLEY | Director |
DALLAS LEWIS | Director |
FREDERICK G. GRIDER | Director |
ERNEST R. GOFF | Director |
HAL GOODE | Director |
BILLY RINEY, JR. | Director |
Name | Role |
---|---|
JOHN A. SETTLES | Incorporator |
Name | Role |
---|---|
TIMOTHY E GRAVES | President |
Name | Role |
---|---|
TIMOTHY E GRAVES | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-02-24 |
Annual Report | 2024-05-16 |
Principal Office Address Change | 2023-03-16 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-07 |
Sources: Kentucky Secretary of State