Search icon

WASHINGTON COUNTY, KENTUCKY JUSTICE CENTER CORPORATION

Company Details

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

Vice President

Name Role
PHILLIP L CARRICO Vice President

Secretary

Name Role
BOBBY L RUSSELL Secretary

Director

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

Incorporator

Name Role
JOHN A. SETTLES Incorporator

President

Name Role
TIMOTHY E GRAVES President

Registered Agent

Name Role
TIMOTHY E GRAVES Registered Agent

Filings

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