Search icon

TRIGG COUNTY PUBLIC JUSTICE CENTER CORPORATION

Company Details

Name: TRIGG COUNTY PUBLIC JUSTICE CENTER CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 24 Oct 2006 (18 years ago)
Organization Date: 24 Oct 2006 (18 years ago)
Last Annual Report: 08 Apr 2024 (a year ago)
Organization Number: 0649576
Industry: Executive, Legislative & General Government, except Finance
Number of Employees: Medium (20-99)
ZIP code: 42211
City: Cadiz, Canton, Golden Pond
Primary County: Trigg County
Principal Office: COURTHOUSE, 38 MAIN STREET, PO Box 672, CADIZ, KY 42211
Place of Formation: KENTUCKY

Director

Name Role
BERLIN MOORE, JR. Director
DONNIE TYLER Director
KEVIN STROUD Director
LARRY LAWRENCE Director
KELLY P'POOL Director
LACY BUSH Director
TONY MITCHELL Director
GENE WRIGHT Director
Stan Humphries Director
Jeff Broadbent Director

Incorporator

Name Role
BERLIN MOORE, JR. Incorporator

Registered Agent

Name Role
RANDALL BRABOY, COUNTY ATTORNEY Registered Agent

President

Name Role
Stan Humphries President

Secretary

Name Role
Pat Bush Secretary

Treasurer

Name Role
Mike Lane Treasurer

Vice President

Name Role
Cameron Sumner Vice President

Filings

Name File Date
Annual Report 2024-04-08
Annual Report 2023-08-09
Registered Agent name/address change 2023-08-09
Principal Office Address Change 2023-08-09
Annual Report 2022-05-20
Annual Report 2021-02-10
Annual Report 2020-06-24
Annual Report 2019-04-22
Annual Report 2018-04-23
Annual Report 2017-05-09

Sources: Kentucky Secretary of State