Search icon

KENTUCKY RIVER REGIONAL JAIL, INC.

Company Details

Name: KENTUCKY RIVER REGIONAL JAIL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 12 Dec 2013 (11 years ago)
Organization Date: 12 Dec 2013 (11 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Organization Number: 0874177
Industry: Justice, Public Order and Safety
Number of Employees: Medium (20-99)
ZIP code: 41701
City: Hazard, Browns Fork, Typo, Walkertown
Primary County: Perry County
Principal Office: 200 JUSTICE DRIVE, HAZARD, KY 41701
Place of Formation: KENTUCKY

Director

Name Role
DENNY RAY NOBLE Director
EARL RANDOLPH BAILEY Director
PAULA CAMPBELL Director
GREG MULLINS Director
RICKY PRATER Director
ROBBY SLONE Director
JAMES MOSCRIPT Director
DENNIS FARLER Director
MINOR ALLEN Director

Incorporator

Name Role
RANDALL SCOTT MAY Incorporator

Registered Agent

Name Role
LONNIE BREWER Registered Agent

President

Name Role
SCOTT ALEXANDER President

Vice President

Name Role
JEFF DOBSON Vice President

Secretary

Name Role
BRENON LEWIS Secretary

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-05-22
Amended and Restated Articles 2023-10-30
Annual Report 2023-06-13
Annual Report 2022-03-07
Annual Report 2021-05-04
Reinstatement 2020-10-21
Reinstatement Approval Letter Revenue 2020-10-21
Reinstatement Certificate of Existence 2020-10-21
Administrative Dissolution 2020-10-08

Sources: Kentucky Secretary of State