Name: | CoreCivic, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Good Standing |
Effective Date: | 15 Jun 2001 (24 years ago) |
Business ID: | 703393 |
State of Incorporation: | MARYLAND |
Principal Office Address: | 5501 Virginia WayBrentwood, TN 37027 |
Historical names: |
CORRECTIONS CORPORATION OF AMERICA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DRIVE, #101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
David M. Garfinkle | Treasurer | 5501 Virginia Way, Brentwood, TN 37027 |
Name | Role | Address |
---|---|---|
Devin Murphy | Director | 5501 Virginia Way,, Brentwood, TN 37027 |
Donna M. Alvarado | Director | 5501 Virginia Way,, Brentwood, TN 37027 |
Harley Lapin | Director | 5501 Virginia Way, Brentwood, TN 37027 |
Mark A. Emkes | Director | 5501 Virginia Way, Brentwood, TN 37027 |
Robert J. Dennis | Director | 5501 Virginia Way, Brentwood, TN 37027 |
Stacia Hylton | Director | 5501 Virginia Way, Brentwood, TN 37027 |
Thurgood Marshall Jr | Director | 5501 Virginia Way, Brentwood, TN 37027 |
Harley G. Lappin | Director | 5501 Virginia Way, Brentwood, TN 37027 |
Anne L. Mariucci | Director | 5501 Virginia Way,, Brentwood, TN 37027 |
Charles L. Overby | Director | 5501 Virginia Way,, Brentwood, TN 37027 |
Name | Role | Address |
---|---|---|
John Paul Wooden | Vice President | 5501 Virginia Way, Brentwood, TN 37027 |
Bart E. Verhulst | Vice President | 5501 Virginia Way, Brentwood, TN 37027 |
Ben Elrod | Vice President | 5501 Virginia Way, Brentwood, TN 37027 |
Bill Dalius | Vice President | 5501 Virginia Way, Brentwood, TN 37027 |
Brad T. Regens | Vice President | 5501 Virginia Way, Brentwood, TN 37027 |
Brian C. Hammonds | Vice President | 5501 Virginia Way, Brentwood, TN 37027 |
Brian K. Ferrell | Vice President | 5501 Virginia Way, Brentwood, TN 37027 |
Daren M. Swenson | Vice President | 5501 Virginia Way, Brentwood, TN 37027 |
David Churchill | Vice President | 5501 Virginia Way, Brentwood, TN 37027 |
Natasha K. Metcalf | Vice President | 5501 Virginia Way, Brentwood, TN 37027 |
Name | Role | Address |
---|---|---|
Damon T. Hininger | Chief Executive Officer | 5501 Virginia Way, Brentwood, TN 37027 |
Name | Role | Address |
---|---|---|
Cole Carter | Secretary | 5501 Virginia Way, Brentwood, TN 37027 |
Name | Role | Address |
---|---|---|
David M. Garfinkle | Chief Financial Officer | 5501 Virginia Way, Brentwood, TN 37027 |
Name | Role | Address |
---|---|---|
Patrick D. Swindle | President | 5501 Virginia Way, Brentwood, TN 37027 |
Name | Role | Address |
---|---|---|
Scott Craddock | Assistant Secretary | 5501 Virginia Way, Brentwood, TN 37027 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2025-03-11 | Annual Report For CoreCivic, Inc. |
Annual Report | Filed | 2024-02-08 | Annual Report For CoreCivic, Inc. |
Annual Report | Filed | 2023-02-10 | Annual Report For CoreCivic, Inc. |
Annual Report | Filed | 2022-03-22 | Annual Report For CoreCivic, Inc. |
Annual Report | Filed | 2021-04-14 | Annual Report For CoreCivic, Inc. |
Annual Report | Filed | 2020-03-11 | Annual Report For CoreCivic, Inc. |
Annual Report | Filed | 2019-02-27 | Annual Report For CoreCivic, Inc. |
Annual Report | Filed | 2018-03-21 | Annual Report For CoreCivic, Inc. |
Annual Report | Filed | 2017-03-15 | Annual Report For CoreCivic, Inc. |
Amendment Form | Filed | 2016-12-14 | Amendment For CORRECTIONS CORPORATION OF AMERICA |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
344509419 | 0419400 | 2019-12-10 | 415 US HWY. 49 N, TUTWILER, MS, 38963 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 1526446 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040039 A02 |
Issuance Date | 2019-12-17 |
Abatement Due Date | 2020-01-10 |
Current Penalty | 0.0 |
Initial Penalty | 9472.0 |
Final Order | 2020-01-30 |
Nr Instances | 1 |
Nr Exposed | 20 |
Related Event Code (REC) | Referral |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1904.39(a)(2): Basic Requirement. Within twenty-four (24) hours after the in-patient hospitalization of one or more employees or an employee's amputation or an employee's loss of an eye, as a result of a work-related incident, you must report the in-patient hospitalization, amputation, or loss of an eye to OSHA. a) On or about November 22, 2019 the employer failed to notify the local OSHA office concerning an in-patient hospitalization. |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Health |
Close Conference | 2015-06-23 |
Case Closed | 2015-06-23 |
Related Activity
Type | Complaint |
Activity Nr | 992809 |
Safety | Yes |
Inspection Type | Fat/Cat |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2012-08-24 |
Case Closed | 2012-12-03 |
Related Activity
Type | Accident |
Activity Nr | 358087 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100134 E01 |
Issuance Date | 2012-10-16 |
Abatement Due Date | 2012-11-29 |
Current Penalty | 0.0 |
Initial Penalty | 2805.0 |
Final Order | 2012-11-07 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.134(e)(1): The employer did not provide a medical evaluation to determine the employees ability to use a respirator, before the employee was fit tested or required to use the respirator in the workplace: (a) Adams County Correctional Center - On or about May 20, 2012 employees required to wear respirators had not received a medical evaluation. |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100134 F02 |
Issuance Date | 2012-10-16 |
Abatement Due Date | 2012-11-29 |
Current Penalty | 2805.0 |
Initial Penalty | 2805.0 |
Final Order | 2012-11-07 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.134(f)(2): Employee(s) using tight-fitting facepiece respirators were not fit tested prior to initial use of the respirator: (a) Adams County Correctional Center - On or about May 20, 2012 there were employees wearing respirators who were not fit tested prior to initial use of the respirator. |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100037 B02 |
Issuance Date | 2012-10-16 |
Abatement Due Date | 2012-11-06 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2012-11-07 |
Nr Instances | 1 |
Nr Exposed | 2 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.37(b)(2): Each exit was not clearly visible and marked by a sign reading "Exit:" (a) Adams County Correctional Center - On or about August 21, 2012 exit sign was not posted at exit door in the warehouse. |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2100047 | Other Civil Rights | 2021-03-02 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | WRIGHT |
Role | Plaintiff |
Name | CoreCivic, Inc. |
Role | Defendant |
Circuit | Fifth Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 5 |
Filing Date | 2023-03-22 |
Termination Date | 2024-05-20 |
Section | 1441 |
Sub Section | WD |
Status | Terminated |
Parties
Name | ESTATE OF HENRY MISSICK |
Role | Plaintiff |
Name | CoreCivic, Inc. |
Role | Defendant |
Circuit | Fifth Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 3 |
Filing Date | 2021-12-22 |
Termination Date | 2023-03-07 |
Date Issue Joined | 2022-02-08 |
Section | 1332 |
Sub Section | CT |
Status | Terminated |
Parties
Name | SOLER-MONTALVO |
Role | Plaintiff |
Name | CoreCivic, Inc. |
Role | Defendant |
Circuit | Fifth Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 3 |
Filing Date | 2021-02-26 |
Termination Date | 2021-03-02 |
Section | 1391 |
Status | Terminated |
Parties
Name | WRIGHT |
Role | Plaintiff |
Name | CoreCivic, Inc. |
Role | Defendant |
Date of last update: 19 Mar 2025
Sources: Mississippi Secretary of State