Search icon

CoreCivic, Inc.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 645 LAKELAND EAST DRIVE, #101, FLOWOOD, MS 39232

Treasurer

Name Role Address
David M. Garfinkle Treasurer 5501 Virginia Way, Brentwood, TN 37027

Director

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

Vice President

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

Chief Executive Officer

Name Role Address
Damon T. Hininger Chief Executive Officer 5501 Virginia Way, Brentwood, TN 37027

Secretary

Name Role Address
Cole Carter Secretary 5501 Virginia Way, Brentwood, TN 37027

Chief Financial Officer

Name Role Address
David M. Garfinkle Chief Financial Officer 5501 Virginia Way, Brentwood, TN 37027

President

Name Role Address
Patrick D. Swindle President 5501 Virginia Way, Brentwood, TN 37027

Assistant Secretary

Name Role Address
Scott Craddock Assistant Secretary 5501 Virginia Way, Brentwood, TN 37027

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344509419 0419400 2019-12-10 415 US HWY. 49 N, TUTWILER, MS, 38963
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2019-12-10
Case Closed 2020-02-03

Related Activity

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.
340756683 0419400 2015-06-23 20 HOBO FORK ROAD, NATCHEZ, MS, 39120
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
334365913 0419400 2012-05-22 20 HOBO FORK ROAD, NATCHEZ, MS, 39120
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.

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2100047 Other Civil Rights 2021-03-02 settled
Circuit Fifth Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
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 2021-03-02
Termination Date 2022-05-10
Date Issue Joined 2021-04-27
Section 1391
Status Terminated

Parties

Name WRIGHT
Role Plaintiff
Name CoreCivic, Inc.
Role Defendant
2300021 Medical Malpractice 2023-03-22 settled
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
2100259 Other Personal Injury 2021-12-22 settled
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
2100148 Other Civil Rights 2021-02-26 transfer to another district
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