Absconder Details
WANTED ABSCONDER
PID Number
0104795
Name
Hosea Kendrick
Race
Black
Gender
Male
Eye Color
Brown
Hair Color
Black
Height
5' 8"
Weight
200
Birth Date
3/30/1970
Parole/Probation Office
Little Rock Parole
Parole/Probation Officer
Preston Jones
County
Pulaski
Begin Supervision Date
2/18/2022
Max Supervision End Date
12/11/2036
Absconded Date
5/26/2023
Most Serious Offense
Theft Of Property
Supervision Risk Level
Minimum
Aliases
Code Description
Alias
Name
Kendrick Hosea
Code Description
Alias
Name
Hesea Kendrick
Code Description
Alias
Name
Hosea Lee Kendrick
Code Description
Alias
Name
Josea Kendrick
Code Description
Alias
Name
Jose Wilder
Prior Sentences
Commitment Prefix
01
Sentence Component
001
County of Conviction
Ouachita
Docket Number
1999-147
Sentence Imposed Date
7/1/2002
Offense Date
4/24/2024
Statute 1
Hot Check One Inst > $1,000
Statute 2
Statute 3
Statute 4
Max Prison Term
Probation Term
P12M
Suspended Sentence Term
Commitment Prefix
02
Sentence Component
001
County of Conviction
Ouachita
Docket Number
1999-148A
Sentence Imposed Date
1/6/2006
Offense Date
4/24/2024
Statute 1
Burglary
Statute 2
Statute 3
Statute 4
Max Prison Term
Probation Term
P12M
Suspended Sentence Term
Commitment Prefix
02
Sentence Component
002
County of Conviction
Ouachita
Docket Number
1999-148
Sentence Imposed Date
7/1/2002
Offense Date
7/1/2002
Statute 1
Residential Burglary
Statute 2
Statute 3
Statute 4
Max Prison Term
Probation Term
P60M
Suspended Sentence Term
Commitment Prefix
03
Sentence Component
001
County of Conviction
Nevada
Docket Number
2004-136
Sentence Imposed Date
1/11/2004
Offense Date
9/9/2005
Statute 1
Theft Of Property
Statute 2
Criminal Trespass
Statute 3
Statute 4
Max Prison Term
Probation Term
P1Y
Suspended Sentence Term
Commitment Prefix
04
Sentence Component
001
County of Conviction
Nevada
Docket Number
2011-78
Sentence Imposed Date
9/4/2012
Offense Date
4/12/2010
Statute 1
Theft Of Property
Statute 2
Statute 3
Statute 4
Max Prison Term
Probation Term
P10Y
Suspended Sentence Term
Commitment Prefix
04
Sentence Component
002
County of Conviction
Nevada
Docket Number
2011-78
Sentence Imposed Date
9/4/2012
Offense Date
4/12/2010
Statute 1
Forgery
Statute 2
Statute 3
Statute 4
Max Prison Term
Probation Term
P10Y
Suspended Sentence Term
Commitment Prefix
04
Sentence Component
003
County of Conviction
Nevada
Docket Number
2011-81
Sentence Imposed Date
9/4/2012
Offense Date
3/8/2012
Statute 1
Theft Of Property
Statute 2
Statute 3
Statute 4
Max Prison Term
Probation Term
P10Y
Suspended Sentence Term
Commitment Prefix
04
Sentence Component
004
County of Conviction
Nevada
Docket Number
2012-11
Sentence Imposed Date
9/4/2012
Offense Date
6/2/2012
Statute 1
Failure To Appear
Statute 2
Statute 3
Statute 4
Max Prison Term
Probation Term
P10Y
Suspended Sentence Term
Commitment Prefix
AA
Sentence Component
001
County of Conviction
Nevada
Docket Number
2011-78
Sentence Imposed Date
2/8/2018
Offense Date
11/3/2011
Statute 1
Theft Of Property
Statute 2
Probation Revocation
Statute 3
Statute 4
Max Prison Term
P365D
Probation Term
Suspended Sentence Term
Commitment Prefix
AA
Sentence Component
002
County of Conviction
Nevada
Docket Number
2011-78
Sentence Imposed Date
2/8/2018
Offense Date
2/12/2011
Statute 1
Forgery
Statute 2
Probation Revocation
Statute 3
Statute 4
Max Prison Term
P365D
Probation Term
Suspended Sentence Term
Commitment Prefix
AA
Sentence Component
003
County of Conviction
Nevada
Docket Number
2011-81
Sentence Imposed Date
2/8/2018
Offense Date
3/8/2012
Statute 1
Theft Of Property
Statute 2
Probation Revocation
Statute 3
Statute 4
Max Prison Term
P365D
Probation Term
Suspended Sentence Term
Commitment Prefix
AA
Sentence Component
004
County of Conviction
Nevada
Docket Number
2012-11
Sentence Imposed Date
2/8/2018
Offense Date
6/2/2012
Statute 1
Failure To Appear
Statute 2
Probation Revocation
Statute 3
Statute 4
Max Prison Term
P365D
Probation Term
Suspended Sentence Term
Commitment Prefix
AB
Sentence Component
001
County of Conviction
Nevada
Docket Number
2011-81
Sentence Imposed Date
11/3/2019
Offense Date
3/8/2012
Statute 1
Theft Of Property
Statute 2
Probation Revocation
Statute 3
Statute 4
Max Prison Term
P216M
Probation Term
Suspended Sentence Term
Commitment Prefix
AB
Sentence Component
002
County of Conviction
Nevada
Docket Number
2011-78
Sentence Imposed Date
11/3/2019
Offense Date
11/3/2011
Statute 1
Theft Of Property
Statute 2
Probation Revocation
Statute 3
Statute 4
Max Prison Term
P216M
Probation Term
Suspended Sentence Term
Commitment Prefix
AB
Sentence Component
003
County of Conviction
Nevada
Docket Number
2011-78
Sentence Imposed Date
11/3/2019
Offense Date
2/12/2011
Statute 1
Forgery
Statute 2
Probation Revocation
Statute 3
Statute 4
Max Prison Term
P120M
Probation Term
Suspended Sentence Term
Commitment Prefix
AB
Sentence Component
004
County of Conviction
Nevada
Docket Number
2012-11
Sentence Imposed Date
11/3/2019
Offense Date
6/2/2012
Statute 1
Failure To Appear
Statute 2
Probation Revocation
Statute 3
Statute 4
Max Prison Term
P120M
Probation Term
Suspended Sentence Term
Disciplinary Violations
Violation Date
10/28/2020
Code Description
Guilty
Verdict
Unauthorized Communication
Violation Date
10/28/2020
Code Description
Guilty
Verdict
Out Of Place Assignment
Violation Date
7/13/2021
Code Description
Guilty
Verdict
Refusal Of Assignment
Risk Assessment History
Agency Name Completing Assessment
Hope
Assessment Date
4/14/2015
Risk Level Description
Minimum
Agency Name Completing Assessment
Hope
Assessment Date
6/9/2015
Risk Level Description
Minimum
Agency Name Completing Assessment
Hope
Assessment Date
9/11/2015
Risk Level Description
Minimum
Agency Name Completing Assessment
Hope
Assessment Date
10/6/2015
Risk Level Description
Minimum
Agency Name Completing Assessment
Hope
Assessment Date
12/17/2015
Risk Level Description
Minimum
Agency Name Completing Assessment
Hope
Assessment Date
1/7/2016
Risk Level Description
Minimum
Agency Name Completing Assessment
Hope
Assessment Date
2/25/2016
Risk Level Description
Minimum
Agency Name Completing Assessment
Hope
Assessment Date
5/12/2016
Risk Level Description
Minimum
Agency Name Completing Assessment
SW AR CCC
Assessment Date
3/26/2018
Risk Level Description
Medium
Agency Name Completing Assessment
Monticello
Assessment Date
3/27/2018
Risk Level Description
Minimum
Agency Name Completing Assessment
Ouachita River Correction Unit New Commitment
Assessment Date
4/30/2019
Risk Level Description
Medium
Agency Name Completing Assessment
Drew County 309/Work
Assessment Date
8/17/2020
Risk Level Description
Minimum
Agency Name Completing Assessment
Delta Regional Unit
Assessment Date
3/16/2021
Risk Level Description
Minimum
Agency Name Completing Assessment
Ouachita River Correctional Unit
Assessment Date
7/16/2021
Risk Level Description
Minimum
Agency Name Completing Assessment
Ouachita River Correctional Unit
Assessment Date
8/17/2021
Risk Level Description
Minimum
Agency Name Completing Assessment
Ouachita River Correctional Unit
Assessment Date
9/13/2021
Risk Level Description
Minimum
Agency Name Completing Assessment
Little Rock Parole
Assessment Date
2/28/2022
Risk Level Description
Minimum
Agency Name Completing Assessment
Little Rock Parole
Assessment Date
8/23/2022
Risk Level Description
Minimum
Agency Name Completing Assessment
Little Rock Parole
Assessment Date
2/16/2023
Risk Level Description
Minimum
Revocation Reason
Revocation Date
3/11/2019
Reason
Reporting
Revocation Date
3/11/2019
Reason
Residence/Travel
Revocation Date
3/11/2019
Reason
Supervision Fees
Program Referrals
Referral Date
3/4/2022
Program Name
Mental Health (Outpatient)
Referral Status
Completed

Information Current as of 4/24/2024 8:02 AM

If you would like to be notified of any changes to this offender's custody status, please click here.
Important Notice
Offender has absconded. To provide information about their known whereabouts please contact the Department of Community Correction at 501-618-8010 between 8 am and 5 pm. After Hours call 501-686-9800, or call '911'.
Click here for additional assistance.