Search icon

CROUNSE CORPORATION

Headquarter

Company Details

Name: CROUNSE CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Apr 1948 (77 years ago)
Organization Date: 05 Apr 1948 (77 years ago)
Last Annual Report: 04 Feb 2025 (4 months ago)
Organization Number: 0012386
Industry: Water Transportation
Number of Employees: Large (100+)
ZIP code: 42002
City: Paducah
Primary County: Mccracken County
Principal Office: 400 MARINE WAY , P.O. BOX 360, PADUCAH, KY 42002-0360
Place of Formation: KENTUCKY
Authorized Shares: 900000

President

Name Role
Charles Ricketts President

Secretary

Name Role
Sandra Holt Secretary

Incorporator

Name Role
GEORGE P. CROUNSE Incorporator
ELEANOR B. CROUNSE Incorporator
THOMAS J. MARSHALL, JR. Incorporator

Treasurer

Name Role
Sandra Holt Treasurer

Vice President

Name Role
Robert McCune Vice President
Justin Dickens Vice President
Kenneth Robinson Vice President

Director

Name Role
Guthrie H. Allen Director
Stephen D Little Director
Susan Basham Director
Dan Rimstidt Director
Charles M Ricketts Director
GEORGE P. CROUNSE Director
JERRY L. PAGE Director
JOHN L. CAHTEY Director

Registered Agent

Name Role
CHARLES M. RICKETTS Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
000-907-765
State:
ALABAMA

Form 5500 Series

Employer Identification Number (EIN):
610426923
Plan Year:
2023
Number Of Participants:
318
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
298
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
38
Sponsors Telephone Number:

Former Company Names

Name Action
COAL CARRIERS, INCORPORATED Merger
GREEN RIVER TOWING CORPORATION Merger

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-03-07
Annual Report 2023-02-13
Annual Report 2022-03-04
Annual Report 2021-02-11

Trademarks

Serial Number:
86232983
Mark:
CC
Status:
The registration has been renewed.
Mark Type:
Service Mark
Application Filing Date:
2014-03-26
Mark Drawing Type:
5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM
Mark Literal Elements:
CC

Goods And Services

For:
Barge transport; Freight transportation by marine vessel; Marine towing; Marine transport; Transport and delivery of goods; Transport and storage of goods; Transport by marine vessel; Transport of goods
First Use:
2048-07-19
International Classes:
039 - Primary Class
Class Status:
ACTIVE
Serial Number:
86232940
Mark:
CROUNSE CORPORATION
Status:
The registration has been renewed.
Mark Type:
Service Mark
Application Filing Date:
2014-03-26
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
CROUNSE CORPORATION

Goods And Services

For:
Barge transport; Freight transportation by marine vessel; Marine towing; Marine transport; Transport and delivery of goods; Transport and storage of goods; Transport by marine vessel; Transport of goods
First Use:
2048-07-19
International Classes:
039 - Primary Class
Class Status:
ACTIVE
Serial Number:
72335210
Mark:
SM
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1969-08-13
Mark Drawing Type:
5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM
Mark Literal Elements:
SM

Goods And Services

For:
PRECISION DISTANCE MEASURING APPARATUS UTILIZING A MOVABLE PROBE TO MEASURE THE DIMENSIONS OF AN OBJECT; AND, AN APPARATUS USING A MOVABLE PROBE TO ASCERTAIN THE DEVIATIONS FROM LINEARITY OF A PATH OF MOVEMENT
First Use:
1969-03-07
International Classes:
009
Class Status:
EXPIRED

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-03-07
Type:
Planned
Address:
400 MARINE WAY, PADUCAH, KY, 42002
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2022-01-04
Type:
Planned
Address:
9104 OLD LOCK AND DAM ROAD, MAYSVILLE, KY, 41056
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2015-01-07
Type:
Planned
Address:
9104 OLD LOCK AND DAM ROAD, MAYSVILLE, KY, 41056
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2015-01-07
Type:
Planned
Address:
9104 OLD LOCK AND DAM ROAD, MAYSVILLE, KY, 41056
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2013-03-07
Type:
FollowUp
Address:
400 MARINE WAY, PADUCAH, KY, 42003
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2022-12-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Marine Personal Injury

Parties

Party Name:
WESTERFIELD
Party Role:
Plaintiff
Party Name:
CROUNSE CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-01-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Marine Personal Injury

Parties

Party Name:
WEBB
Party Role:
Plaintiff
Party Name:
CROUNSE CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-12-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Marine Personal Injury

Parties

Party Name:
HUNT
Party Role:
Plaintiff
Party Name:
CROUNSE CORPORATION
Party Role:
Defendant

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
STIC/BSSC Inactive 26.76 $0 $74,458 177 0 2012-07-25 Prelim
STIC/BSSC Inactive 25.26 $0 $44,954 0 0 2012-03-28 Final
STIC/BSSC Inactive 24.52 $0 $16,068 182 0 2011-03-30 Final
STIC/BSSC Inactive 23.18 $0 $11,701 0 0 2009-07-31 Final
STIC/BSSC Inactive 20.56 $0 $49,196 0 0 2007-06-01 Final

Sources: Kentucky Secretary of State