Search icon

KENTUCKY HUMANE SOCIETY-ANIMAL RESCUE LEAGUE

Company Details

Name: KENTUCKY HUMANE SOCIETY-ANIMAL RESCUE LEAGUE
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 30 Jul 1943 (82 years ago)
Organization Date: 30 Jul 1943 (82 years ago)
Last Annual Report: 11 Apr 2025 (a month ago)
Organization Number: 0028074
Industry: Social Services
Number of Employees: Large (100+)
ZIP code: 40214
City: Louisville
Primary County: Jefferson County
Principal Office: 241 STEEDLY DR., LOUISVILLE, KY 40214
Place of Formation: KENTUCKY

Officer

Name Role
Andrea Blair Officer
Savannah Gregorchik Officer
Alisa Gray Officer

Director

Name Role
WM. H. CRUTCHER Director
ARTHUR TABB Director
THOS. B. CRUTCHER Director
ARTHUR T. STURGEON Director
FLORENCE B. ALMSTEDT Director
Britney Chaney Director
Rachel Horton Director
Toni Clem Director
Eric Braun Director
Landon Brantley Director

Incorporator

Name Role
ARTHUR TABB Incorporator
THOS. B. CRUTCHER Incorporator
ARTHUR T. STURGEON Incorporator
WM. H. CRUTCHER Incorporator
JOHN B. RICHARDSON Incorporator

Treasurer

Name Role
Jena Stone Treasurer

Vice President

Name Role
Karen Williams Vice President

President

Name Role
Tara Bristow President

Secretary

Name Role
Leigh Anne Hughes Secretary

Registered Agent

Name Role
Alisa Gray Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 056-TA-208624 Special Temporary Alcoholic Beverage Auction License Active 2025-04-14 2025-04-20 - 2025-04-28 241 Steedly Dr, Louisville, Jefferson, KY 40214
Department of Alcoholic Beverage Control 056-TA-208625 Special Temporary Alcoholic Beverage Auction License Active 2025-04-14 2025-08-09 - 2025-08-09 280 W Jefferson St, Louisville, Jefferson, KY 40202

Former Company Names

Name Action
KENTUCKY ANIMALS RESCUE LEAGUE Merger
KENTUCKY HUMANE SOCIETY FOR THE PREVENTION OF CRUELTY Merger
KENTUCKY ANIMALS' RESCUE LEAGUE Old Name

Assumed Names

Name Status Expiration Date
CARE-A-VAN Active 2027-10-25
HEALTHY PETS CLINIC Active 2027-10-25
WILLOW HOPE FARM Active 2026-07-22
S.N.I.P. Inactive 2018-08-27
EASTPOINT PET RESORT Inactive 2018-08-19

Filings

Name File Date
Annual Report 2025-04-11
Assumed Name renewal 2024-05-30
Assumed Name renewal 2024-05-30
Registered Agent name/address change 2024-05-08
Annual Report 2024-05-08

USAspending Awards / Financial Assistance

Date:
2021-02-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
716300.00
Total Face Value Of Loan:
716300.00
Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
783900.00
Total Face Value Of Loan:
783900.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1990-02-23
Type:
Complaint
Address:
241 STEEDLY DRIVE, LOUISVILLE, KY, 40214
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
716300
Current Approval Amount:
716300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
720737.08

Sources: Kentucky Secretary of State