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 (5 days 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

President

Name Role
Tara Bristow President

Treasurer

Name Role
Jena Stone Treasurer

Director

Name Role
Melissa Hicks Director
Britney Chaney Director
Shari Ammon Director
Ellen Stubbs Director
Rachel Horton Director
Toni Clem Director
Eric Braun Director
Landon Brantley Director
Patrick Patrick Director
ARTHUR TABB Director

Vice President

Name Role
Karen Williams Vice President

Secretary

Name Role
Leigh Anne Hughes Secretary

Incorporator

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

Registered Agent

Name Role
Alisa Gray Registered Agent

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
S.N.I.P. CLINIC Inactive 2012-08-30
FERN CREEK PET RESORT Inactive 2012-08-30
THE HUMANE SOCIETY Inactive 2008-07-15
S.P.C.A. Inactive 2008-07-15
SOCIETY FOR PREVENTION OF CRUELTY TO ANIMALS Inactive 2008-07-15

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
Annual Report 2023-06-14
Name Renewal 2022-10-25
Certificate of Assumed Name 2022-10-25
Name Renewal 2022-10-24
Annual Report 2022-06-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104319355 0452110 1990-02-23 241 STEEDLY DRIVE, LOUISVILLE, KY, 40214
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1990-02-23
Case Closed 1990-04-19

Related Activity

Type Complaint
Activity Nr 70256581
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1990-03-12
Abatement Due Date 1990-03-29
Nr Instances 1
Nr Exposed 8
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1990-03-12
Abatement Due Date 1990-03-29
Nr Instances 1
Nr Exposed 8
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1990-03-12
Abatement Due Date 1990-03-29
Nr Instances 1
Nr Exposed 8

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7589078407 2021-02-12 0457 PPS 1000 Lyndon Ln Ste B, Louisville, KY, 40222-4397
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 716300
Loan Approval Amount (current) 716300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40222-4397
Project Congressional District KY-03
Number of Employees 102
NAICS code 813312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 720737.08
Forgiveness Paid Date 2021-09-28

Sources: Kentucky Secretary of State