Search icon

MCCRACKEN COUNTY HUMANE SOCIETY, INC.

Company Details

Name: MCCRACKEN COUNTY HUMANE SOCIETY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
Organization Date: 02 Jan 1951 (74 years ago)
Last Annual Report: 16 May 2024 (10 months ago)
Organization Number: 0034427
Industry: Agricultural Services
Number of Employees: Small (0-19)
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: 4000 COLEMAN ROAD, PADUCAH, KY 42001
Place of Formation: KENTUCKY

Registered Agent

Name Role
JAMES SHUMAKER Registered Agent

President

Name Role
Mark Whitlow President

Secretary

Name Role
Marian Downing Secretary

Treasurer

Name Role
Victor Sredl Treasurer

Vice President

Name Role
Sheila Johnston Vice President

Director

Name Role
Thomas Russell Director
Donna Johnson Director
Cletus Poat Director
Kim Beeny Director
DAVID A. SAWYER Director
RUTH BRANDON Director
MRS. H. G. REYNOLDS Director
MRS. G. B. FORAGE Director
MRS. KATHERINE CROACH Director

Incorporator

Name Role
MRS. KATHERINE CROACH Incorporator
MRS. G. B. FROAGE Incorporator
MRS. MARIE GRAVES Incorporator
DR. J. F. VAUGHN Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Professional Licensing 147146 Restricted Controlled Substance Registration Authorization Expired 2001-03-28 - - 2013-05-01 -

Filings

Name File Date
Annual Report 2024-05-16
Annual Report 2023-03-15
Annual Report 2022-09-12
Annual Report 2021-03-22
Annual Report 2020-02-13
Annual Report 2019-04-19
Annual Report 2018-04-10
Annual Report 2017-04-19
Annual Report 2016-03-09
Annual Report 2015-03-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314959032 0452110 2011-09-29 4000 COLEMAN ROAD, PADUCAH, KY, 42001
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2011-10-05
Case Closed 2011-11-18

Related Activity

Type Complaint
Activity Nr 207651647
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 2031002
Issuance Date 2011-10-13
Abatement Due Date 2011-11-08
Current Penalty 1600.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 2011-10-13
Abatement Due Date 2011-10-21
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2011-10-13
Abatement Due Date 2011-10-25
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100138 A
Issuance Date 2011-10-13
Abatement Due Date 2011-10-25
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2011-10-13
Abatement Due Date 2011-10-25
Current Penalty 1200.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2011-10-13
Abatement Due Date 2011-11-08
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 2011-10-13
Abatement Due Date 2011-10-25
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 B02 I
Issuance Date 2011-10-13
Abatement Due Date 2011-10-25
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2011-10-13
Abatement Due Date 2011-10-25
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5203857201 2020-04-27 0457 PPP 4000 COLEMAN RD, PADUCAH, KY, 42001-9093
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69900
Loan Approval Amount (current) 69900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27680
Servicing Lender Name The Paducah Bank and Trust Company
Servicing Lender Address 555 Jefferson St, PADUCAH, KY, 42001-1088
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address PADUCAH, MCCRACKEN, KY, 42001-9093
Project Congressional District KY-01
Number of Employees 5
NAICS code 813312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27680
Originating Lender Name The Paducah Bank and Trust Company
Originating Lender Address PADUCAH, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70342.38
Forgiveness Paid Date 2020-12-28

Sources: Kentucky Secretary of State