Search icon

MERCER COUNTY HUMANE SOCIETY, INC.

Company Details

Name: MERCER COUNTY HUMANE SOCIETY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 21 Jul 1971 (54 years ago)
Organization Date: 21 Jul 1971 (54 years ago)
Last Annual Report: 17 Feb 2025 (4 months ago)
Organization Number: 0035107
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40330
City: Harrodsburg, Cornishville
Primary County: Mercer County
Principal Office: 165 EMINENCE AVE, HARRODSBURG, KY 40330-1031
Place of Formation: KENTUCKY

Registered Agent

Name Role
MICKI W. MCDANIEL Registered Agent

President

Name Role
Paula Bailey Freeman President

Director

Name Role
Paula Bailey Freeman Director
JOAN BROOKES-SMITH Director
HENRY M. BOHON Director
MARY ANNE HAWKINS Director
DAVID WILSON Director
Jeanna Berdecia Director
Nadine White Director
Donna Murphy Director
Suzanne VanArsdall Director

Incorporator

Name Role
JOAN BROOKES-SMITH Incorporator
HENRY M. BOHON Incorporator
MARY ANNE HAWKINS Incorporator

Secretary

Name Role
Suzanne VanArsdall Secretary

Treasurer

Name Role
Donna Murphy Treasurer
Nadine White Treasurer

Vice President

Name Role
Jeanna Berdecia Vice President

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-02-14
Annual Report 2023-02-27
Annual Report 2022-12-08
Annual Report 2022-02-15

USAspending Awards / Financial Assistance

Date:
2020-05-11
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:
3000.00
Total Face Value Of Loan:
3000.00

Tax Exempt

Employer Identification Number (EIN) :
61-0871187
Classification:
Organization to Prevent Cruelty to Animals, Real Estate Board, Organization Like Those on Three Preceding Lines
Ruling Date:
1973-05
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3000
Current Approval Amount:
3000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3035.26

Sources: Kentucky Secretary of State