Search icon

PADUCAH SUPPLY COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: PADUCAH SUPPLY COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 May 1964 (61 years ago)
Organization Date: 26 May 1964 (61 years ago)
Last Annual Report: 19 Apr 2024 (a year ago)
Organization Number: 0039996
Industry: Wholesale Trade - Durable Goods
Number of Employees: Medium (20-99)
ZIP code: 42003
City: Paducah
Primary County: McCracken County
Principal Office: 1704 KY. AVE., PADUCAH, KY 42003
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
ROBT. JEWELL TATE Incorporator

Secretary

Name Role
MIKALA L LINGAFELTER Secretary

Director

Name Role
CYRUS A. ECKENBERG Director
BRUCE A. ECKENBERG Director
EDITH ECKENBERG Director

Vice President

Name Role
CYRUS A. ECKENBERG Vice President

Registered Agent

Name Role
MIKALA LINGAFELTER Registered Agent

President

Name Role
BRUCE A. ECKENBERG President

Form 5500 Series

Employer Identification Number (EIN):
610622579
Plan Year:
2023
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
40
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
JOHNSTONE OF MADISONVILLE Inactive 2024-09-14
JOHNSTONE OF PADUCAH Inactive 2024-09-14

Filings

Name File Date
Dissolution 2024-12-31
App. for Certificate of Withdrawal 2024-07-18
App. for Certificate of Withdrawal 2024-07-18
Annual Report 2024-04-19
Annual Report 2023-05-10

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
476400.00
Total Face Value Of Loan:
476400.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1996-08-06
Type:
Complaint
Address:
1704 KENTUCKY AVENUE, PADUCAH, KY, 42001
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
476400
Current Approval Amount:
476400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
481203.7

Motor Carrier Census

DBA Name:
JOHNSTONE SUPPLY
Carrier Operation:
Interstate
Fax:
(270) 442-7160
Add Date:
1992-07-08
Operation Classification:
Private(Property)
power Units:
6
Drivers:
5
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Contracts

Branch Contract Id Procurement Type Begin Date End Date Amount
Executive 2300006068 Standard Goods and Services - - 4957.5
Department Behavioral Health, Developmental & Intellectual Disabilities
Category (962) MISCELLANEOUS SERVICES (740) REFRIGERATION EQUIPMENT AND ACCESSORIES
Executive 2200000213 Standard Goods and Services - - 1856.3
Department Behavioral Health, Developmental & Intellectual Disabilities
Category (962) MISCELLANEOUS SERVICES (740) REFRIGERATION EQUIPMENT AND ACCESSORIES
Executive 2300006065 Standard Goods and Services - - 106.94
Department Behavioral Health, Developmental & Intellectual Disabilities
Category (962) MISCELLANEOUS SERVICES (740) REFRIGERATION EQUIPMENT AND ACCESSORIES

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Supplies Building Materials & Supplies 224.5
Executive 2025-02-25 2025 Cabinet of the General Government Department Of Military Affairs Supplies Mech Maint Materials & Suppls 300.02
Executive 2024-12-23 2025 Cabinet of the General Government Department Of Military Affairs Supplies Mech Maint Materials & Suppls 1286.08
Executive 2024-12-23 2025 Transportation Cabinet Office of Support Services Supplies Mech Maint Materials & Suppls 368.08
Executive 2024-12-23 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Supplies Building Materials & Supplies 74.26

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 12.50 $5,460 $3,500 23 1 2021-04-29 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 15.67 $8,399 $3,500 22 1 2020-03-26 Final

Sources: Kentucky Secretary of State