Name: | MCCRAW LUMBER COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 May 1985 (40 years ago) |
Organization Date: | 16 May 1985 (40 years ago) |
Last Annual Report: | 02 Aug 2024 (9 months ago) |
Organization Number: | 0201746 |
Industry: | Lumber and Wood Products, except Furniture |
Number of Employees: | Small (0-19) |
ZIP code: | 42211 |
City: | Cadiz, Canton, Golden Pond |
Primary County: | Trigg County |
Principal Office: | 173 MCNICHOLS DRIVE, CADIZ, KY 42211 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 5000 |
Name | Role |
---|---|
DONNIE MCCRAW | President |
Name | Role |
---|---|
DONNIE MCCRAW | Secretary |
Name | Role |
---|---|
DONNIE MCCRAW | Treasurer |
Name | Role |
---|---|
DONALD MCCRAW | Incorporator |
DAVID MCCRAW | Incorporator |
Name | Role |
---|---|
DONNIE MCCRAW | Registered Agent |
Name | Role |
---|---|
DONNIE MCCRAW | Vice President |
Name | Role |
---|---|
DAVID MCCRAW | Director |
DONALD MCCRAW | Director |
Name | Action |
---|---|
CADIZ HICKORY MILLS, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-08-02 |
Annual Report | 2023-05-01 |
Annual Report | 2022-08-23 |
Annual Report | 2021-08-19 |
Annual Report | 2020-04-08 |
Annual Report | 2019-05-13 |
Annual Report | 2018-05-09 |
Annual Report | 2017-09-05 |
Annual Report | 2016-07-26 |
Annual Report | 2015-06-29 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10819466 | Department of Agriculture | 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM | 2011-01-18 | 2011-01-18 | TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS. | |||||||||||||||||||
|
||||||||||||||||||||||||
9016318 | Department of Agriculture | 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM | 2010-01-19 | 2010-01-19 | TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS. | |||||||||||||||||||
|
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
112344148 | 0452110 | 1990-09-28 | 173 MCNICHOLS DRIVE, CADIZ, KY, 42211 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
18604025 | 0452110 | 1985-09-06 | MCNICHOLS DR., CADIZ, KY, 42211 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 201800101 |
Issuance Date | 1985-10-10 |
Abatement Due Date | 1985-11-18 |
Nr Instances | 1 |
Nr Exposed | 18 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100157 E03 |
Issuance Date | 1985-10-10 |
Abatement Due Date | 1985-10-21 |
Nr Instances | 1 |
Nr Exposed | 4 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100265 E02 IIIC |
Issuance Date | 1985-10-10 |
Abatement Due Date | 1985-10-15 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100106 E02 IVD |
Issuance Date | 1985-10-10 |
Abatement Due Date | 1985-10-15 |
Nr Instances | 1 |
Nr Exposed | 1 |
Sources: Kentucky Secretary of State