Search icon

MCCRAW LUMBER COMPANY, INC.

Company Details

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

President

Name Role
DONNIE MCCRAW President

Secretary

Name Role
DONNIE MCCRAW Secretary

Treasurer

Name Role
DONNIE MCCRAW Treasurer

Incorporator

Name Role
DONALD MCCRAW Incorporator
DAVID MCCRAW Incorporator

Registered Agent

Name Role
DONNIE MCCRAW Registered Agent

Vice President

Name Role
DONNIE MCCRAW Vice President

Director

Name Role
DAVID MCCRAW Director
DONALD MCCRAW Director

Former Company Names

Name Action
CADIZ HICKORY MILLS, INC. Old Name

Filings

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

USAspending Awards. Financial Assistance

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.
Recipient MCCRAW LUMBER COMPANY
Recipient Name Raw MCCRAW LUMBER COMPANY
Recipient DUNS 609147798
Recipient Address 173 MCNICHOLS DR, CADIZ, TRIGG, KENTUCKY, 42211-9162, UNITED STATES
Obligated Amount 241.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
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.
Recipient MCCRAW LUMBER COMPANY
Recipient Name Raw MCCRAW LUMBER COMPANY
Recipient DUNS 609147798
Recipient Address 173 MCNICHOLS DR, CADIZ, TRIGG, KENTUCKY, 42211-9162, UNITED STATES
Obligated Amount 241.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
112344148 0452110 1990-09-28 173 MCNICHOLS DRIVE, CADIZ, KY, 42211
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1990-09-28
Case Closed 1990-10-02
18604025 0452110 1985-09-06 MCNICHOLS DR., CADIZ, KY, 42211
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-09-06
Case Closed 1985-10-31

Violation Items

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