Search icon

MCCRAW LUMBER COMPANY, INC.

Company claim

Is this your business?

Get access!

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 (10 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

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
76600.00
Total Face Value Of Loan:
76600.00
Date:
2014-10-29
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
12.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-02-11
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
229.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2013-01-11
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
241.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1990-09-28
Type:
Planned
Address:
173 MCNICHOLS DRIVE, CADIZ, KY, 42211
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1985-09-06
Type:
Planned
Address:
MCNICHOLS DR., CADIZ, KY, 42211
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State