Search icon

PADUCAH & LOUISVILLE RAILWAY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PADUCAH & LOUISVILLE RAILWAY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Mar 1986 (39 years ago)
Organization Date: 17 Mar 1986 (39 years ago)
Last Annual Report: 10 Jan 2025 (6 months ago)
Organization Number: 0212961
Industry: Railroad Transportation
Number of Employees: Large (100+)
ZIP code: 42003
City: Paducah
Primary County: McCracken County
Principal Office: 200 CLARK STREET, PADUCAH, KY 42003
Place of Formation: KENTUCKY
Authorized Shares: 1500

Director

Name Role
John P Patelli Director
Joe Forkum Director
Chantel Goutcher Director
Tim R Wyatt Director
Jennifer M Hrdlicka Director
DAVID W. REED Director
JIM R. SMITH Director
William D Donan Director
Thomas A Greene Director

Incorporator

Name Role
C G & T COMPANY, INC. Incorporator
(BY DAVID W. REED) Incorporator

Registered Agent

Name Role
Paducah & Louisville Railway Registered Agent

President

Name Role
Thomas A Greene President

Secretary

Name Role
Tim R Wyatt Secretary

Treasurer

Name Role
Jennifer M Hrdlicka Treasurer

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
270-444-4388
Contact Person:
KEVIN MCEWAN
User ID:
P0593095

Unique Entity ID

Unique Entity ID:
DFGVX9EWCWL3
CAGE Code:
1MBA4
UEI Expiration Date:
2026-04-03

Business Information

Activation Date:
2025-04-08
Initial Registration Date:
2002-01-17

Commercial and government entity program

CAGE number:
1MBA4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-08
CAGE Expiration:
2030-04-08
SAM Expiration:
2026-04-03

Contact Information

POC:
KEVIN MCEWAN
Corporate URL:
https://palrr.com/

Form 5500 Series

Employer Identification Number (EIN):
611093024
Plan Year:
2019
Number Of Participants:
70
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
71
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
69
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
68
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
73
Sponsors Telephone Number:

Former Company Names

Name Action
C G & T LINES, INC. Old Name

Filings

Name File Date
Annual Report 2025-01-10
Annual Report 2024-02-02
Registered Agent name/address change 2023-08-23
Annual Report 2023-02-23
Registered Agent name/address change 2023-01-30

USAspending Awards / Contracts

Procurement Instrument Identifier:
W9124D13H0001
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-10-23
Description:
INSTALLATION TRANSPORTATION RAIL SERVICES NO-COST AGREEMENT FOR DOL, FORT KNOX, KY
Naics Code:
488210: SUPPORT ACTIVITIES FOR RAIL TRANSPORTATION
Product Or Service Code:
J022: MAINT/REPAIR/REBUILD OF EQUIPMENT- RAILWAY EQUIPMENT
Procurement Instrument Identifier:
W9124D08P0608
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
13484.00
Base And Exercised Options Value:
13484.00
Base And All Options Value:
13484.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-07-31
Description:
RAILROAD CROSSING SURFACE
Naics Code:
482112: SHORT LINE RAILROADS
Product Or Service Code:
V113: RAIL FREIGHT

USAspending Awards / Financial Assistance

Date:
2024-08-13
Awarding Agency Name:
Department of Transportation
Transaction Description:
THE PURPOSE OF THE PROJECT IS TO BRING THE PAL LINE INTO GOOD REPAIR AND CONSISTS OF THREE PROJECT OBJECTIVES. OBJECTIVE 1 CONSISTS OF UPGRADES TO THE PADUCAH YARD, THE TRACK, AND SWITCHES TO MAKE YARD WORK MORE EFFICIENT AND SUSTAINABLE OVER THE LONG TERM. THE UPGRADE WORK INCLUDES THE REMOVAL OF 10.5 MILES OF DOUBLE MAINLINE AND THE DEVELOPMENT OF TWO SIDINGS. IT ALSO INCLUDES INSTALLING NEW SWITCHES, MOVING RAIL AND RELAY TIES, AND UPGRADING THE SIGNAL SYSTEM. OBJECTIVE 2 CONSISTS OF THE REHABILITATION OF 23 BRIDGES ALONG THE PAL LINE TO ENSURE THE SURVIVABILITY OF THE BRIDGES AND LINE TO NOT ONLY MEET CURRENT AND FUTURE DEMAND SAFELY AND EFFICIENTLY BUT TO WITHSTAND NATURAL DISASTERS AND THE EFFECTS OF CLIMATE CHANGE. OBJECTIVE 3 CONSISTS OF THE REHABILITATION OF PALS LOCOMOTIVE FLEET BY MAKING NECESSARY OPERATIONAL, SAFETY, AND OTHER IMPROVEMENTS TO 19 LOCOMOTIVES TO REDUCE EMISSIONS AND PALS OVERALL ENVIRONMENTAL FOOTPRINT, INCLUDING REHABILITATING 12 LOCOMOTIVES TO TIER 2. THE PROJECT WILL REINVIGORATE OPERATIONS OF THE PAL LINE BY REDUCING DELAYS, INCREASING EFFICIENCIES, IMPROVING SAFETY, AND REDUCING THE RISK OF DERAILMENTS, PARTICULARLY AS HAZARDOUS MATERIALS ARE CARRIED OVER THE LINE, AND STIMULATING ECONOMIC GROWTH IN THE REGION.
Obligated Amount:
29563000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Trademarks

Serial Number:
78223936
Mark:
P&L
Status:
The registration has been renewed.
Mark Type:
Service Mark
Application Filing Date:
2003-03-11
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
P&L

Goods And Services

For:
Railroad transportation services
First Use:
1986-05-27
International Classes:
039 - Primary Class
Class Status:
ACTIVE
Serial Number:
98505610
Mark:
P&L
Status:
REGISTERED
Mark Type:
SERVICE MARK
Application Filing Date:
2024-04-17
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
P&L

Goods And Services

For:
Transportation of goods by rail
First Use:
1986-03-17
International Classes:
039 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-11-01
Type:
Unprog Rel
Address:
US 44, LOUISVILLE, KY, 41077
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1989-07-27
Type:
Accident
Address:
1301 WEST OAK ST., LOUISVILLE, KY, 40210
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1988-10-18
Type:
Accident
Address:
GEN DEL, RINEYVILLE, KY, 40162
Safety Health:
Health
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(270) 444-4397
Add Date:
1996-06-28
Operation Classification:
Private(Property)
power Units:
11
Drivers:
4
Inspections:
8
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2024-08-07
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Torts to Land

Parties

Party Name:
PADUCAH & LOUISVILLE RAILWAY, INC.
Party Role:
Plaintiff
Party Name:
PADUCAH & LOUISVILLE RAILWAY,
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-11-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
GILKEY
Party Role:
Plaintiff
Party Name:
PADUCAH & LOUISVILLE RAILWAY, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-07-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
PADUCAH & LOUISVILLE RAILWAY, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Active 21.40 $4,235,432 $286,000 39 10 2014-08-28 Final
STIC/BSSC Inactive 18.74 $0 $50,844 213 0 2011-12-14 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 21.40 $4,235,432 $114,000 39 10 2010-01-28 Final

Sources: Kentucky Secretary of State