Search icon

Cassidy's Cause Therapeutic Riding Academy, Inc.

Company Details

Name: Cassidy's Cause Therapeutic Riding Academy, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 23 May 2013 (12 years ago)
Organization Date: 23 May 2013 (12 years ago)
Last Annual Report: 25 Feb 2025 (2 months ago)
Organization Number: 0858402
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: 6075 CLINTON RD, PADUCAH, KY 42001
Place of Formation: KENTUCKY

Director

Name Role
Michael A Falconite Director
Angie Falconite Director
Angela Riley Director
CAROL CAIN Director
NIKI MILLRANEY Director
JANICE FAIRHURST Director

Incorporator

Name Role
Michael A Falconite Incorporator

Registered Agent

Name Role
ANGELA S JACKSON Registered Agent

President

Name Role
SUSAN ROBINSON President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming EXE0002213 Exempt Organization Inactive - - - - Paducah, MCCRACKEN, KY
Department of Charitable Gaming ORG0002531 Organization Active - - - 2025-10-01 Paducah, MCCRACKEN, KY

Filings

Name File Date
Annual Report 2025-02-25
Registered Agent name/address change 2024-04-10
Annual Report 2024-04-10
Annual Report 2023-05-02
Annual Report 2022-03-07
Annual Report 2021-04-14
Annual Report 2020-05-04
Registered Agent name/address change 2020-05-04
Annual Report 2019-05-30
Annual Report 2018-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1552608301 2021-01-17 0457 PPS 6075 Clinton Rd, Paducah, KY, 42001-9248
Loan Status Date 2021-11-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29000
Loan Approval Amount (current) 29000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27680
Servicing Lender Name The Paducah Bank and Trust Company
Servicing Lender Address 555 Jefferson St, PADUCAH, KY, 42001-1088
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Paducah, MCCRACKEN, KY, 42001-9248
Project Congressional District KY-01
Number of Employees 7
NAICS code 813219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27680
Originating Lender Name The Paducah Bank and Trust Company
Originating Lender Address PADUCAH, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29206.58
Forgiveness Paid Date 2021-10-13
1532867109 2020-04-10 0457 PPP 6075 CLINTON RD, PADUCAH, KY, 42001-9248
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22000
Loan Approval Amount (current) 22000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27680
Servicing Lender Name The Paducah Bank and Trust Company
Servicing Lender Address 555 Jefferson St, PADUCAH, KY, 42001-1088
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address PADUCAH, MCCRACKEN, KY, 42001-9248
Project Congressional District KY-01
Number of Employees 9
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27680
Originating Lender Name The Paducah Bank and Trust Company
Originating Lender Address PADUCAH, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22191.67
Forgiveness Paid Date 2021-03-05

Sources: Kentucky Secretary of State