Search icon

MCKINAU LOGISTICS KY INC.

Company Details

Name: MCKINAU LOGISTICS KY INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Aug 2020 (5 years ago)
Organization Date: 10 Aug 2020 (5 years ago)
Last Annual Report: 25 Mar 2025 (a month ago)
Organization Number: 1107763
Industry: Transportation Services
Number of Employees: Small (0-19)
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: 1860 LOVELACEVILLE FLORENCE STATION ROAD WEST, PADUCAH, KY 42001
Place of Formation: KENTUCKY
Authorized Shares: 100

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MCKINAU LOGISTICS KY INC CBS BENEFIT PLAN 2023 852336835 2024-12-30 MCKINAU LOGISTICS KY INC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-02-01
Business code 488510
Sponsor’s telephone number 5039295331
Plan sponsor’s address 133 MARKET HOUSE SQUARE, SUITE 101, PADUCAH, KY, 42001

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
MCKINAU LOGISTICS KY INC CBS BENEFIT PLAN 2022 852336835 2023-12-27 MCKINAU LOGISTICS KY INC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-02-01
Business code 488510
Sponsor’s telephone number 5039295331
Plan sponsor’s address 133 MARKET HOUSE SQUARE, SUITE 101, PADUCAH, KY, 42001

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
MCKINAU LOGISTICS KY INC CBS BENEFIT PLAN 2021 852336835 2022-12-29 MCKINAU LOGISTICS KY INC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-02-01
Business code 488510
Sponsor’s telephone number 5039295331
Plan sponsor’s address 133 MARKET HOUSE SQUARE, SUITE 101, PADUCAH, KY, 42001

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
MCKINAU LOGISTICS KY INC CBS BENEFIT PLAN 2020 852336835 2021-12-14 MCKINAU LOGISTICS KY INC 2
Three-digit plan number (PN) 501
Effective date of plan 2021-02-01
Business code 488510
Sponsor’s telephone number 5039295331
Plan sponsor’s address 133 MARKET HOUSE SQUARE, SUITE 101, PADUCAH, KY, 42001

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

President

Name Role
Bryce Justin McKinnon President

Secretary

Name Role
Tracey Cadonau McKinnon Secretary

Director

Name Role
Bryce Justin McKinnon Director
Tracey Cadonau McKinnon Director

Incorporator

Name Role
CARL H. CADONAU III Incorporator

Registered Agent

Name Role
BRYCE MCKINNON Registered Agent

Filings

Name File Date
Annual Report 2025-03-25
Annual Report Amendment 2024-07-31
Principal Office Address Change 2024-07-30
Registered Agent name/address change 2024-07-30
Annual Report 2024-03-24
Registered Agent name/address change 2023-03-21
Principal Office Address Change 2023-03-21
Annual Report 2023-03-21
Annual Report Amendment 2022-04-21
Annual Report 2022-03-08

Sources: Kentucky Secretary of State