Madisonville, Kentucky

     

Class (effective Jan 1, 2015)Home Rule
Class (ending Dec 31, 2014)4
StatusActive
Established (y-m-d)1807-05-00
Incorporated
CountyHopkins
Area Development DistrictPennyrile Area Development District
County SeatYes
Form of GovernmentMayor - Council
Type of Election (City officials)Partisan
City Waives Primary Election (City officials)No
Time ZoneCentral

Interactive Map (Division of Geographic Information/COT)

Notes: Established in 1807 when Hopkins county was formed. Named for President James Madison. 1990 population: 18,693 (corrected)

City Links

County Links


MayorKevin Cotton
Meeting Times1st & 3rd Mon 4:30pm CST
Office HoursMon-Fri 8:00am-4:00pm
Central Time

For more information about Madisonville contact the Department for Local Government

Population Estimates

2022: 19,2142021: 19,3882020: 19,5312019: 18,6212018: 18,773
2017: 18,9192016: 19,0662015: 19,2832014: 19,3602013: 19,519
2012: 19,6262011: 19,7532010: 19,8031998: 19,0341997: 18,949
1996: 19,0291995: 19,0411994: 18,8611993: 18,8411992: 18,870
1991: 18,8031990: 18,693

U.S. Decennial Census

2010: 19,5912000: 19,3071990: 16,2001980: 16,9791970: 15,332

Current Filings (KRS 81.045 to present date)
Search Results: 67

Date FiledTypeOrdinanceMap StatusNotes
2024-10-03Annexation
(TIFF) (PDF)
2024-03MAPPABLETract located west of the City of Madisonville. Total Acres: 429.265
2021-03-15Annexation
(TIFF) (PDF)
2021-3 aka O-2021-3MAPPABLEDevaditi Tract located at 2015 Grapevine Road: 0.7611 acres
2020-05-21Population Estimate U. S. Census Bureau Population Estimate as of July 1, 2019: 18,621
2020-03-20Notification of Appointment
(TIFF) (PDF)
 Chad Menser was appointed to the City Council to fill the vacancy created by the passing of Council Member Bobby Johnson.
2020-03-05Notification of Vacancy
(TIFF) (PDF)
Vacancy due to the death of City Council Member Bobby Johnson.
2019-12-17Annexation
(TIFF) (PDF)
1990-10-19MAPPABLEDuplicate Filing. Tract located along and west of Edward T. Breathitt Pennyrile Parkway: 1042.018 acres
2019-12-17Resolution
(TIFF) (PDF)
2019-60MAPPABLERestates the location of Annexation Ordinance 1990-10-19
2019-12-17Resolution
(TIFF) (PDF)
2019-59MAPPABLERescinds Resolution 2016-14 filed with the Office of Secretary of State on April 5, 2018.
2019-12-11Annexation
(TIFF) (PDF)
2019-11MAPPABLEMarkham Tract known as Lot No. 5, Oakwood Hills Subdivision along Buffalo Trace: 8.44 acres
2019-05-23Population Estimate U. S. Census Bureau Population Estimate as of July 1, 2018: 18,833
2018-05-24Population Estimate U. S. Census Bureau Population Estimate as of July 1, 2017: 19,067
2018-04-05Annexation
(TIFF) (PDF)
1990-10-19MAPPABLETract located along and west of Edward T. Breathitt Pennyrile Parkway: 1007.400 acres
2018-04-05Resolution
(TIFF) (PDF)
2016-14MAPPABLERestates the location of Annexation Ordinance 1990-10-19
2016-05-19Population Estimate U. S. Census Bureau Population Estimate as of July 1, 2015: 19,539
2015-05-21Population (2010) Population Total per 2010 U.S. Decennial Census: 19,591
2014-07-24Declaration
(TIFF) (PDF)
pursuant to HB 331 (2014)Acknowledgment of Reclassification (Home Rule), Statement of Form of Government (Mayor-Council), Name of City, & Year of Incorporation
2010-12-17Annexation
(TIFF) (PDF)
Civil Action 2499 dated December 22, 1977MAPPABLETract located in the Cross Creek area: 54.84 acres
2010-12-17Resolution
(TIFF) (PDF)
2010-11MAPPABLEDepicts and describes Annexation Ordinance styled Civil Action No. 2499, dated Dec 22, 1977
2010-01-15Resolution
(TIFF) (PDF)
2010-2MAPPABLEDepicts and describes Annexation Ordinance dated April 7, 1969.
2010-01-15Resolution
(TIFF) (PDF)
2010-3MAPPABLEDepicts and describes Annexation Ordinance styled Civil Action No. 78-CI-537.
2010-01-15Resolution
(TIFF) (PDF)
2010-1MAPPABLERestates location of Annexation Ordinance 05-04
2009-12-30Annexation
(TIFF) (PDF)
dated April 7, 1969MAPPABLECorrects KRS 81.045 filing submitted in 1981 by adding tracts annexed Apr 7, 1969.
2009-12-30Annexation
(TIFF) (PDF)
Civil Action 78-CI-537 dated October 2, 1978MAPPABLECorrects KRS 81.045 filing submitted in 1981 by adding Annexation styled Civil Action No. 78-CI-537.
2009-12-30Annexation
(TIFF) (PDF)
05-04MAPPABLEWoodgate Subdivision: northeast corner of Brown Rd & Gill Field Rd (21.357a)
2009-01-05Notification of Vacancy
(TIFF) (PDF)
 Fifth District Magistrate
2008-10-31AnnexationBrooks Tract III-AMAPPABLE990.19 acres
2008-10-31Resolution
(TIFF) (PDF)
2008-09MAPPABLERestates location for Brooks Tract III-A annexation
2008-02-12Governor's Appointment
(TIFF) (PDF)
Executive Order #2008-0149Property Valuation Administrator
2007-04-20Annexation
(TIFF) (PDF)
07-06MAPPABLECity of Madisonville Tract: Grapevine Lake & surrounding area (188.19 acres)
2006-03-27Annexation
(TIFF) (PDF)
06-04MAPPABLEDavis, Winstead & Fox Tract: Oakwood Lane to Tucker Schoolhouse Rd (35.100 acres)
2005-01-18Annexation
(TIFF) (PDF)
04-22MAPPABLEThe Courses-The Backside Phase 3: 17.43 acres
2004-11-08Annexation
(TIFF) (PDF)
98-13MAPPABLE 
2000-12-14Annexation
(TIFF) (PDF)
99-18MAPPABLE 
2000-12-14Annexation
(TIFF) (PDF)
20-18MAPPABLE 
1998-12-09Annexation
(TIFF) (PDF)
98-22MAPPABLE 
1998-11-16Annexation
(TIFF) (PDF)
98-18MAPPABLE 
1996-06-24Annexation
(TIFF) (PDF)
96-28MAPPABLE 
1996-01-02Annexation
(TIFF) (PDF)
95-24MAPPABLE 
1996-01-02Annexation
(TIFF) (PDF)
95-21MAPPABLE 
1996-01-02Annexation
(TIFF) (PDF)
95-20MAPPABLE 
1995-08-18Annexation
(TIFF) (PDF)
95-05MAPPABLE 
1994-10-07Governor's Appointment
(TIFF) (PDF)
Executive Order #94-1035City Council Member
1994-05-27Annexation
(TIFF) (PDF)
94-09MAPPABLE 
1993-11-18Census
(TIFF) (PDF)
 Population: 18,693 (Dec.24, 1991)
1993-08-06Annexation
(TIFF) (PDF)
93-20MAPPABLE 
1993-06-25Annexation
(TIFF) (PDF)
Legion DriveMAPPABLE 
1993-05-10Annexation
(TIFF) (PDF)
93-08MAPPABLE 
1992-09-28Census
(TIFF) (PDF)
 Population: 16,203 (1990)
1992-08-21Annexation
(TIFF) (PDF)
McLeod LaneMAPPABLE 
1992-05-29Annexation
(TIFF) (PDF)
Country Club EstatesMAPPABLE 
1992-03-16Annexation
(TIFF) (PDF)
Moose LodgeMAPPABLE 
1992-03-03Annexation
(TIFF) (PDF)
Brown RoadMAPPABLE 
1992-03-03Annexation
(TIFF) (PDF)
Anton RoadMAPPABLE 
1991-01-17Annexation
(TIFF) (PDF)
Ridgewood Sub., Ruby, & BrooksMAPPABLEThree Tracts
1990-10-19Annexation
(TIFF) (PDF)
Big Springs Inn PropertyMAPPABLE 
1990-10-19Annexation
(TIFF) (PDF)
Tom Reynolds RoadMAPPABLECounty High School Tract located along Highway 1069.
1990-10-19Annexation
(TIFF) (PDF)
Tucker Schoolhouse RoadMAPPABLETract contains 33 acres.
1989-05-01Annexation
(TIFF) (PDF)
High School PropertyMAPPABLE 
1989-05-01Annexation
(TIFF) (PDF)
Portion of Ridgewood SubdivisionMAPPABLE 
1989-05-01Annexation
(TIFF) (PDF)
McGaw Property (2 Tracts)MAPPABLE 
1989-05-01Annexation
(TIFF) (PDF)
nr Madisonville Community CollegeMAPPABLE 
1989-05-01Annexation
(TIFF) (PDF)
Church Lot, Wiman, Moose Club LaneMAPPABLE 
1989-05-01Annexation
(TIFF) (PDF)
Main St. & McLeod LaneMAPPABLE 
1989-05-01Annexation
(TIFF) (PDF)
nr Elk CreekMAPPABLE 
1989-05-01Annexation
(TIFF) (PDF)
along L & N RailroadMAPPABLE 
1989-05-01Annexation
(TIFF) (PDF)
Midway Avenue & Dozier Heights Add.MAPPABLE 
1981-05-11KRS 81.045 Filing
(TIFF) (PDF)
 MAPPABLE