Search icon

CALDWELL STONE COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CALDWELL STONE COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Dec 1947 (78 years ago)
Organization Date: 29 Dec 1947 (78 years ago)
Last Annual Report: 04 Feb 2025 (6 months ago)
Organization Number: 0007349
Industry: Mining and Quarrying of Nonmetallic Minerals, except Fuels
Number of Employees: Small (0-19)
ZIP code: 40422
City: Danville
Primary County: Boyle County
Principal Office: P. O. BOX 727, DANVILLE, KY 40422
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
John C Albright Director
CLAY ALBRIGHT Director
DAWSON HORN Director
SARAH A BERRY Director

Registered Agent

Name Role
JOHN C. ALBRIGHT Registered Agent

President

Name Role
John C Albright President

Secretary

Name Role
CLAY ALBRIGHT Secretary

Treasurer

Name Role
JOHN C ALBRIGHT Treasurer

Vice President

Name Role
CLAY ALBRIGHT Vice President

Incorporator

Name Role
W. P. CALDWELL Incorporator
V. B. REID Incorporator
W. I. FOX Incorporator
J. H. BILES Incorporator

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-06-14
Annual Report 2023-03-22
Annual Report 2022-06-28
Annual Report 2021-02-25

USAspending Awards / Financial Assistance

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:
182300.00
Total Face Value Of Loan:
182300.00
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:
353.00
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:
6723.00
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:
7077.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2012-01-13
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:
7077.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Mines

Mine Information

Mine Name:
Caldwell Stone
Mine Type:
Surface
Mine Status:
Active
Primary Sic:
Crushed, Broken Limestone NEC

Parties

Party Name:
Rogers Group Inc.
Party Role:
Operator
Start Date:
2025-06-13
Party Name:
Caldwell Stone Co Inc
Party Role:
Operator
Start Date:
1950-01-01
End Date:
2025-06-12
Party Name:
Rogers Group Inc
Party Role:
Current Controller
Start Date:
2025-06-13
Party Name:
Rogers Group Inc.
Party Role:
Current Operator

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$182,300
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$182,300
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$183,398.86
Servicing Lender:
The Farmers National Bank of Danville
Use of Proceeds:
Payroll: $182,300

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
1996-06-04
Operation Classification:
KY FOR HIRE
power Units:
5
Drivers:
5
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-20 2025 Transportation Cabinet Department Of Highways Highway Materials Hghy Aggregates 7356.22
Executive 2024-12-10 2025 Transportation Cabinet Department Of Highways Highway Materials Hghy Aggregates 1231.86
Executive 2024-10-16 2025 Transportation Cabinet Department Of Highways Highway Materials Hghy Aggregates 593.41
Executive 2024-10-15 2025 Transportation Cabinet Department Of Highways Highway Materials Hghy Aggregates 1619.94
Executive 2024-09-30 2025 Transportation Cabinet Department Of Highways Highway Materials Hghy Aggregates 2351.75

Sources: Kentucky Secretary of State