Name: | CALDWELL STONE COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Dec 1947 (77 years ago) |
Organization Date: | 29 Dec 1947 (77 years ago) |
Last Annual Report: | 04 Feb 2025 (a month 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 |
Name | Role |
---|---|
JOHN C. ALBRIGHT | Registered Agent |
Name | Role |
---|---|
John C Albright | President |
Name | Role |
---|---|
CLAY ALBRIGHT | Secretary |
Name | Role |
---|---|
JOHN C ALBRIGHT | Treasurer |
Name | Role |
---|---|
CLAY ALBRIGHT | Vice President |
Name | Role |
---|---|
John C Albright | Director |
CLAY ALBRIGHT | Director |
DAWSON HORN | Director |
SARAH A BERRY | Director |
Name | Role |
---|---|
W. P. CALDWELL | Incorporator |
V. B. REID | Incorporator |
W. I. FOX | Incorporator |
J. H. BILES | Incorporator |
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 |
Annual Report | 2020-03-06 |
Annual Report | 2019-04-09 |
Annual Report | 2018-06-14 |
Annual Report | 2017-05-18 |
Annual Report | 2016-03-21 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10820181 | Department of Agriculture | 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM | 2011-01-18 | 2011-01-18 | TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS. | |||||||||||||||||||
|
||||||||||||||||||||||||
9028023 | Department of Agriculture | 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM | 2010-01-19 | 2010-01-19 | TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS. | |||||||||||||||||||
|
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 |
Executive | 2023-09-20 | 2024 | Transportation Cabinet | Department Of Highways | Highway Materials | Hghy Aggregates | 6944.85 |
Executive | 2023-09-18 | 2024 | Transportation Cabinet | Department Of Highways | Highway Materials | Hghy Aggregates | 6979.69 |
Executive | 2023-09-06 | 2024 | Justice & Public Safety Cabinet | Department Of Corrections | Highway Materials | Hghy Aggregates | 314.68 |
Executive | 2023-09-06 | 2024 | Justice & Public Safety Cabinet | Department Of Corrections | Postage And Related Services | Freight | 109.05 |
Executive | 2023-07-12 | 2024 | Transportation Cabinet | Department Of Highways | Highway Materials | Hghy Aggregates | 7617.57 |
Sources: Kentucky Secretary of State