Search icon

CALDWELL STONE COMPANY, INC.

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 (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

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

Director

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

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
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

USAspending Awards. Financial Assistance

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.
Recipient CALDWELL STONE CO
Recipient Name Raw CALDWELL STONE CO
Recipient DUNS 874463409
Recipient Address PO BOX 727, DANVILLE, BOYLE, KENTUCKY, 40423-0727, UNITED STATES
Obligated Amount 7077.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
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.
Recipient CALDWELL STONE CO
Recipient Name Raw CALDWELL STONE CO
Recipient DUNS 874463409
Recipient Address PO BOX 727, DANVILLE, BOYLE, KENTUCKY, 40423-0727, UNITED STATES
Obligated Amount 7077.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

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
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