Search icon

MONTGOMERY COUNTY STONE COMPANY, INC.

Headquarter

Company Details

Name: MONTGOMERY COUNTY STONE COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Feb 1965 (60 years ago)
Organization Date: 02 Feb 1965 (60 years ago)
Last Annual Report: 01 Jul 1979 (46 years ago)
Organization Number: 0036377
ZIP code: 40353
City: Mount Sterling, Camargo, Mt Sterling
Primary County: Montgomery County
Principal Office: BOX 308, 105 APPERSON HEIGHTS, MT. STERLING, KY 40353
Place of Formation: KENTUCKY
Authorized Shares: 500

Incorporator

Name Role
HENRY RATLIFF Incorporator
DONALD L. GRAVES Incorporator
MERLIN SPENCER Incorporator

Registered Agent

Name Role
A. E. WALKER Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
F08000005409
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
843590572
Plan Year:
2021
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
413
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
413
Sponsors Telephone Number:

Former Company Names

Name Action
THE WALKER COMPANY OF KENTUCKY, INC. Old Name
WALKER CONSTRUCTION COMPANY Old Name
ATLAS CONCRETE PRODUCTS CORPORATION Merger
MONTGOMERY COUNTY STONE COMPANY, INC. Merger
MENIFEE CHARCOAL CO. Old Name

Mines

Mine Information

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

Parties

Party Name:
Walker Construction & Materials, LLC
Party Role:
Operator
Start Date:
2019-10-16
Party Name:
The Walker Company Of Kentucky, Inc.
Party Role:
Operator
Start Date:
1950-01-01
End Date:
2019-10-15
Party Name:
Steve Lawson; Adam Lawson
Party Role:
Current Controller
Start Date:
2019-10-16
Party Name:
Walker Construction & Materials, LLC
Party Role:
Current Operator

Mine Information

Mine Name:
Powell Stone
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Crushed, Broken Limestone NEC

Parties

Party Name:
Walker Construction & Materials, LLC
Party Role:
Operator
Start Date:
2019-10-25
Party Name:
The Walker Company Of Kentucky, Inc.
Party Role:
Operator
Start Date:
1950-01-01
End Date:
2019-10-24
Party Name:
Steve Lawson; Adam Lawson
Party Role:
Current Controller
Start Date:
2019-10-25
Party Name:
Walker Construction & Materials, LLC
Party Role:
Current Operator

Mine Information

Mine Name:
Job #8
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Mountain Source Energy, LLC
Party Role:
Operator
Start Date:
2013-05-10
Party Name:
The Walker Company Of Kentucky, Inc.
Party Role:
Operator
Start Date:
2011-01-10
End Date:
2011-01-27
Party Name:
Black Diamond Inc.
Party Role:
Operator
Start Date:
2011-01-28
End Date:
2013-05-09
Party Name:
Clyde E Meenach; Steven R Adkins
Party Role:
Current Controller
Start Date:
2013-05-10
Party Name:
Mountain Source Energy, LLC
Party Role:
Current Operator

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-11-08
Type:
Referral
Address:
US 60 & FAIRGROUNDS ROAD, MT. STERLING, KY, 40353
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-10-21
Type:
Prog Related
Address:
NORTH MAIN & CUMBERLAND AVE, JAMESTOWN, KY, 42629
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-07-10
Type:
Prog Related
Address:
OBERLIN AVE & WATER ST, OWINGSVILLE, KY, 40360
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-10-23
Type:
Prog Related
Address:
192 CORBIN CENTER DR, CORBIN, KY, 40701
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-07-29
Type:
Prog Related
Address:
2640 US 27 N, FALMOUTH, KY, 41040
Safety Health:
Safety
Scope:
Complete

Sources: Kentucky Secretary of State