Search icon

N. H. STONE, INC.

Headquarter

Company Details

Name: N. H. STONE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Aug 1968 (57 years ago)
Organization Date: 28 Aug 1968 (57 years ago)
Last Annual Report: 14 Jun 2024 (a year ago)
Organization Number: 0049611
Industry: Construction Special Trade Contractors
Number of Employees: Medium (20-99)
ZIP code: 40374
City: Sharpsburg, Bethel
Primary County: Bath County
Principal Office: P. O. BOX 239, 2987 VETERANS MEMORIAL HIGHWAY, SHARPSBURG, KY 40374
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
N. H. STONE, JR. Incorporator

Vice President

Name Role
Martha P Stone Vice President

Director

Name Role
N H Stone, III Director
Martha P. Stone Director
Vicki Quisenberry Director

President

Name Role
Vicki Quisenberry President

Registered Agent

Name Role
VICKI QUISENBERRY Registered Agent

Secretary

Name Role
Martha P Stone Secretary

Treasurer

Name Role
N H Stone, III Treasurer

Links between entities

Type:
Headquarter of
Company Number:
000-854-917
State:
ALABAMA

Form 5500 Series

Employer Identification Number (EIN):
610675026
Plan Year:
2023
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
90
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
74
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
83
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
78
Sponsors Telephone Number:

Former Company Names

Name Action
W.H.S., INC. Old Name

Filings

Name File Date
Annual Report 2024-06-14
Annual Report 2023-03-22
Annual Report 2022-06-02
Principal Office Address Change 2021-06-08
Principal Office Address Change 2021-06-08

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
368622.77
Total Face Value Of Loan:
368622.77
Date:
2020-04-09
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:
339700.00
Total Face Value Of Loan:
339700.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-04-07
Type:
Referral
Address:
BLUEGRASS PARKWAY BETWEEN EXITS 21 & 25, BARDSTOWN, KY, 40004
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-04-25
Type:
FollowUp
Address:
RICHMOND & MAN O WAR, LEXINGTON, KY, 40509
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-04-04
Type:
Referral
Address:
RICHMOND & MAN O WAR, LEXINGTON, KY, 40509
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-07-09
Type:
Complaint
Address:
I 75S MM 73, BEREA, KY, 40403
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-06-02
Type:
Referral
Address:
US HWY 127, FRANKFORT, KY, 40601
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
368622.77
Current Approval Amount:
368622.77
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
370250.85
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
339700
Current Approval Amount:
339700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
341568.35

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(606) 247-2153
Add Date:
1974-06-01
Operation Classification:
Private(Property)
power Units:
23
Drivers:
15
Inspections:
14
FMCSA Link:

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-19 2025 Transportation Cabinet Department Of Highways Highway Construction Hghy Construction 500
Executive 2024-10-24 2025 Transportation Cabinet Department Of Highways Highway Construction Hghy Construction 1500
Executive 2024-08-14 2025 Transportation Cabinet Department Of Highways Highway Construction Hghy Construction 170335
Executive 2023-08-03 2024 Transportation Cabinet Department Of Highways Maintenance And Repairs Highway Maintenance-1099 Rept 3000

Sources: Kentucky Secretary of State