Search icon

CARMEUSE LIME & STONE, INC.

Company Details

Name: CARMEUSE LIME & STONE, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Jun 1974 (51 years ago)
Authority Date: 04 Jun 1974 (51 years ago)
Last Annual Report: 17 Jun 2024 (a year ago)
Organization Number: 0060976
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Large (100+)
Principal Office: 11 STANWIX STREET, 21ST FLOOR, PITTSBURGH, PA 15222
Place of Formation: DELAWARE

Officer

Name Role
Dave Mikan Officer

Director

Name Role
R. DICKEY, III Director
J. K. BEIDLER Director
H. E. LORE Director
M. W. ROBINSON, JR. Director
Jeff Bittner Director
Jack Fahler Director
L. P. STRUBLE, JR. Director

Incorporator

Name Role
CHARLES R. RAYLOR, JR. Incorporator
JAMES R. BEILSTEIN Incorporator
WILLIAM J. MCCORMICK Incorporator

President

Name Role
Jack Fahler President

Secretary

Name Role
Nicholas Bonarrigo Secretary

Treasurer

Name Role
Mary Colin Treasurer

Registered Agent

Name Role
NATIONAL REGISTERED AGENTS, INC. Registered Agent

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
NICHOLAS BONARRIGO
User ID:
P3183875
Trade Name:
CARMEUSE AMERICAS

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
3003 Wastewater KPDES Non Coal IP - Renewal Approval Issued 2023-08-29 2023-08-29
Document Name Final Fact Sheet KY0090387.pdf
Date 2023-08-30
Document Download
Document Name S Final Permit KY0090387.pdf
Date 2023-08-30
Document Download
Document Name S KY0090387 Final Issue Letter.pdf
Date 2023-08-30
Document Download
3003 Wastewater KPDES Non Coal IP - Renewal Approval Issued 2017-06-02 2017-06-02
Document Name Final Fact Sheet KY0090387.pdf
Date 2017-06-03
Document Download
Document Name S Final Permit KY0090387.pdf
Date 2017-06-03
Document Download
Document Name S KY0090387 Final Issue Letter.pdf
Date 2017-06-03
Document Download
3003 Water Resources Wtr Withdrawal-Orig Approval Issued 2011-09-07 2011-09-07
Document Name Facility Requirements.pdf
Date 2021-02-26
Document Download
Document Name Approval Letter.pdf
Date 2021-02-26
Document Download
Document Name Subject Item Inventory.pdf
Date 2021-02-26
Document Download

Former Company Names

Name Action
DRAVO LIME, INC. Old Name
DRAVO LIME COMPANY Old Name

Assumed Names

Name Status Expiration Date
CARMEUSE AMERICAS Inactive 2024-08-02

Filings

Name File Date
Annual Report 2024-06-17
Annual Report 2023-05-30
Annual Report 2022-06-07
Annual Report 2021-06-22
Annual Report 2020-06-25

Mines

Mine Information

Mine Name:
Underground Black River Operation
Mine Type:
Underground
Mine Status:
Active
Primary Sic:
Crushed, Broken Limestone NEC
Secondary Sic:
Lime

Parties

Party Name:
Black River Lime Company
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1986-05-21
Party Name:
Dravo Lime Company
Party Role:
Operator
Start Date:
1986-05-22
End Date:
1998-10-25
Party Name:
Carmeuse Lime
Party Role:
Operator
Start Date:
2002-07-01
End Date:
2003-03-16
Party Name:
Carmeuse Lime and Stone Inc
Party Role:
Operator
Start Date:
2003-03-17
Party Name:
Dravo Lime Inc
Party Role:
Operator
Start Date:
1998-10-26
End Date:
2002-06-30

Mine Information

Mine Name:
Plant Black River Operation
Mine Type:
Facility
Mine Status:
Abandoned
Primary Sic:
Lime
Secondary Sic:
Crushed, Broken Limestone NEC

Parties

Party Name:
Black River Lime Company
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1986-05-21
Party Name:
Dravo Lime Company
Party Role:
Operator
Start Date:
1986-05-22
End Date:
1998-11-24
Party Name:
Carmeuse Lime
Party Role:
Operator
Start Date:
2002-07-01
End Date:
2003-03-16
Party Name:
Carmeuse Lime and Stone Inc
Party Role:
Operator
Start Date:
2003-03-17
Party Name:
Dravo Lime Inc
Party Role:
Operator
Start Date:
1998-11-25
End Date:
2002-06-30

Mine Information

Mine Name:
Maysville Mine
Mine Type:
Underground
Mine Status:
Active
Primary Sic:
Crushed, Broken Limestone NEC

Parties

Party Name:
Dravo Lime Company
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1998-10-25
Party Name:
Carmeuse Lime and Stone Inc
Party Role:
Operator
Start Date:
2002-06-20
Party Name:
Dravo Lime Inc
Party Role:
Operator
Start Date:
1998-10-26
End Date:
2002-06-19
Party Name:
Carmeuse Holding SA
Party Role:
Current Controller
Start Date:
2002-06-20
Party Name:
Carmeuse Lime and Stone Inc
Party Role:
Current Operator

OSHA's Inspections within Industry

Inspection Summary

Date:
1997-06-04
Type:
Planned
Address:
9222 SPRINGDALE ROAD, MAYSVILLE, KY, 41056
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1994-09-30
Type:
Planned
Address:
MARY INGLIS HIGHWAY, BUTLER, KY, 41006
Safety Health:
Safety
Scope:
NoInspection

Court Cases

Court Case Summary

Filing Date:
2012-06-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
INGRAM BARGE COMPANY,
Party Role:
Plaintiff
Party Name:
CARMEUSE LIME & STONE, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-08-31
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
HASLER
Party Role:
Plaintiff
Party Name:
CARMEUSE LIME & STONE, INC.
Party Role:
Defendant

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Inactive 31.80 $183,175 $75,000 300 20 2024-05-01 Final
STIC/BSSC Inactive 31.80 $171,914 $75,000 300 20 2024-05-01 Final
GIA/BSSC Inactive 23.86 $265,481 $75,000 224 23 2023-05-03 Final
STIC/BSSC Inactive 23.86 $209,087 $75,000 224 23 2023-05-03 Final
GIA/BSSC Inactive 21.76 $252,316 $75,000 119 10 2020-01-29 Final

Sources: Kentucky Secretary of State