Search icon

SPARTAN ROCK PRODUCTS, INC.

Company Details

Name: SPARTAN ROCK PRODUCTS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Oct 1988 (37 years ago)
Organization Date: 11 Oct 1988 (37 years ago)
Last Annual Report: 30 Jul 2024 (9 months ago)
Organization Number: 0249596
Industry: Building Matrials, Hardware, Garden Supply & Mobile Home Dealers
Number of Employees: Small (0-19)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 2591 BOONESBOROUGH RD., RICHMOND, KY 40475
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPARTAN ROCK 401K PLAN 2021 611146653 2022-10-17 SPARTAN ROCK PRODUCTS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 212310
Sponsor’s telephone number 8595273141
Plan sponsor’s address PO BOX 1460, LEXINGTON, KY, 40588
SPARTAN ROCK 401K PLAN 2020 611146653 2021-06-01 SPARTAN ROCK PRODUCTS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 212310
Sponsor’s telephone number 8595273141
Plan sponsor’s address PO BOX 1460, LEXINGTON, KY, 40588
SPARTAN ROCK 401K PLAN 2019 611146653 2020-10-12 SPARTAN ROCK PRODUCTS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 212310
Sponsor’s telephone number 8595273141
Plan sponsor’s address PO BOX 1460, LEXINGTON, KY, 40588
SPARTAN ROCK 401K PLAN 2018 611146653 2019-05-03 SPARTAN ROCK PRODUCTS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 212310
Sponsor’s telephone number 8595273141
Plan sponsor’s address PO BOX 1460, LEXINGTON, KY, 40588
SPARTAN ROCK 401K PLAN 2017 611146653 2018-10-11 SPARTAN ROCK PRODUCTS INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 212310
Sponsor’s telephone number 8595273141
Plan sponsor’s address PO BOX 1460, LEXINGTON, KY, 40588
SPARTAN ROCK 401K PLAN 2016 611146653 2017-09-15 SPARTAN ROCK PRODUCTS INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 212310
Sponsor’s telephone number 8595273141
Plan sponsor’s address PO BOX 1460, LEXINGTON, KY, 40588
SPARTAN ROCK 401K PLAN 2015 611146653 2016-07-27 SPARTAN ROCK PRODUCTS INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 212310
Sponsor’s telephone number 8595273141
Plan sponsor’s address PO BOX 1460, LEXINGTON, KY, 40588
SPARTAN ROCK 401K PLAN 2014 611146653 2015-10-12 SPARTAN ROCK PRODUCTS INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 212310
Sponsor’s telephone number 8595273141
Plan sponsor’s address PO BOX 1460, LEXINGTON, KY, 40588
SPARTAN ROCK 401K PLAN 2013 611146653 2014-10-13 SPARTAN ROCK PRODUCTS INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 212310
Sponsor’s telephone number 8595273141
Plan sponsor’s address PO BOX 1460, LEXINGTON, KY, 40588
SPARTAN ROCK 401K PLAN 2012 611146653 2013-10-05 SPARTAN ROCK PRODUCTS INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 212310
Sponsor’s telephone number 8595273141
Plan sponsor’s address PO BOX 1460, LEXINGTON, KY, 40588

Signature of

Role Plan administrator
Date 2013-10-05
Name of individual signing KATHY KEATON
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2012/10/16/20121016033856P030003134612001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 212310
Sponsor’s telephone number 8595273141
Plan sponsor’s address PO BOX 1460, LEXINGTON, KY, 40588

Plan administrator’s name and address

Administrator’s EIN 611146653
Plan administrator’s name SPARTAN ROCK PRODUCTS INC
Plan administrator’s address PO BOX 1460, LEXINGTON, KY, 40588
Administrator’s telephone number 8595273141

Signature of

Role Plan administrator
Date 2012-10-15
Name of individual signing MATTHEW WOOMER
Valid signature Filed with authorized/valid electronic signature
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 212310
Sponsor’s telephone number 8595273141
Plan sponsor’s address PO BOX 1460, LEXINGTON, KY, 40588

Plan administrator’s name and address

Administrator’s EIN 611146653
Plan administrator’s name SPARTAN ROCK PRODUCTS INC
Plan administrator’s address PO BOX 1460, LEXINGTON, KY, 40588
Administrator’s telephone number 8595273141

Signature of

Role Plan administrator
Date 2012-10-15
Name of individual signing TODD WETZEL
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2011/10/05/20111005145340P030664842816001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 212310
Sponsor’s telephone number 8595273141
Plan sponsor’s address PO BOX 1460, LEXINGTON, KY, 40588

Plan administrator’s name and address

Administrator’s EIN 611146653
Plan administrator’s name SPARTAN ROCK PRODUCTS INC
Plan administrator’s address PO BOX 1460, LEXINGTON, KY, 40588
Administrator’s telephone number 8595273141

Signature of

Role Plan administrator
Date 2011-10-05
Name of individual signing MATTHEW WOOMER
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2011/02/10/20110210145621P030007711041001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 212310
Sponsor’s telephone number 8595273141
Plan sponsor’s address PO BOX 1460, LEXINGTON, KY, 40588

Plan administrator’s name and address

Administrator’s EIN 611146653
Plan administrator’s name SPARTAN ROCK PRODUCTS INC
Plan administrator’s address PO BOX 1460, LEXINGTON, KY, 40588
Administrator’s telephone number 8595273141

Signature of

Role Plan administrator
Date 2011-02-10
Name of individual signing MATTHEW WOOMER
Valid signature Filed with authorized/valid electronic signature
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 212310
Sponsor’s telephone number 8595273141
Plan sponsor’s address PO BOX 1460, LEXINGTON, KY, 40588

Plan administrator’s name and address

Administrator’s EIN 611146653
Plan administrator’s name SPARTAN ROCK PRODUCTS INC
Plan administrator’s address PO BOX 1460, LEXINGTON, KY, 40588
Administrator’s telephone number 8595273141

Signature of

Role Plan administrator
Date 2010-10-11
Name of individual signing MATTHEW WOOMER
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
RYAN WOOMER Registered Agent

President

Name Role
Ryan Woomer President

Vice President

Name Role
Patti Woomer Vice President

Director

Name Role
PATTI S. WOOMER Director
ANTHONY C. WOOMER Director
MATTHEW T. WOOMER Director

Incorporator

Name Role
DONALD H. VISH Incorporator

Filings

Name File Date
Annual Report 2024-07-30
Annual Report 2023-06-12
Registered Agent name/address change 2022-06-30
Annual Report 2022-06-30
Annual Report 2021-06-08
Annual Report 2020-04-13
Registered Agent name/address change 2019-06-20
Annual Report 2019-06-20
Principal Office Address Change 2019-06-20
Annual Report 2018-05-22

Mines

Mine Name Type Status Primary Sic
SPARTAN ROCK PRODUCTS INC Facility Abandoned Crushed, Broken Limestone NEC
Directions to Mine 8 miles from Winchester

Parties

Name Speedco Inc
Role Operator
Start Date 1983-10-01
End Date 1988-10-17
Name Spartan Rock Products Inc
Role Operator
Start Date 1988-10-18
Name Matthew T Woomer
Role Current Controller
Start Date 1988-10-18
Name Spartan Rock Products Inc
Role Current Operator

Accidents

Accident Date 2008-05-07
Degree Inhury DYS AWY FRM WRK & RESTRCTD ACT
Accident Type Bodily reaction, NEC
Ocupation Warehouseman, Bagger, Palletizer/Stacker, Store keeper, Packager, Fabricator, Cleaning plant operator
Narrative EE was pulling himself up to a platform using his right arm, he strained his right shoulder.

Inspections

Start Date 2008-08-18
End Date 2008-08-19
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 15
Start Date 2008-03-31
End Date 2008-03-31
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 3.25
Start Date 2008-03-25
End Date 2008-03-25
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 3.25
Start Date 2008-03-10
End Date 2008-03-11
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 13.5
Start Date 2007-08-06
End Date 2007-08-06
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 2.5
Start Date 2007-07-02
End Date 2007-07-03
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 19.75
Start Date 2007-01-04
End Date 2007-01-05
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 12
Start Date 2006-12-15
End Date 2006-12-15
Activity Part 50 Audit
Number Inspectors 1
Total Hours 6
Start Date 2006-07-27
End Date 2006-07-27
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 8
Start Date 2006-07-24
End Date 2006-08-01
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 2.25
Start Date 2006-07-24
End Date 2006-07-25
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 17
Start Date 2005-12-22
End Date 2005-12-22
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 6
Start Date 2005-12-07
End Date 2005-12-09
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 16
Start Date 2005-09-15
End Date 2005-09-16
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 7.75
Start Date 2005-04-20
End Date 2005-04-21
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 16
Start Date 2004-07-07
End Date 2004-07-08
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 19
Start Date 2004-02-11
End Date 2004-02-11
Activity COMPLIANCE FOLLOW-UP INSPECTION
Number Inspectors 1
Total Hours 3
Start Date 2004-01-22
End Date 2004-01-23
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 11
Start Date 2003-10-21
End Date 2003-10-21
Activity COMPLIANCE FOLLOW-UP INSPECTION
Number Inspectors 0
Total Hours 0
Start Date 2003-09-29
End Date 2003-09-29
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 6

Productions

Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2008
Annual Hours 11422
Annual Coal Prod 0
Avg. Annual Empl. 9
Avg. Employee Hours 1269
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2008
Annual Hours 1330
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1330
Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2007
Annual Hours 16109
Annual Coal Prod 0
Avg. Annual Empl. 9
Avg. Employee Hours 1790
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2007
Annual Hours 1740
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1740
Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2006
Annual Hours 14310
Annual Coal Prod 0
Avg. Annual Empl. 8
Avg. Employee Hours 1789
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2006
Annual Hours 1680
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1680
Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2005
Annual Hours 12823
Annual Coal Prod 0
Avg. Annual Empl. 7
Avg. Employee Hours 1832
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2005
Annual Hours 1785
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1785
Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2004
Annual Hours 12099
Annual Coal Prod 0
Avg. Annual Empl. 6
Avg. Employee Hours 2017
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2004
Annual Hours 1785
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1785
Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2003
Annual Hours 10456
Annual Coal Prod 0
Avg. Annual Empl. 5
Avg. Employee Hours 2091
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2003
Annual Hours 1750
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1750
Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2002
Annual Hours 8907
Avg. Annual Empl. 5
Avg. Employee Hours 1781
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2002
Annual Hours 1825
Avg. Annual Empl. 1
Avg. Employee Hours 1825
Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2001
Annual Hours 10168
Avg. Annual Empl. 5
Avg. Employee Hours 2034
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2001
Annual Hours 1780
Avg. Annual Empl. 1
Avg. Employee Hours 1780
Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2000
Annual Hours 11863
Avg. Annual Empl. 7
Avg. Employee Hours 1695
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2000
Annual Hours 1966
Avg. Annual Empl. 2
Avg. Employee Hours 983

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8823408501 2021-03-10 0457 PPS 2591 Boonesborough Rd, Richmond, KY, 40475-9373
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42027
Loan Approval Amount (current) 42027
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Richmond, MADISON, KY, 40475-9373
Project Congressional District KY-06
Number of Employees 3
NAICS code 327991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42571.02
Forgiveness Paid Date 2022-06-29
4989127310 2020-04-30 0457 PPP 2591 Boonesborough Road, RICHMOND, KY, 40475
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address RICHMOND, MADISON, KY, 40475-0001
Project Congressional District KY-06
Number of Employees 2
NAICS code 212312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27707
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address PARIS, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30435.62
Forgiveness Paid Date 2021-10-19

Sources: Kentucky Secretary of State