Search icon

MAGO CONSTRUCTION COMPANY, LLC

Headquarter

Company Details

Name: MAGO CONSTRUCTION COMPANY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Dec 1998 (26 years ago)
Organization Date: 18 Dec 1998 (26 years ago)
Last Annual Report: 10 Jun 2024 (10 months ago)
Managed By: Managers
Organization Number: 0466378
Industry: Heavy Construction other than Building Construction Contractors
Number of Employees: Large (100+)
ZIP code: 40004
City: Bardstown
Primary County: Nelson County
Principal Office: P.O. BOX 669, BARDSTOWN, KY 40004
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of MAGO CONSTRUCTION COMPANY, LLC, ALABAMA 000-768-471 ALABAMA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MAGO CONSTRUCTION HEALTH & WELFARE PLAN 2015 610543739 2016-11-07 MAGO CONSTRUCTION 103
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2000-05-01
Business code 237310
Sponsor’s telephone number 5023483953
Plan sponsor’s mailing address PO BOX 669, BARDSTOWN, KY, 40004
Plan sponsor’s address 1551 E. JOHN ROWAN, BARDSTOWN, KY, 40004

Number of participants as of the end of the plan year

Active participants 99
Retired or separated participants receiving benefits 2
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2016-11-07
Name of individual signing DANA KNOWLES
Valid signature Filed with authorized/valid electronic signature
MAGO CONSTRUCTION HEALTH & WELFARE PLAN 2014 610543739 2015-12-21 MAGO CONSTRUCTION 102
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2000-05-01
Business code 237310
Sponsor’s telephone number 5023483953
Plan sponsor’s mailing address PO BOX 669, BARDSTOWN, KY, 40004
Plan sponsor’s address 1551 E. JOHN ROWAN, BARDSTOWN, KY, 40004

Number of participants as of the end of the plan year

Active participants 102
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2015-12-21
Name of individual signing DANA KNOWLES
Valid signature Filed with authorized/valid electronic signature
MAGO CONSTRUCTION HEALTH & WELFARE PLAN 2013 610543739 2014-12-19 MAGO CONSTRUCTION 111
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2000-05-01
Business code 237310
Sponsor’s telephone number 5023483953
Plan sponsor’s mailing address P. O. BOX 669, BARDSTOWN, KY, 40004
Plan sponsor’s address 1551 E. JOHN ROWAN, BARDSTOWN, KY, 40004

Number of participants as of the end of the plan year

Active participants 102
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2014-12-19
Name of individual signing DANA KNOWLES
Valid signature Filed with authorized/valid electronic signature
MAGO CONSTRUCTION HEALTH & WELFARE PLAN 2012 610543739 2013-12-18 MAGO CONSTRUCTION 121
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2000-05-01
Business code 237310
Sponsor’s telephone number 5023483953
Plan sponsor’s mailing address P. O. BOX 669, BARDSTOWN, KY, 40004
Plan sponsor’s address 1551 E. JOHN ROWAN, BARDSTOWN, KY, 40004

Number of participants as of the end of the plan year

Active participants 111
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2013-12-18
Name of individual signing DANA KNOWLES
Valid signature Filed with authorized/valid electronic signature
MAGO CONSTRUCTION HEALTH & WELFARE PLAN 2011 610543739 2012-12-07 MAGO CONSTRUCTION 117
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2000-05-01
Business code 237310
Sponsor’s telephone number 5023483953
Plan sponsor’s mailing address P. O. BOX 669, BARDSTOWN, KY, 40004
Plan sponsor’s address 1551 E. JOHN ROWAN, BARDSTOWN, KY, 40004

Plan administrator’s name and address

Administrator’s EIN 610543739
Plan administrator’s name MAGO CONSTRUCTION
Plan administrator’s address P. O. BOX 669, BARDSTOWN, KY, 40004
Administrator’s telephone number 5023483953

Number of participants as of the end of the plan year

Active participants 121
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2012-12-07
Name of individual signing DANA KNOWLES
Valid signature Filed with authorized/valid electronic signature
MAGO CONSTRUCTION HEALTH & WELFARE PLAN 2010 610543739 2011-12-08 MAGO CONSTRUCTION 110
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2000-05-01
Business code 237310
Sponsor’s telephone number 5023483953
Plan sponsor’s mailing address P. O. BOX 669, BARDSTOWN, KY, 40004
Plan sponsor’s address 1551 E. JOHN ROWAN, BARDSTOWN, KY, 40004

Plan administrator’s name and address

Administrator’s EIN 610543739
Plan administrator’s name MAGO CONSTRUCTION
Plan administrator’s address P. O. BOX 669, BARDSTOWN, KY, 40004
Administrator’s telephone number 5023483953

Number of participants as of the end of the plan year

Active participants 117
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2011-12-08
Name of individual signing DANA KNOWLES
Valid signature Filed with authorized/valid electronic signature
MAGO CONSTRUCTION HEALTH & WELFARE PLAN 2009 610543739 2010-12-13 MAGO CONSTRUCTION 103
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2000-05-01
Business code 237310
Sponsor’s telephone number 5023483953
Plan sponsor’s mailing address P. O. BOX 669, BARDSTOWN, KY, 40004
Plan sponsor’s address 1551 E. JOHN ROWAN, BARDSTOWN, KY, 40004

Plan administrator’s name and address

Administrator’s EIN 610543739
Plan administrator’s name MAGO CONSTRUCTION
Plan administrator’s address P. O. BOX 669, BARDSTOWN, KY, 40004
Administrator’s telephone number 5023483953

Number of participants as of the end of the plan year

Active participants 110
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2010-12-13
Name of individual signing DANA KNOWLES
Valid signature Filed with authorized/valid electronic signature

Manager

Name Role
Mark R Mathis Manager
Nika R Mathis Manager
Dana M Knowles Manager

Organizer

Name Role
SCOTT W. DOLSON Organizer

Registered Agent

Name Role
FBT LLC Registered Agent

Former Company Names

Name Action
WHITE STONE COMPANY Merger
MAGO CONSTRUCTION COMPANY II LLC Old Name
MAGO CONSTRUCTION COMPANY, INC. Merger
MERCER STONE COMPANY, INC. Merger

Assumed Names

Name Status Expiration Date
CLOVERPORT SAND CO. Inactive -
HALE CONTRACTING, LLC Active 2030-02-11
MERCER STONE COMPANY Active 2026-11-29
MAGO CONSTRUCTION COMPANY Inactive 2023-12-30
WHITE STONE COMPANY Inactive 2023-08-10

Filings

Name File Date
Certificate of Assumed Name 2025-02-11
Certificate of Assumed Name 2024-07-12
Annual Report 2024-06-10
Certificate of Assumed Name 2024-01-03
Annual Report 2023-06-15
Annual Report 2022-05-12
Name Renewal 2021-09-02
Annual Report 2021-03-31
Annual Report 2020-04-27
Annual Report 2019-08-13

Mines

Mine Name Type Status Primary Sic
White Stone Company Surface Active Crushed, Broken Limestone NEC
Directions to Mine 2281 Hwy 992 Hardinsburg, KY 40143 3D2D From Beaver Dam office, turn left onto 231 N and take for 4.7 miles, Turn right on KY-69 N for 18 miles, turn right on Main St for 0.3 miles, Turn left on KY-54 E (pass by Dollar general on the right) for 0.9 miles, turn left onto KY-261 N for 11.9 miles, turn left on KY-105 N for 5 miles, Turn right on KY-992 E for 1.6 miles, arrive at 2281 KY-992 Hardinsburg

Parties

Name White Stone Company
Role Operator
Start Date 1950-01-01
Name Mark Mathis
Role Current Controller
Start Date 1950-01-01
Name White Stone Company
Role Current Operator

Inspections

Start Date 2024-12-02
End Date 2024-12-03
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 22
Start Date 2024-08-21
End Date 2024-08-22
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 15
Start Date 2024-01-02
End Date 2024-01-08
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 18.5
Start Date 2023-06-14
End Date 2023-06-16
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 17
Start Date 2022-12-13
End Date 2022-12-19
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 19
Start Date 2022-06-23
End Date 2022-06-28
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 8
Start Date 2022-02-09
End Date 2022-02-11
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 9
Start Date 2021-05-11
End Date 2021-05-11
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 14
Start Date 2021-03-15
End Date 2021-03-18
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 27.5
Start Date 2020-09-15
End Date 2020-09-15
Activity Special Emphasis Programs
Number Inspectors 1
Total Hours 9
Start Date 2020-04-14
End Date 2020-04-14
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 11.5
Start Date 2020-02-18
End Date 2020-02-20
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 18
Start Date 2019-08-15
End Date 2019-08-15
Activity Part 50 Audit
Number Inspectors 1
Total Hours 1.25
Start Date 2019-08-14
End Date 2019-08-15
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 24
Start Date 2019-02-05
End Date 2019-02-07
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 23
Start Date 2018-06-13
End Date 2018-06-14
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 14.25
Start Date 2018-01-29
End Date 2018-02-01
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 13.75
Start Date 2017-09-19
End Date 2017-09-19
Activity Special Emphasis Programs
Number Inspectors 1
Total Hours 6
Start Date 2017-08-08
End Date 2017-08-10
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 23
Start Date 2016-11-21
End Date 2016-11-23
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 24

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2024
Annual Hours 6413
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 2138
Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2024
Annual Hours 10643
Annual Coal Prod 0
Avg. Annual Empl. 6
Avg. Employee Hours 1774
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2024
Annual Hours 2978
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1489
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2023
Annual Hours 6292
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 2097
Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2023
Annual Hours 11913
Annual Coal Prod 0
Avg. Annual Empl. 5
Avg. Employee Hours 2383
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2023
Annual Hours 3376
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1688
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2022
Annual Hours 5024
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 1675
Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2022
Annual Hours 9881
Annual Coal Prod 0
Avg. Annual Empl. 5
Avg. Employee Hours 1976
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2022
Annual Hours 1084
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1084
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2021
Annual Hours 6201
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 2067
Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2021
Annual Hours 12225
Annual Coal Prod 0
Avg. Annual Empl. 5
Avg. Employee Hours 2445
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2021
Annual Hours 1721
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1721
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2020
Annual Hours 5932
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 1977
Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2020
Annual Hours 11833
Annual Coal Prod 0
Avg. Annual Empl. 5
Avg. Employee Hours 2367
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2020
Annual Hours 1029
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1029
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2019
Annual Hours 6102
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 2034
Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2019
Annual Hours 11309
Annual Coal Prod 0
Avg. Annual Empl. 5
Avg. Employee Hours 2262
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2019
Annual Hours 1891
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1891
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2018
Annual Hours 6601
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 2200
Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2018
Annual Hours 11920
Annual Coal Prod 0
Avg. Annual Empl. 5
Avg. Employee Hours 2384

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316925825 0452110 2014-06-11 MILE MARKER 7 & 8 US HIGHWAY 62, BOSTON, KY, 40107
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2014-07-10
Case Closed 2014-07-10
305063166 0452110 2002-03-22 KY 33/US 62, VERSAILLES, KY, 40383
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2002-03-22
Case Closed 2002-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5883037009 2020-04-06 0457 PPP 1551 E JOHN ROWAN BLVD, BARDSTOWN, KY, 40004-2031
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1730300
Loan Approval Amount (current) 1730300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26787
Servicing Lender Name Wilson & Muir Bank & Trust Company
Servicing Lender Address 107 N 3rd St, BARDSTOWN, KY, 40004-1525
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BARDSTOWN, NELSON, KY, 40004-2031
Project Congressional District KY-02
Number of Employees 140
NAICS code 237310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 26787
Originating Lender Name Wilson & Muir Bank & Trust Company
Originating Lender Address BARDSTOWN, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1752505.52
Forgiveness Paid Date 2021-07-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0800077 Employee Retirement Income Security Act (ERISA) 2008-02-04 consent
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment monetary award and other
Judgement both
Arbitration On Termination Missing
Office 3
Filing Date 2008-02-04
Termination Date 2009-02-25
Date Issue Joined 2008-04-02
Status Terminated

Parties

Name MAGO CONSTRUCTION COMPANY, LLC
Role Plaintiff
Name MOORE,
Role Defendant

Sources: Kentucky Secretary of State