Search icon

MAGO CONSTRUCTION COMPANY, LLC

Headquarter
Company claim

Is this your business?

Get access!

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 (a year 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

Manager

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

Organizer

Name Role
SCOTT W. DOLSON Organizer

Registered Agent

Name Role
FBT LLC Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
000-768-471
State:
ALABAMA

Form 5500 Series

Employer Identification Number (EIN):
610543739
Plan Year:
2015
Number Of Participants:
103
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
102
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
111
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
121
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
117
Sponsors Telephone Number:

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

Mines

Mine Information

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

Parties

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-06-11
Type:
Unprog Rel
Address:
MILE MARKER 7 & 8 US HIGHWAY 62, BOSTON, KY, 40107
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2002-03-22
Type:
Planned
Address:
KY 33/US 62, VERSAILLES, KY, 40383
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1730300
Current Approval Amount:
1730300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1752505.52

Court Cases

Court Case Summary

Filing Date:
2008-02-04
Status:
Terminated
Nature Of Judgment:
monetary award and other
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State