Search icon

SCOTTY'S CONTRACTING & STONE LLC

Company Details

Name: SCOTTY'S CONTRACTING & STONE LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Dec 1999 (25 years ago)
Organization Date: 21 Dec 1999 (25 years ago)
Last Annual Report: 17 Feb 2025 (4 months ago)
Managed By: Managers
Organization Number: 0485478
Industry: Heavy Construction other than Building Construction Contractors
Number of Employees: Large (100+)
Principal Office: 2300 BARREN RIVER ROAD, P.O. BOX 4500, BOWLING GREEN, KY 421024500
Place of Formation: KENTUCKY

Organizer

Name Role
DEBBIE F. REISS Organizer

Manager

Name Role
Rod England Manager
Mike Law Manager
Chris HIggins Manager
Dion Houchens Manager
Phillip Kemp Manager
Brandon Shirley Manager

Registered Agent

Name Role
RODNEY ENGLAND Registered Agent

Former Company Names

Name Action
RAGLAND QUARRY, INC. Merger
SCOTTY'S PAVING, INC. Merger
SCOTTY'S CONTRACTING ACQUISITION LLC Old Name
SCOTTY'S CONSTRUCTION, INC. Merger
SCOTTY'S PAVING CO., INC. Old Name
SCOTTY'S CONTRACTING AND STONE COMPANY Merger
SCOTTY'S CONTRACTING, INC. Old Name
SCOTTY'S STONE COMPANY Merger

Assumed Names

Name Status Expiration Date
BARRNE EAST STONE Active 2026-02-26
ALLEN COUNTY STONE Active 2026-02-26
BARREN COUNTY STONE Active 2026-02-26
MONROE COUNTY STONE Active 2026-02-26

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-02-29
Annual Report 2023-03-16
Annual Report 2022-03-07
Certificate of Assumed Name 2021-02-26

Mines

Mine Information

Mine Name:
Greenville Quarry
Mine Type:
Surface
Mine Status:
Active
Primary Sic:
Crushed, Broken Limestone NEC

Parties

Party Name:
Road Builders, LLC
Party Role:
Operator
Start Date:
1950-01-01
End Date:
2019-11-26
Party Name:
RB Aggregates LLC
Party Role:
Operator
Start Date:
2019-11-27
End Date:
2021-11-02
Party Name:
Scotty's Contracting & Stone, LLC
Party Role:
Operator
Start Date:
2021-11-03
Party Name:
Houchens Industries, Inc
Party Role:
Current Controller
Start Date:
2021-11-03
Party Name:
Scotty's Contracting & Stone, LLC
Party Role:
Current Operator

Mine Information

Mine Name:
Hart County Stone
Mine Type:
Surface
Mine Status:
Active
Primary Sic:
Crushed, Broken Limestone NEC

Parties

Party Name:
Scotty's Contracting & Stone, LLC
Party Role:
Operator
Start Date:
2021-02-05
Party Name:
Glass Paving & Stone
Party Role:
Operator
Start Date:
2006-05-09
End Date:
2010-09-12
Party Name:
Hinkle Contracting Company LLC
Party Role:
Operator
Start Date:
2021-01-08
End Date:
2021-02-04
Party Name:
Glass Aggregates
Party Role:
Operator
Start Date:
2010-09-13
End Date:
2021-01-07
Party Name:
Hart County Stone Company
Party Role:
Operator
Start Date:
1992-03-16
End Date:
2006-05-08

Mine Information

Mine Name:
Allen County Stone
Mine Type:
Surface
Mine Status:
Active
Primary Sic:
Crushed, Broken Limestone NEC

Parties

Party Name:
Scotty's Contracting & Stone LLC
Party Role:
Operator
Start Date:
2000-01-01
End Date:
2010-09-09
Party Name:
Scotty's Contracting & Stone, LLC
Party Role:
Operator
Start Date:
2021-02-05
Party Name:
Medusa Aggregates Company
Party Role:
Operator
Start Date:
1979-01-01
End Date:
1980-08-22
Party Name:
State Contracting & Materials Division
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1978-12-31
Party Name:
Hinkle Contracting Company LLC
Party Role:
Operator
Start Date:
2021-01-08
End Date:
2021-02-04

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-10-08
Type:
Unprog Rel
Address:
3939 BURKESVILLE ROAD, GLASGOW, KY, 42141
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-01-20
Type:
Complaint
Address:
2300 BARREN RIVER ROAD, BOWLING GREEN, KY, 42102
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-01-16
Type:
Accident
Address:
2300 BARREN RIVER ROAD, BOWLING GREEN, KY, 42102
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2000-09-26
Type:
Planned
Address:
HIGHWAY 434, ELIZABETHTOWN, KY, 42761
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-07-30
Type:
Planned
Address:
PLUM SPRINGS AND COMMERCE RD., BOWLING GREEN, KY, 42101
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5949000
Current Approval Amount:
5949000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5685048.31

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-27 2025 Transportation Cabinet Department Of Highways Highway Construction Hghy Construction 18610.56
Executive 2025-02-17 2025 Cabinet of the General Government Department Of Military Affairs Highway Materials Hghy Bituminous Materials 63721.53
Executive 2025-02-13 2025 Transportation Cabinet Department Of Highways Highway Construction Hghy Construction 364308.36
Executive 2025-01-30 2025 Transportation Cabinet Department Of Highways Highway Materials Hghy Aggregates 4316.51
Executive 2025-01-30 2025 Transportation Cabinet Department Of Highways Highway Construction Hghy Construction 34957.82

Sources: Kentucky Secretary of State