Search icon

ELKHORN STONE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ELKHORN STONE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Dec 2000 (24 years ago)
Organization Date: 18 Dec 2000 (24 years ago)
Last Annual Report: 17 Feb 2025 (4 months ago)
Organization Number: 0507194
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 3009 ATKINSON AVENUE, SUITE 400, LEXINGTON, KY 40509
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Steven L. Lawson President

Secretary

Name Role
JAMES R MARTIN Secretary

Treasurer

Name Role
JAMES R MARTIN Treasurer

Vice President

Name Role
JAMES R MARTIN Vice President

Director

Name Role
Steven L. Lawson Director

Incorporator

Name Role
JAMES R. COX Incorporator

Registered Agent

Name Role
GARY R. WEITKAMP Registered Agent

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-02-28
Annual Report 2023-05-01
Annual Report 2022-04-29
Annual Report 2021-02-06

Mines

Mine Information

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

Parties

Party Name:
Elkhorn Stone Company
Party Role:
Operator
Start Date:
1979-01-01
End Date:
1982-10-10
Party Name:
Elkhorn Stone Company
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1978-12-31
Party Name:
Mountain Aggregates Inc
Party Role:
Operator
Start Date:
2006-01-23
Party Name:
Elkhorn Stone Inc
Party Role:
Operator
Start Date:
1982-10-11
End Date:
2006-01-22
Party Name:
CRH PLC
Party Role:
Current Controller
Start Date:
2006-01-23

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State