Search icon

GEORGE B. STONE CO., LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: GEORGE B. STONE CO., LLC
Legal type: Kentucky Limited Liability Company
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: 24 Feb 2025 (3 months ago)
Managed By: Managers
Organization Number: 0507209
Industry: Heavy Construction other than Building Construction Contractors
Number of Employees: Medium (20-99)
ZIP code: 40374
City: Sharpsburg, Bethel
Primary County: Bath County
Principal Office: P.O. BOX 219, SHARPSBURG, KY 40374
Place of Formation: KENTUCKY

Manager

Name Role
Claudie S Vice Manager
Carroll S Vice Manager

Organizer

Name Role
GEORGE B. STONE Organizer

Registered Agent

Name Role
CLAUDIE S. VICE Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
000-852-909
State:
ALABAMA

Form 5500 Series

Employer Identification Number (EIN):
610600430
Plan Year:
2023
Number Of Participants:
96
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
90
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
93
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
50
Sponsors Telephone Number:

Former Company Names

Name Action
GBS CO., LLC Old Name
GEORGE B. STONE CO. Merger
STONE BROTHERS, INC. Old Name
STONE BROTHERS AND RATLIFF, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-24
Annual Report 2024-02-29
Annual Report 2023-03-16
Annual Report 2022-03-07
Annual Report 2021-02-24

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-04-28
Type:
Referral
Address:
ROUTE 11 MILE MARKER 11, BARBOURVILLE, KY, 40906
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2002-07-15
Type:
Accident
Address:
GRAVES ROAD, HEBRON, KY, 41048
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
382020
Current Approval Amount:
382020
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
384448.18

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(606) 247-2268
Add Date:
1990-01-02
Operation Classification:
Private(Property)
power Units:
36
Drivers:
32
Inspections:
25
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

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 2525
Executive 2025-02-26 2025 Transportation Cabinet Department Of Highways Maintenance And Repairs Highway Maintenance-1099 Rept 11405
Executive 2025-02-25 2025 Transportation Cabinet Department Of Highways Maintenance And Repairs Highway Maintenance-1099 Rept 56758
Executive 2025-02-21 2025 Transportation Cabinet Department Of Highways Maintenance And Repairs Highway Maintenance-1099 Rept 47862.5
Executive 2025-02-19 2025 Transportation Cabinet Department Of Highways Maintenance And Repairs Highway Maintenance-1099 Rept 43356.25

Sources: Kentucky Secretary of State