Search icon

HILLTOP STONE, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: HILLTOP STONE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Nov 2001 (24 years ago)
Organization Date: 15 Nov 2001 (24 years ago)
Last Annual Report: 31 May 2024 (a year ago)
Managed By: Managers
Organization Number: 0525595
Industry: Mining and Quarrying of Nonmetallic Minerals, except Fuels
Number of Employees: Medium (20-99)
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 50 E. RIVERCENTER BOULEVARD, SUITE 1000, COVINGTON, KY 41011
Place of Formation: KENTUCKY

Manager

Name Role
John F. Steele, JR Manager
Kevin M. Sheehan Manager
Wayne Carlisle Manager

Registered Agent

Name Role
GH&R BUSINESS SERVICES, INC. Registered Agent

Organizer

Name Role
MICHAEL A HIRSCHFELD Organizer

Legal Entity Identifier

LEI Number:
54930075EBYVDMC9MT36

Registration Details:

Initial Registration Date:
2013-09-21
Next Renewal Date:
2025-10-13
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
611400990
Plan Year:
2023
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
26
Sponsors Telephone Number:

Former Company Names

Name Action
HILLTOP STONE COMPANY, LLC Old Name

Filings

Name File Date
Annual Report 2024-05-31
Annual Report 2023-04-05
Annual Report 2022-06-27
Annual Report 2021-06-11
Principal Office Address Change 2020-08-20

Mines

Mine Information

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

Parties

Party Name:
Medusa Aggregates Company
Party Role:
Operator
Start Date:
1979-01-01
End Date:
1988-10-06
Party Name:
State Contracting & Materials Division
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1978-12-31
Party Name:
Medusa Aggregates Company
Party Role:
Operator
Start Date:
1988-10-07
End Date:
1998-06-29
Party Name:
Southdown Inc
Party Role:
Operator
Start Date:
1998-06-30
End Date:
2001-02-27
Party Name:
Hilltop Stone LLC
Party Role:
Operator
Start Date:
2001-12-28

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State