Search icon

STONEMARK GRANITE, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: STONEMARK GRANITE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Mar 2003 (22 years ago)
Organization Date: 10 Mar 2003 (22 years ago)
Last Annual Report: 31 Mar 2025 (4 months ago)
Managed By: Members
Organization Number: 0555780
Industry: Stone, Clay, Glass, and Concrete Products
Number of Employees: Medium (20-99)
ZIP code: 40204
City: Louisville
Primary County: Jefferson County
Principal Office: 989 LOGAN ST., LOUISVILLE, KY 40204
Place of Formation: KENTUCKY

Organizer

Name Role
HENRY S. ALFORD Organizer

Registered Agent

Name Role
JOEL G. COLEMAN Registered Agent

Member

Name Role
Joel G Coleman Member

Form 5500 Series

Employer Identification Number (EIN):
510450950
Plan Year:
2024
Number Of Participants:
14
Sponsors Telephone Number:

Former Company Names

Name Action
CROP & DROP OF THE BLUEGRASS, LLC Old Name

Filings

Name File Date
Annual Report 2025-03-31
Annual Report 2024-03-04
Annual Report 2023-03-17
Annual Report 2022-03-08
Annual Report 2021-02-10

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
275200.00
Total Face Value Of Loan:
275200.00

Paycheck Protection Program

Jobs Reported:
24
Initial Approval Amount:
$275,200
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$275,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$275,942.07
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $275,200

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State