Search icon

MCALISTER STONE, LLC

Company Details

Name: MCALISTER STONE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 May 2003 (22 years ago)
Organization Date: 20 May 2003 (22 years ago)
Last Annual Report: 17 Feb 2025 (4 months ago)
Managed By: Members
Organization Number: 0560420
Industry: Construction Special Trade Contractors
Number of Employees: Medium (20-99)
ZIP code: 40444
City: Lancaster
Primary County: Garrard County
Principal Office: 73 FISHER FORD RD, LANCASTER, KY 40444
Place of Formation: KENTUCKY

Organizer

Name Role
RICHARD MCALISTER Organizer

Registered Agent

Name Role
RICHARD MCALISTER Registered Agent

Member

Name Role
Richard McAlister Member

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-03-04
Registered Agent name/address change 2023-03-16
Annual Report 2023-03-16
Annual Report 2022-05-16

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
214497.00
Total Face Value Of Loan:
214497.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
214497
Current Approval Amount:
214497
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
215689.96

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 19.50 $5,879 $3,500 19 1 2018-12-13 Final

Sources: Kentucky Secretary of State