Search icon

MOUNTAIN MATERIALS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MOUNTAIN MATERIALS, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Oct 2005 (20 years ago)
Authority Date: 24 Oct 2005 (20 years ago)
Last Annual Report: 22 May 2024 (a year ago)
Organization Number: 0624164
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Medium (20-99)
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 2285 EXECUTIVE DRIVE, SUITE 200, LEXINGTON, KY 40505
Place of Formation: DELAWARE

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Secretary

Name Role
MATTHEW J CAMPBELL Secretary

Vice President

Name Role
CHARLES W CRANE JR. Vice President
BRET M SUMMERS Vice President
ADAM JUSTICE Vice President

Treasurer

Name Role
MATTHEW J CAMPBELL Treasurer

Director

Name Role
Charles W Crane Jr. Director
MATTHEW J CAMPBELL Director

President

Name Role
Andre R Rodabaugh President

Former Company Names

Name Action
OLDCASTLE MOUNTAIN MATERIALS, INC. Old Name

Filings

Name File Date
Annual Report 2024-05-22
Annual Report 2023-03-27
Annual Report 2022-03-24
Annual Report 2021-03-22
Annual Report 2020-03-16

Mines

Mine Information

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

Parties

Party Name:
Ruth Brothers Inc
Party Role:
Operator
Start Date:
1994-01-03
End Date:
2001-06-30
Party Name:
Standard Lafarge
Party Role:
Operator
Start Date:
1991-02-06
End Date:
1994-01-02
Party Name:
Mountain Materials Inc
Party Role:
Operator
Start Date:
2009-02-25
Party Name:
Acme Stone Company
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1991-02-05
Party Name:
Valley Stone Llc
Party Role:
Operator
Start Date:
2001-07-01
End Date:
2009-02-24

Mine Information

Mine Name:
Carter City
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Crushed, Broken Limestone NEC

Parties

Party Name:
Standard Slag Company
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1989-09-30
Party Name:
Ruth Brothers Inc
Party Role:
Operator
Start Date:
1994-01-03
End Date:
1998-09-02
Party Name:
Standard Lafarge
Party Role:
Operator
Start Date:
1989-10-01
End Date:
1994-01-02
Party Name:
Mountain Materials
Party Role:
Operator
Start Date:
2006-01-23
Party Name:
Mountain Materials, LLC
Party Role:
Operator
Start Date:
1998-09-03
End Date:
2006-01-22

Mine Information

Mine Name:
Grassy Stone
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Crushed, Broken Limestone NEC

Parties

Party Name:
Ken-Mor Stone Inc
Party Role:
Operator
Start Date:
1992-10-01
End Date:
2001-06-30
Party Name:
Mountain Materials Inc.
Party Role:
Operator
Start Date:
2006-01-23
Party Name:
Grassy Stone LLC
Party Role:
Operator
Start Date:
2001-07-01
End Date:
2006-01-22
Party Name:
CRH PLC
Party Role:
Current Controller
Start Date:
2006-01-23
Party Name:
Mountain Materials Inc.
Party Role:
Current Operator

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 2025-02-25 2025 Justice & Public Safety Cabinet Department Of Corrections Highway Materials Hghy Aggregates 753.83
Executive 2025-02-19 2025 Transportation Cabinet Department Of Highways Highway Materials Hghy Aggregates 1412.02
Executive 2025-02-13 2025 Transportation Cabinet Department Of Highways Highway Materials Hghy Aggregates 2027.98
Executive 2024-12-19 2025 Transportation Cabinet Department Of Highways Highway Materials Hghy Aggregates 4225.11
Executive 2024-12-12 2025 Transportation Cabinet Department Of Highways Highway Materials Hghy Aggregates 4918.54

Sources: Kentucky Secretary of State