Search icon

MOUNTAIN AGGREGATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MOUNTAIN AGGREGATES, 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: 0624179
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 S 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

Commercial and government entity program

CAGE number:
4H3S4
Status:
Obsolete
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-06-25
CAGE Expiration:
2025-06-24
SAM Expiration:
2021-12-15

Contact Information

POC:
ADAM JUSTICE

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
3736 Wastewater KPDES Ind Gen'l NonCoal Mining Approval Issued 2021-11-24 2021-11-24
Document Name Coverage Letter KYG840204 RN.pdf
Date 2021-11-25
Document Download
3671 Wastewater KPDES Ind Gen'l NonCoal Mining Approval Issued 2021-10-27 2021-10-27
Document Name Coverage Letter KYG840048.pdf
Date 2021-10-28
Document Download
3671 Air Mnr Source Renewal Emissions Inventory Complete 2016-08-16 2023-10-30
Document Name S-16-089 Final.pdf
Date 2016-08-19
Document Download
3736 Wastewater KPDES Ind Gen'l NonCoal Mining Approval Issued 2016-05-12 2016-05-12
Document Name Coverage Letter KYG840204.pdf
Date 2016-05-13
Document Download
3671 Wastewater KPDES Ind Gen'l NonCoal Mining Approval Issued 2015-10-01 2015-10-01
Document Name Coverage Letter KYG840048.pdf
Date 2015-10-02
Document Download

Former Company Names

Name Action
OLDCASTLE MOUNTAIN STONE AND ASPHALT, 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:
Pine Mountain Stone
Mine Type:
Surface
Mine Status:
Active
Primary Sic:
Crushed, Broken Limestone NEC

Parties

Party Name:
Adams Stone Corp
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1992-06-30
Party Name:
Mountain Aggregates, Inc
Party Role:
Operator
Start Date:
2006-01-23
Party Name:
Pine Mountain Stone LLC
Party Role:
Operator
Start Date:
1992-07-01
End Date:
2006-01-22
Party Name:
CRH PLC
Party Role:
Current Controller
Start Date:
2006-01-23
Party Name:
Mountain Aggregates, Inc
Party Role:
Current Operator

Mine Information

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

Parties

Party Name:
Elkhorn Stone Company
Party Role:
Operator
Start Date:
1979-01-01
End Date:
1982-10-10
Party Name:
Elkhorn Stone Company
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1978-12-31
Party Name:
Mountain Aggregates Inc
Party Role:
Operator
Start Date:
2006-01-23
Party Name:
Elkhorn Stone Inc
Party Role:
Operator
Start Date:
1982-10-11
End Date:
2006-01-22
Party Name:
CRH PLC
Party Role:
Current Controller
Start Date:
2006-01-23

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2006-02-23
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2009-03-17
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
EQUITABLE GATHERING, LLC
Party Role:
Plaintiff
Party Name:
MOUNTAIN AGGREGATES, INC.
Party Role:
Defendant
Party Role:
Plaintiff
Party Role:
Plaintiff
Party Name:
HART COUNTY BANK
Party Role:
Defendant

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 2025-02-14 2025 Transportation Cabinet Department Of Highways Postage And Related Services Freight 1823.94
Executive 2024-12-09 2025 Transportation Cabinet Department Of Highways Postage And Related Services Freight 5382.46
Executive 2024-12-09 2025 Transportation Cabinet Department Of Highways Highway Materials Hghy Aggregates 9015.98
Executive 2024-12-04 2025 Transportation Cabinet Department Of Highways Postage And Related Services Freight 7287.78
Executive 2024-12-04 2025 Transportation Cabinet Department Of Highways Highway Materials Hghy Aggregates 13342.98

Sources: Kentucky Secretary of State