Search icon

CARLISLE'S ROCK & DIRT HAULING, INC.

Company Details

Name: CARLISLE'S ROCK & DIRT HAULING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Jan 2007 (18 years ago)
Organization Date: 26 Jan 2007 (18 years ago)
Last Annual Report: 10 Mar 2025 (a month ago)
Organization Number: 0656059
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 3410 BATTLE TRAINING ROAD, ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
Darrell D Penning Secretary

Treasurer

Name Role
JAMES CARLISLE Irwin Treasurer

Incorporator

Name Role
BUDDY CARLISLE Incorporator
GLEN CARLISLE Incorporator

Registered Agent

Name Role
GLEN CARLISLE Registered Agent

President

Name Role
GLEN CARLISLE President

Vice President

Name Role
BUDDY CARLISLE Vice President

Filings

Name File Date
Annual Report 2025-03-10
Annual Report 2024-03-06
Annual Report 2023-03-20
Annual Report 2022-03-28
Annual Report 2021-03-11
Annual Report 2020-06-30
Annual Report 2019-06-26
Registered Agent name/address change 2019-06-26
Annual Report 2018-06-14
Annual Report 2017-06-29

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W9124D12P0305 2012-05-15 2012-05-16 2012-05-16
Unique Award Key CONT_AWD_W9124D12P0305_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 5880.00
Current Award Amount 5880.00
Potential Award Amount 5880.00

Description

Title FILL SAND
NAICS Code 212321: CONSTRUCTION SAND AND GRAVEL MINING
Product and Service Codes 5610: MINERAL CONSTRUCTION MATERIALS, BULK

Recipient Details

Recipient CARLISLE'S ROCK & DIRT HAULING
UEI KXXSABHU3EM1
Legacy DUNS 839770547
Recipient Address 3592 BATTLE TRAINING RD, ELIZABETHTOWN, HARDIN, KENTUCKY, 427019563, UNITED STATES

Sources: Kentucky Secretary of State