Search icon

AGGREGATE PROCESSING, INC.

Company Details

Name: AGGREGATE PROCESSING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Sep 2008 (17 years ago)
Organization Date: 16 Sep 2008 (17 years ago)
Last Annual Report: 20 Feb 2025 (2 months ago)
Organization Number: 0713671
Industry: Industrial and Commercial Machinery and Computer Equipment
Number of Employees: Small (0-19)
ZIP code: 40109
City: Brooks
Primary County: Bullitt County
Principal Office: 3201 CORAL RIDGE ROAD, BROOKS, KY 40109
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AGGREGATE PROCESSING INC CBS BENEFIT PLAN 2023 263355442 2024-12-30 AGGREGATE PROCESSING INC 12
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-12-01
Business code 423300
Sponsor’s telephone number 5025045410
Plan sponsor’s address 3201 CORAL RIDGE RD, BROOKS, KY, 40109

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
AGGREGATE PROCESSING INC CBS BENEFIT PLAN 2022 263355442 2023-12-27 AGGREGATE PROCESSING INC 11
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-12-01
Business code 423300
Sponsor’s telephone number 5025045410
Plan sponsor’s address 3201 CORAL RIDGE RD, BROOKS, KY, 40109

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
AGGREGATE PROCESSING INC CBS BENEFIT PLAN 2021 263355442 2022-12-29 AGGREGATE PROCESSING INC 13
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-12-01
Business code 423300
Sponsor’s telephone number 5025045410
Plan sponsor’s address 3201 CORAL RIDGE RD, BROOKS, KY, 40109

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
AGGREGATE PROCESSING INC CBS BENEFIT PLAN 2020 263355442 2021-12-14 AGGREGATE PROCESSING INC 13
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-12-01
Business code 423300
Sponsor’s telephone number 5025045410
Plan sponsor’s address 3201 CORAL RIDGE RD, BROOKS, KY, 40109

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
AGGREGATE PROCESSING INC CBS BENEFIT PLAN 2020 263355442 2021-12-14 AGGREGATE PROCESSING INC 13
Three-digit plan number (PN) 501
Effective date of plan 2019-12-01
Business code 423300
Sponsor’s telephone number 5025045410
Plan sponsor’s address 3201 CORAL RIDGE RD, BROOKS, KY, 40109

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
AGGREGATE PROCESSING INC CBS BENEFIT PLAN 2019 263355442 2020-12-23 AGGREGATE PROCESSING INC 11
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-12-01
Business code 423300
Sponsor’s telephone number 5025045410
Plan sponsor’s address 3201 CORAL RIDGE RD, BROOKS, KY, 40109

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name KELLY WOLF
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2020-12-23
Name of individual signing KELLY WOLF
Valid signature Filed with authorized/valid electronic signature

Incorporator

Name Role
JOHN HUTCHINS Incorporator

Registered Agent

Name Role
JOHN HUTCHINS Registered Agent

President

Name Role
John Albert Hutchins President

Former Company Names

Name Action
COMMONWEALTH AGGREGATE PROCESSING, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-20
Annual Report 2024-03-16
Annual Report 2023-03-17
Annual Report 2022-03-08
Annual Report 2021-02-10
Annual Report 2020-02-14
Annual Report 2019-05-30
Annual Report 2018-04-23
Principal Office Address Change 2017-05-16
Annual Report 2017-05-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301417937 0419000 2010-09-08 ROCKER II CLUB, FORT KNOX, KY, 40121
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-09-08
Case Closed 2011-03-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260351 B04
Issuance Date 2010-09-15
Abatement Due Date 2010-10-11
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 2
Gravity 02
301418000 0419000 2010-09-08 ROCKER II, FORT KNOX, KY, 40121
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2010-09-08
Case Closed 2012-03-27

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2010-09-27
Abatement Due Date 2010-11-21
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01001B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2010-09-27
Abatement Due Date 2010-10-21
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2010-09-27
Abatement Due Date 2010-10-21
Nr Instances 1
Nr Exposed 3
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7281367103 2020-04-14 0457 PPP 3201 CORAL RIDGE RD, BROOKS, KY, 40109-5292
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 206602.5
Loan Approval Amount (current) 206602
Undisbursed Amount 0
Franchise Name -
Lender Location ID 75497
Servicing Lender Name WesBanco Bank, Inc.
Servicing Lender Address 1 Bank Plz, WHEELING, WV, 26003-3543
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKS, BULLITT, KY, 40109-0001
Project Congressional District KY-02
Number of Employees 15
NAICS code 423810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 75497
Originating Lender Name WesBanco Bank, Inc.
Originating Lender Address WHEELING, WV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 208385
Forgiveness Paid Date 2021-03-05
7074928305 2021-01-27 0457 PPS 3201 Coral Ridge Rd, Brooks, KY, 40109-5292
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 206422
Loan Approval Amount (current) 206422
Undisbursed Amount 0
Franchise Name -
Lender Location ID 75497
Servicing Lender Name WesBanco Bank, Inc.
Servicing Lender Address 1 Bank Plz, WHEELING, WV, 26003-3543
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooks, BULLITT, KY, 40109-5292
Project Congressional District KY-02
Number of Employees 16
NAICS code 423810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 75497
Originating Lender Name WesBanco Bank, Inc.
Originating Lender Address WHEELING, WV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 208079.03
Forgiveness Paid Date 2021-11-19

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1905032 Interstate 2025-03-25 2500 2024 4 3 Private(Property)
Legal Name AGGREGATE PROCESSING INC
DBA Name -
Physical Address 3201 CORAL RIDGE RD, BROOKS, KY, 40109, US
Mailing Address 3201 CORAL RIDGE RD, BROOKS, KY, 40109, US
Phone (502) 504-5410
Fax (502) 504-5132
E-mail JOHNH@AGGPROCESSING.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection CV41514653
State abbreviation that indicates the state the inspector is from KY
The date of the inspection 2024-05-01
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred KY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit B0F670
License state of the main unit KY
Vehicle Identification Number of the main unit 1FDXF46P45EA26678
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2300035 Other Contract Actions 2023-01-19 default
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 3
Filing Date 2023-01-19
Termination Date 2024-01-03
Section 1441
Sub Section BC
Status Terminated

Parties

Name AGGREGATE PROCESSING, INC.
Role Plaintiff
Name INDIANA SHINGLE RECYCLING LLC
Role Defendant
2300035 Other Contract Actions 2024-11-20 missing
Circuit Sixth Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2024-11-20
Termination Date 1900-01-01
Section 1441
Sub Section BC
Status Pending

Parties

Name AGGREGATE PROCESSING, INC.
Role Plaintiff
Name INDIANA SHINGLE RECYCLING LLC
Role Defendant

Sources: Kentucky Secretary of State