Search icon

Todd County Stone, LLC

Company Details

Name: Todd County Stone, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Nov 2016 (8 years ago)
Organization Date: 18 Nov 2016 (8 years ago)
Last Annual Report: 20 Feb 2025 (22 days ago)
Managed By: Members
Organization Number: 0968531
Industry: Mining and Quarrying of Nonmetallic Minerals, except Fuels
Number of Employees: Small (0-19)
ZIP code: 42220
City: Elkton, Allegre
Primary County: Todd County
Principal Office: 5 NORTH DAVID HIGHTOWER RD, ELKTON, ELKTON, KY 42220
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TODD COUNTY STONE, LLC CBS BENEFIT PLAN 2023 814457923 2024-12-30 TODD COUNTY STONE, LLC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-01-01
Business code 327900
Sponsor’s telephone number 2704291020
Plan sponsor’s address 5 DAVID HIGHTOWER RD N, ELKTON, KY, 42220

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
TODD COUNTY STONE, LLC CBS BENEFIT PLAN 2022 814457923 2023-12-27 TODD COUNTY STONE, LLC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-01-01
Business code 327900
Sponsor’s telephone number 2704291020
Plan sponsor’s address 5 DAVID HIGHTOWER RD N, ELKTON, KY, 42220

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

Registered Agent

Name Role
Timothy Michael Sisco Registered Agent

Organizer

Name Role
Timothy Michael Sisco Organizer
Tammy Sisco Organizer

Member

Name Role
Timothy Michael Sisco Member

Filings

Name File Date
Annual Report 2025-02-20
Registered Agent name/address change 2024-05-02
Annual Report 2024-05-02
Annual Report 2023-03-21
Annual Report 2022-03-07
Annual Report 2021-02-22
Principal Office Address Change 2020-04-21
Annual Report 2020-04-21
Annual Report 2019-06-13
Annual Report 2018-05-18

Mines

Mine Name Type Status Primary Sic
Todd County Stone Surface Active Crushed, Broken Limestone NEC
Directions to Mine 1517 Bull Lea Rd, STE 175 Lexington, KY 40511 1. Depart and head east on Bull Lea Rd 89 ft 2. Turn left to stay on Bull Lea Rd 0.1 mi 3. Turn left onto Citation Blvd 0.3 mi 4. Turn right onto KY-922 / Newtown Pike 0.6 mi 5. Take the ramp on the right and follow signs for KY-4 East 2.8 mi 6. Keep straight to get onto KY-4 S 1.8 mi 7. At Exit 5B, head right on the ramp for US-60 West toward Versailles 6.2 mi 8. Take the ramp on the right for Martha Layne Collins Blue Grass Pkwy W and head toward Elizabethtown / Lawrenceburg 1.9 mi 9. Road name changes to Martha Layne Collins Blue Grass Pkwy 1.7 mi 10. Road name changes to Martha Layne Collins Blue Grass Pkwy W 0.2 mi 11. Road name changes to Martha Layne Collins Blue Grass Pkwy 64.3 mi 12. Road name changes to Martha Layne Collins Blue Grass Pkwy W 2.7 mi 13. Keep straight to get onto Martha Layne Collins Blue Grass Pkwy 0.2 mi 14. Take the ramp for I-65 S 410 ft 15. Keep left, heading toward Nashville / Paducah / WESTERN KENTUCKY PARKWAY 2.1 mi 16. At Exit 91C-A, head right on the ramp for US-31W toward Elizabethtown / Paducah 0.4 mi 17. Keep left, heading toward Leitchfield / Paducah 42.0 mi 18. At Exit 94, head right on the ramp for KY-79 / Morgantown St toward Morgantown 0.2 mi 19. Bear left onto KY-79 / Morgantown St 16.1 mi 20. Turn left onto US-231 S / KY-79 / KY-70 / Beaver Dam Rd 1.8 mi 21. Keep right to stay on KY-70 / Veterans Hwy 1.6 mi 22. Take the ramp on the left for William H Natcher Pkwy S and head toward Bowling Green 0.7mi 23. At Exit 26, head right on the ramp for KY-79 / US-231 toward Morgantown 0.3 mi 24. Turn right onto US-231 S / KY-79 / S Main St 0.7 mi 25. Turn right onto KY-79 / Russellville Rd 25.8 mi 26. Turn right onto US-68 W / KY-80 / US Highway 68 4.1 mi 27. Turn right onto US-68 W / KY-80 / Hopkinsville Rd 6.7 mi 28. Turn right onto David Hightower - Unpaved Road 328 ft 29. Turn left 157 ft 30. A

Parties

Name Todd County Stone, LLC
Role Operator
Start Date 2018-10-17
Name Tammy L Sisco; Timothy M Sisco
Role Current Controller
Start Date 2018-10-17
Name Todd County Stone, LLC
Role Current Operator

Inspections

Start Date 2025-01-14
End Date 2025-01-21
Activity Spot Inspection
Number Inspectors 1
Total Hours 15
Start Date 2024-11-12
End Date 2024-11-12
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 11
Start Date 2024-08-29
End Date 2024-09-05
Activity Regular Safety and Health Inspection
Number Inspectors 2
Total Hours 42
Start Date 2024-06-12
End Date 2024-06-18
Activity Verbal Hazard Complaint Inspections
Number Inspectors 1
Total Hours 11.5
Start Date 2024-04-09
End Date 2024-04-29
Activity Spot Inspection
Number Inspectors 1
Total Hours 17.5
Start Date 2023-11-06
End Date 2023-12-11
Activity Regular Safety and Health Inspection
Number Inspectors 2
Total Hours 25
Start Date 2023-08-14
End Date 2023-08-21
Activity Verbal Hazard Complaint Inspections
Number Inspectors 1
Total Hours 8.5
Start Date 2023-06-20
End Date 2023-06-21
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 17.5
Start Date 2023-01-18
End Date 2023-01-27
Activity Regular Safety and Health Inspection
Number Inspectors 2
Total Hours 23.5
Start Date 2022-09-27
End Date 2022-09-29
Activity Electrical Technical Investigation
Number Inspectors 2
Total Hours 52.5
Start Date 2022-08-04
End Date 2022-08-05
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 11
Start Date 2022-05-03
End Date 2022-05-06
Activity Spot Inspection
Number Inspectors 1
Total Hours 31
Start Date 2022-01-03
End Date 2022-01-05
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 35
Start Date 2021-07-29
End Date 2021-07-30
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 11.5
Start Date 2020-12-16
End Date 2020-12-18
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 16.25
Start Date 2020-09-21
End Date 2020-09-21
Activity Special Emphasis Programs
Number Inspectors 1
Total Hours 1
Start Date 2020-09-21
End Date 2020-09-21
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 10.25
Start Date 2020-03-17
End Date 2020-03-23
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 14.5
Start Date 2019-09-18
End Date 2019-09-18
Activity Spot Inspection
Number Inspectors 1
Total Hours 1
Start Date 2019-09-18
End Date 2019-09-18
Activity Part 50 Audit
Number Inspectors 1
Total Hours 7.5

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2024
Annual Hours 1986
Annual Coal Prod 0
Avg. Annual Empl. 5
Avg. Employee Hours 397
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2024
Annual Hours 1986
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 993
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2023
Annual Hours 1920
Annual Coal Prod 0
Avg. Annual Empl. 5
Avg. Employee Hours 384
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2023
Annual Hours 1920
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 960
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2022
Annual Hours 1904
Annual Coal Prod 0
Avg. Annual Empl. 5
Avg. Employee Hours 381
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2022
Annual Hours 1904
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 952
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2021
Annual Hours 1446
Annual Coal Prod 0
Avg. Annual Empl. 5
Avg. Employee Hours 289
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2021
Annual Hours 1446
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 723
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2020
Annual Hours 960
Annual Coal Prod 0
Avg. Annual Empl. 4
Avg. Employee Hours 240
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2020
Annual Hours 960
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 960
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2019
Annual Hours 1768
Annual Coal Prod 0
Avg. Annual Empl. 4
Avg. Employee Hours 442
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2019
Annual Hours 1601
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1601

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1570277208 2020-04-15 0457 PPP 5 NORTH DAVID HIGHTOWER RD, ELKTON, KY, 42220-9170
Loan Status Date 2022-03-26
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32812
Loan Approval Amount (current) 32812
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26775
Servicing Lender Name Auburn Banking Company
Servicing Lender Address 236 Sugar Maple Dr, Auburn, KY, 42206
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ELKTON, TODD, KY, 42220-9170
Project Congressional District KY-01
Number of Employees 6
NAICS code 212311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 26775
Originating Lender Name Auburn Banking Company
Originating Lender Address Auburn, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33023.26
Forgiveness Paid Date 2020-12-09

Sources: Kentucky Secretary of State