Name: | NIKO MATERIALS CORP. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Jun 2019 (6 years ago) |
Organization Date: | 06 Jun 2019 (6 years ago) |
Last Annual Report: | 11 Jun 2024 (a year ago) |
Organization Number: | 1061092 |
Industry: | Mining and Quarrying of Nonmetallic Minerals, except Fuels |
Number of Employees: | Large (100+) |
Principal Office: | 11 STANWIX STREET, 21ST FLOOR, PITTSBURGH, PA 15222 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
Jonathan Bright | Vice President |
Melissa Croll | Vice President |
Jeff Bittner | Vice President |
Michael Harman | Vice President |
Phil Piggott | Vice President |
Eric Segal | Vice President |
Name | Role |
---|---|
Jeff Bittner | Director |
Jack Fahler | Director |
Jonathan Bright | Director |
Name | Role |
---|---|
Mary Colin | Officer |
Jose Voisin | Officer |
David Mikan | Officer |
Name | Role |
---|---|
Jack Fahler | President |
Name | Role |
---|---|
Nicholas Bonarrigo | Secretary |
Name | Role |
---|---|
NICHOLAS BONARRIGO | Incorporator |
Name | Role |
---|---|
CT CORPORATION SYSTEM | Registered Agent |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Name | Action |
---|---|
YAGER MATERIALS, INC. | Merger |
RIVER SAND AND GRAVEL COMPANY | Old Name |
OWENSBORO RIVER SAND AND GRAVEL COMPANY | Old Name |
OHIO RIVER STONE, LLC | Merger |
YAGER MATERIALS CORP. | Old Name |
YAGER LEASING, INCORPORATED | Merger |
YAGER NEWCO, INC | Old Name |
YAGER MATERIALS, LLC | Merger |
YAGER FAMILY, LLC | Merger |
YAGER HOLDINGS, LLC | Old Name |
Name | Status | Expiration Date |
---|---|---|
YAGER CONTRACTING | Inactive | 2024-03-01 |
GADDIS EXCAVATING | Inactive | 2023-12-02 |
YAGER COAL DOCK | Inactive | 2023-10-02 |
RIVERSIDE STONE COMPANY | Inactive | 2023-10-02 |
OWENSBORO RIVER SAND AND GRAVEL COMPANY | Inactive | 2023-10-02 |
Name | File Date |
---|---|
Amendment | 2024-11-08 |
Annual Report | 2024-06-11 |
Annual Report | 2023-05-30 |
Annual Report | 2022-06-14 |
Annual Report | 2021-06-22 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2024-11-13 | 2025 | Transportation Cabinet | Department Of Highways | Highway Construction | Hghy Construction | 545669.81 |
Executive | 2024-10-21 | 2025 | Transportation Cabinet | Department Of Highways | Highway Materials | Hghy Bituminous Materials | 27809.77 |
Executive | 2024-10-03 | 2025 | Transportation Cabinet | Department Of Highways | Highway Materials | Hghy Bituminous Materials | 4589.65 |
Executive | 2024-09-27 | 2025 | Transportation Cabinet | Department Of Highways | Highway Construction | Hghy Construction | 149296.16 |
Executive | 2024-09-25 | 2025 | Transportation Cabinet | Department Of Highways | Highway Construction | Hghy Construction | 937498.26 |
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
GIA/BSSC | Active | 27.27 | $206,285 | $75,000 | 225 | 15 | 2024-05-01 | Final |
STIC/BSSC | Active | 27.27 | $206,285 | $75,000 | 225 | 15 | 2024-05-01 | Final |
GIA/BSSC | Inactive | 23.70 | $153,039 | $75,000 | 208 | 11 | 2023-05-03 | Final |
STIC/BSSC | Inactive | 23.70 | $332,547 | $75,000 | 208 | 12 | 2023-05-03 | Final |
GIA/BSSC | Inactive | 23.12 | $152,223 | $0 | 181 | 1 | 2021-11-03 | Final |
Sources: Kentucky Secretary of State