Search icon

NIKO MATERIALS CORP.

Company Details

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

Vice President

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

Director

Name Role
Jeff Bittner Director
Jack Fahler Director
Jonathan Bright Director

Officer

Name Role
Mary Colin Officer
Jose Voisin Officer
David Mikan Officer

President

Name Role
Jack Fahler President

Secretary

Name Role
Nicholas Bonarrigo Secretary

Incorporator

Name Role
NICHOLAS BONARRIGO Incorporator

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Commercial and government entity program

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.

CAGE number:
0Y8S6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-30
CAGE Expiration:
2029-03-29
SAM Expiration:
2025-03-27

Contact Information

POC:
WILL COLINGER
Phone:
+1 270-315-5924

Highest Level Owner

Vendor Certified:
2024-03-29
CAGE number:
B4777
Company Name:
CARMEUSE SA

Immediate Level Owner

Vendor Certified:
2024-03-29
CAGE number:
5W8G6
Company Name:
CARMEUSE LIME, INC.

Form 5500 Series

Employer Identification Number (EIN):
200509458
Plan Year:
2020
Number Of Participants:
228
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
177
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
215
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
226
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
173
Sponsors Telephone Number:

Former Company Names

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

Assumed Names

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

Filings

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

Mines

Mine Information

Mine Name:
Riverside Stone
Mine Type:
Underground
Mine Status:
Active
Primary Sic:
Crushed, Broken Limestone NEC

Parties

Party Name:
Mulzer Crushed Stone, Inc
Party Role:
Operator
Start Date:
2024-11-01
Party Name:
Yager Materials LLC
Party Role:
Operator
Start Date:
1950-01-01
End Date:
2019-06-30
Party Name:
Yager Materials Corp.
Party Role:
Operator
Start Date:
2019-07-01
End Date:
2024-10-31
Party Name:
CRH PLC
Party Role:
Current Controller
Start Date:
2024-11-01
Party Name:
Mulzer Crushed Stone, Inc
Party Role:
Current Operator

Mine Information

Mine Name:
DON C. RUSHING
Mine Type:
Surface
Mine Status:
Active
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
Mulzer Crushed Stone, A CRH Company
Party Role:
Operator
Start Date:
2024-10-12
Party Name:
Yager Materials LLC
Party Role:
Operator
Start Date:
1950-01-01
End Date:
2019-06-30
Party Name:
Yager Materials Corp.
Party Role:
Operator
Start Date:
2019-07-01
End Date:
2024-10-11
Party Name:
CRH PLC
Party Role:
Current Controller
Start Date:
2024-10-12
Party Name:
Mulzer Crushed Stone, A CRH Company
Party Role:
Current Operator

Mine Information

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

Parties

Party Name:
Mulzer Crushed Stone, Inc
Party Role:
Operator
Start Date:
2024-11-01
Party Name:
Yager Materials LLC
Party Role:
Operator
Start Date:
2002-06-11
End Date:
2019-06-30
Party Name:
Yager Materials Corp.
Party Role:
Operator
Start Date:
2019-07-01
End Date:
2024-10-31
Party Name:
CRH PLC
Party Role:
Current Controller
Start Date:
2024-11-01
Party Name:
Mulzer Crushed Stone, Inc
Party Role:
Current Operator

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-08-06
Type:
FollowUp
Address:
5001 HWY 2830, OWENSBORO, KY, 42301
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2024-08-06
Type:
FollowUp
Address:
5001 HWY 2830, OWENSBORO, KY, 42303
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2023-04-12
Type:
Planned
Address:
5001 HWY 2830, OWENSBORO, KY, 42303
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2023-04-12
Type:
Planned
Address:
5001 HWY 2830, OWENSBORO, KY, 42301
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2023-04-12
Type:
Planned
Address:
5001 HWY 2830, OWENSBORO, KY, 42301
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(270) 926-3660
Add Date:
1988-05-12
Operation Classification:
Private(Property)
power Units:
52
Drivers:
48
Inspections:
5
FMCSA Link:

Government Spending

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

Financial Incentive

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