Search icon

Aggregate Solutions Group LLC

Company Details

Name: Aggregate Solutions Group LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Jun 2019 (6 years ago)
Organization Date: 18 Jun 2019 (6 years ago)
Last Annual Report: 18 Mar 2025 (a month ago)
Managed By: Members
Organization Number: 1062318
Industry: Motor Freight Transportation and Warehousing
Number of Employees: Small (0-19)
ZIP code: 41164
City: Olive Hill, Lawton, Stark, Upper Tygart, Wolf
Primary County: Carter County
Principal Office: 3909 State Highway 1626, Olive Hill, KY 41164
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AGGREGATE SOLUTIONS GROUP LLC CBS BENEFIT PLAN 2023 842136701 2024-12-30 AGGREGATE SOLUTIONS GROUP LLC 7
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-11-01
Business code 541400
Sponsor’s telephone number 6062866888
Plan sponsor’s address 3909 STATE HIGHWAY 1626, OLIVE HILL, KY, 411648836

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 SOLUTIONS GROUP LLC CBS BENEFIT PLAN 2022 842136701 2023-12-27 AGGREGATE SOLUTIONS GROUP LLC 6
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-11-01
Business code 541400
Sponsor’s telephone number 6062866888
Plan sponsor’s address 3909 STATE HIGHWAY 1626, OLIVE HILL, KY, 411648836

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 SOLUTIONS GROUP LLC CBS BENEFIT PLAN 2021 842136701 2022-12-29 AGGREGATE SOLUTIONS GROUP LLC 8
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-11-01
Business code 541400
Sponsor’s telephone number 6062866888
Plan sponsor’s address 3909 STATE HIGHWAY 1626, OLIVE HILL, KY, 411648836

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 SOLUTIONS GROUP LLC CBS BENEFIT PLAN 2021 842136701 2022-12-29 AGGREGATE SOLUTIONS GROUP LLC 8
Three-digit plan number (PN) 501
Effective date of plan 2019-11-01
Business code 541400
Sponsor’s telephone number 6062866888
Plan sponsor’s address 3909 STATE HIGHWAY 1626, OLIVE HILL, KY, 411648836

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 SOLUTIONS GROUP LLC CBS BENEFIT PLAN 2021 842136701 2022-12-29 AGGREGATE SOLUTIONS GROUP LLC 8
Three-digit plan number (PN) 501
Effective date of plan 2019-11-01
Business code 541400
Sponsor’s telephone number 6062866888
Plan sponsor’s address 3909 STATE HIGHWAY 1626, OLIVE HILL, KY, 411648836

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 SOLUTIONS GROUP LLC CBS BENEFIT PLAN 2020 842136701 2021-12-14 AGGREGATE SOLUTIONS GROUP LLC 6
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-11-01
Business code 541400
Sponsor’s telephone number 6062866888
Plan sponsor’s address 3909 ST HWY 1626, OLIVE HILL, KY, 41164

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 SOLUTIONS GROUP LLC CBS BENEFIT PLAN 2020 842136701 2021-12-14 AGGREGATE SOLUTIONS GROUP LLC 6
Three-digit plan number (PN) 501
Effective date of plan 2019-11-01
Business code 541400
Sponsor’s telephone number 6062866888
Plan sponsor’s address 3909 ST HWY 1626, OLIVE HILL, KY, 41164

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 SOLUTIONS GROUP LLC CBS BENEFIT PLAN 2019 842136701 2020-12-23 AGGREGATE SOLUTIONS GROUP LLC 5
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-11-01
Business code 541400
Sponsor’s telephone number 6062866888
Plan sponsor’s address 3909 ST HWY 1626, OLIVE HILL, KY, 41164

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

Registered Agent

Name Role
Bethany Jessee Registered Agent

Member

Name Role
David Price Member

Organizer

Name Role
David Price Organizer

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
84951 Wastewater KPDES Ind Gen'l Const Material Approval Issued 2022-07-06 2022-07-06
Document Name Coverage Letter KYG110295 NW.pdf
Date 2022-07-07
Document Download
84951 Air Mnr Source-Initial Emissions Inventory Complete 2019-09-17 2020-10-02
Document Name Permit S-19-077 Final 9-17-2019.pdf
Date 2019-09-18
Document Download

Filings

Name File Date
Annual Report 2025-03-18
Annual Report 2024-03-18
Annual Report Amendment 2023-06-07
Annual Report 2023-05-29
Annual Report 2022-03-21
Annual Report 2021-05-24
Annual Report 2020-06-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5650607002 2020-04-06 0457 PPP 3909 State Highway 1626, OLIVE HILL, KY, 41164-1111
Loan Status Date 2020-12-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50300
Loan Approval Amount (current) 50300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27041
Servicing Lender Name The First National Bank of Grayson
Servicing Lender Address 200 S Carol Malone Blvd, GRAYSON, KY, 41143-1368
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address OLIVE HILL, CARTER, KY, 41164-1111
Project Congressional District KY-05
Number of Employees 7
NAICS code 327320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27041
Originating Lender Name The First National Bank of Grayson
Originating Lender Address GRAYSON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50586.43
Forgiveness Paid Date 2020-11-05

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3314666 Interstate 2024-06-07 75733 2023 7 7 Private(Property)
Legal Name AGGREGATE SOLUTIONS GROUP LLC
DBA Name -
Physical Address 3909 STATE HIGHWAY 1626, OLIVE HILL, KY, 41164-8836, US
Mailing Address 3909 STATE HIGHWAY 1626, OLIVE HILL, KY, 41164-8836, US
Phone (606) 286-6888
Fax -
E-mail BETH_PRICESOLUTIONS@YAHOO.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 0
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 CV42010670
State abbreviation that indicates the state the inspector is from KY
The date of the inspection 2024-10-24
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred KY
Time weight of the inspection 3
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 PTRB
License plate of the main unit A99657
License state of the main unit KY
Vehicle Identification Number of the main unit 1NPTLP0XXGD253977
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol 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

Crashes

Unique state report number for the incident KY0073113772
Sequence number for each vehicle involved in a crash 1
The date a incident occurred 2024-11-08
State abbreviation KY
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 1
The vehicle involved in the accident was towed from the scene Y
Hazardous materials were released during the accident N
Description of the trafficway Two-Way Trafficway Divided Unprotected Median
Description of the access control Partial Access Control
Description of the road surface condition Dry
Description of the weather condition No Adverse Conditions
Description of the light condition Daylight
Vehicle Identification number (VIN) 5DG8AC4T250010881
Vehicle license number A76764
Vehicle license state KY
The severity weight that is assigned to the incident 2
The time weight that is assigned to the incident 3
Sequence number 1

Sources: Kentucky Secretary of State