Search icon

LOCUST GROVE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LOCUST GROVE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 13 Jan 1977 (49 years ago)
Last Annual Report: 29 Aug 2024 (a year ago)
Organization Number: 0077651
Industry: Mining and Quarrying of Nonmetallic Minerals, except Fuels
Number of Employees: Small (0-19)
Principal Office: P.O. BOX 958, HAZARD, KY 417020958
Place of Formation: KENTUCKY
Authorized Shares: 1500

Director

Name Role
Earl Dean Clemons Director
PERRY L. GREER Director
Julie Akemon Director
David Clemons Director
HARRY L. SCHMIDT, JR. Director
CARL H. ROGERS, JR. Director

Registered Agent

Name Role
JULIE AKEMON Registered Agent

Secretary

Name Role
Julie Akemon Secretary

Incorporator

Name Role
PERRY L. GREER Incorporator
HARRY L. SCHMIDT, JR. Incorporator

Unique Entity ID

Unique Entity ID:
NKD3SDFBE6M4
CAGE Code:
4KBR2
UEI Expiration Date:
2025-02-26

Business Information

Doing Business As:
LOCUST GROVE
Activation Date:
2024-02-29
Initial Registration Date:
2006-10-04

Commercial and government entity program

CAGE number:
4KBR2
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-26
SAM Expiration:
2025-02-26

Contact Information

POC:
CAROL A. ELY
Corporate URL:
http://www.locustgrove.org

Filings

Name File Date
Annual Report 2024-08-29
Annual Report 2023-08-16
Annual Report 2022-06-02
Annual Report 2021-06-30
Registered Agent name/address change 2021-06-30

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
94300.00
Total Face Value Of Loan:
94300.00

Mines

Mine Information

Mine Name:
No 1 Surface
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Locust Grove Inc
Party Role:
Operator
Start Date:
1984-12-03
Party Name:
Mt Vernon Mining-Wolfe County Inc
Party Role:
Operator
Start Date:
1981-07-30
End Date:
1984-12-02
Party Name:
Wolfe County Steam & Stoker Inc
Party Role:
Operator
Start Date:
1980-03-01
End Date:
1981-07-29
Party Name:
Edward L Clemons Estate
Party Role:
Current Controller
Start Date:
1984-12-03
Party Name:
Locust Grove Inc
Party Role:
Current Operator

Mine Information

Mine Name:
Campton Tipple
Mine Type:
Facility
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Locust Grove Inc
Party Role:
Operator
Start Date:
1984-12-01
End Date:
1988-05-03
Party Name:
Locust Grove Inc
Party Role:
Operator
Start Date:
1989-11-30
End Date:
1997-05-22
Party Name:
W M N Coal Inc
Party Role:
Operator
Start Date:
1988-05-04
End Date:
1989-11-29
Party Name:
Campton Processing, LLC
Party Role:
Operator
Start Date:
2002-11-13
Party Name:
Delta Machinery Company Inc
Party Role:
Operator
Start Date:
1997-05-23
End Date:
2002-11-12

Mine Information

Mine Name:
#1 Surface
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Locust Grove Inc
Party Role:
Operator
Start Date:
1987-10-01
Party Name:
Edward L Clemons Estate
Party Role:
Current Controller
Start Date:
1987-10-01
Party Name:
Locust Grove Inc
Party Role:
Current Operator

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$94,300
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$94,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$95,046.54
Servicing Lender:
First Financial Bank, National Association
Use of Proceeds:
Payroll: $94,300

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(606) 439-4681
Add Date:
1992-01-17
Operation Classification:
Private(Property)
power Units:
3
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State