Search icon

LRS MINING, INC.

Company Details

Name: LRS MINING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 18 Mar 1982 (43 years ago)
Organization Date: 18 Mar 1982 (43 years ago)
Last Annual Report: 01 Jul 2021 (4 years ago)
Organization Number: 0165171
ZIP code: 42503
City: Somerset
Primary County: Pulaski County
Principal Office: 6936 HIGHWAY 39, SOMERSET, KY 42503
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
LARRY HAMILTON Registered Agent

President

Name Role
Larry Hamilton President

Vice President

Name Role
Shirley Hamilton Vice President

Director

Name Role
Larry Hamilton Director
Shirley Hamilton Director
MR. LARRY HAMILTON Director

Incorporator

Name Role
MR. LARRY HAMILTON Incorporator

Assumed Names

Name Status Expiration Date
HAMILTON MULCH AND LANDSCAPING PRODUCTS Inactive 2019-08-09
HAMILTON STONE Inactive 2004-12-16

Filings

Name File Date
Reinstatement Approval Letter UI 2023-10-16
Administrative Dissolution 2022-10-04
Annual Report 2021-07-01
Annual Report 2020-09-24
Annual Report 2019-06-28
Annual Report 2018-06-27
Annual Report 2017-06-27
Annual Report 2016-06-27
Annual Report 2015-06-26
Name Renewal 2014-07-31

Mines

Mine Name Type Status Primary Sic
HAMILTON STONE Surface Abandoned Crushed, Broken Limestone NEC

Parties

Name Hinkle Contracting Corp
Role Operator
Start Date 2001-06-21
Name Lrs Mining Inc
Role Operator
Start Date 2000-04-01
End Date 2001-06-20
Name CRH PLC
Role Current Controller
Start Date 2001-06-21
Name Hinkle Contracting Corp
Role Current Operator

Inspections

Start Date 2001-05-31
End Date 2001-05-31
Activity COMPLIANCE FOLLOW-UP INSPECTION
Number Inspectors 1
Total Hours 7
Start Date 2001-04-23
End Date 2001-04-26
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 22
Start Date 2000-04-17
End Date 2000-04-20
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 35

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2001
Annual Hours 760
Avg. Annual Empl. 3
Avg. Employee Hours 253
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2000
Annual Hours 3632
Avg. Annual Empl. 3
Avg. Employee Hours 1211

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1296123 Intrastate Non-Hazmat 2004-10-11 - - 1 1 Private(Property)
Legal Name LRS MINING INC
DBA Name HAMILTON MULCH & LANDSCAPING PRODUCTS
Physical Address 216 ROCK QUARRY ROAD, SOMERSET, KY, 42503, US
Mailing Address 6936 HWY 39, SOMERSET, KY, 42503, US
Phone (606) 423-3651
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
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 0
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

Sources: Kentucky Secretary of State