Search icon

BELLEVIEW SAND & GRAVEL, INC.

Company Details

Name: BELLEVIEW SAND & GRAVEL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Mar 1983 (42 years ago)
Organization Date: 04 Mar 1983 (42 years ago)
Last Annual Report: 15 Sep 2022 (3 years ago)
Organization Number: 0175517
ZIP code: 41080
City: Petersburg
Primary County: Boone County
Principal Office: 5725 BELLEVIEW RD., PETERSBURG, KY 41080
Place of Formation: KENTUCKY
Authorized Shares: 100

Incorporator

Name Role
MARY SUE RUDICILL Incorporator
WILLIAM A. RUDICILL Incorporator

Registered Agent

Name Role
WILLIAM A. RUDICILL Registered Agent

Chairman

Name Role
Mary Sue Rudicill Chairman

President

Name Role
William A Rudicill President

Secretary

Name Role
Susan R Shuffett Secretary

Treasurer

Name Role
Susan R Shuffett Treasurer

Director

Name Role
WILLIAM A. RUDICILL Director
MARY SUE RUDICILL Director

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
151 Water Resources Floodplain New Approval Issued 2022-07-29 2022-07-29
Document Name Permit 32038 Cover Letter.pdf
Date 2022-07-29
Document Download
Document Name Permit 32038 Requirements.pdf
Date 2022-07-29
Document Download
151 Water Quality WQ 401 Certifications Approval Issued 2022-07-29 2022-07-29
Document Name WQC2022-077-1_Final_29July2022.pdf
Date 2022-07-29
Document Download
151 Wastewater KPDES Ind Gen'l NonCoal Mining Approval Issued 2022-02-09 2022-02-09
Document Name Coverage Letter KYG840399 NW.pdf
Date 2022-02-10
Document Download
151 Solid Waste Landfill-CDD<1 Ac-Reg Rev Approval Issued 2020-01-22 2020-01-22
Document Name SW_Permit_01-22-2020.pdf
Date 2020-01-22
Document Download
Document Name APPROVED APP 01-22-2020.pdf
Date 2020-01-22
Document Download
151 Air Mnr Source Admin Amend Approval Issued 2019-12-27 2019-12-27
Document Name Permit S-16-184 R2 Final 12-21-2019.pdf
Date 2024-08-29
Document Download

Filings

Name File Date
Dissolution 2022-09-16
Annual Report 2022-09-15
Annual Report 2021-06-15
Annual Report 2020-06-29
Annual Report 2019-06-24

Mines

Mine Information

Mine Name:
Belleview Sand & Gravel Inc
Mine Type:
Surface
Mine Status:
Active
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
Northern Kentucky Aggregates Inc.
Party Role:
Operator
Start Date:
2019-10-16
Party Name:
Belleview Sand & Gravel Inc
Party Role:
Operator
Start Date:
1985-08-01
End Date:
2019-10-15
Party Name:
James P Jurgensen II; Jacqueline J Alf; Jason R Jurgensen
Party Role:
Current Controller
Start Date:
2019-10-16
Party Name:
Northern Kentucky Aggregates Inc.
Party Role:
Current Operator

Mine Information

Mine Name:
TAYLORSPORT TERMINAL
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
Belleview Sand & Gravel Inc
Party Role:
Operator
Start Date:
1995-11-01
Party Name:
William Rudicill
Party Role:
Current Controller
Start Date:
1995-11-01
Party Name:
Belleview Sand & Gravel Inc
Party Role:
Current Operator

Sources: Kentucky Secretary of State