Search icon

DAVIESS COUNTY SAND & GRAVEL, INC.

Company Details

Name: DAVIESS COUNTY SAND & GRAVEL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Dec 1983 (41 years ago)
Organization Date: 20 Dec 1983 (41 years ago)
Last Annual Report: 04 Mar 2024 (a year ago)
Organization Number: 0184765
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 42303
City: Owensboro
Primary County: Daviess County
Principal Office: 6435 STATE RT 2830, OWENSBORO, KY 42303
Place of Formation: KENTUCKY
Authorized Shares: 5000

Secretary

Name Role
Roy Adams, Jr Secretary

Treasurer

Name Role
Carolyn Adams Treasurer

Vice President

Name Role
Roy Adams, Jr Vice President

Director

Name Role
Carolyn M. Adams Director
LINDY MERCER Director
ABBIE MERCER Director
CAROLYN M. ADAMS Director
HAWES MERCER Director
DOROTHY E. HAWES Director

Registered Agent

Name Role
CAROLYN M. ADAMS Registered Agent

President

Name Role
Carolyn Adams President

Incorporator

Name Role
LINDY MERCER Incorporator
ABBIE MERCER Incorporator
HAWES MERCER Incorporator
CAROLYN M. ADAMS Incorporator

Former Company Names

Name Action
DAVIESS COUNTY SAND & GRAVEL, INC. Old Name
LITER'S OF WESTERN KENTUCKY, INC. Old Name

Filings

Name File Date
Annual Report 2024-03-04
Annual Report 2023-03-16
Annual Report 2022-06-13
Annual Report 2021-04-19
Annual Report 2020-04-27
Annual Report 2019-06-05
Annual Report 2018-06-12
Annual Report 2017-06-09
Annual Report 2016-03-09
Annual Report 2015-06-01

Mines

Mine Name Type Status Primary Sic
Daviess County Dredge And Mill Surface Abandoned Construction Sand and Gravel

Parties

Name Daviess County Sand & Gravel Inc
Role Operator
Start Date 1950-01-01
Name Carolyn Adams; Roy Adams
Role Current Controller
Start Date 1950-01-01
Name Daviess County Sand & Gravel Inc
Role Current Operator
Daviess County Sand & Gravel Surface Abandoned Construction Sand and Gravel
Directions to Mine 5 miles east of Owensboro on Hwy 60.

Parties

Name Liter'S Of Western Kentucky Inc
Role Operator
Start Date 1998-01-01
End Date 2002-09-09
Name Daviess County Sand & Gravel Inc
Role Operator
Start Date 1996-08-01
End Date 1997-12-31
Name Daviess County Sand & Gravel, Inc.
Role Operator
Start Date 2002-09-10
Name Carolyn Adams; Roy Adams
Role Current Controller
Start Date 2002-09-10
Name Daviess County Sand & Gravel, Inc.
Role Current Operator

Accidents

Accident Date 2006-09-13
Degree Inhury DAYS AWAY FROM WORK ONLY
Accident Type Fall onto or against objects
Ocupation Barge/Boat/Dredge/Towbarge/Towboat/Leach operator, Riverman, Deck hand
Narrative Had quit dredging 1 hour before accident. Was taking old cable off of swing winch to replace with new. He was walking on ladder pulling cable when he slipped. He caught himself under his arm on handrail.

Inspections

Start Date 2006-12-18
End Date 2006-12-20
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 23.5
Start Date 2005-10-24
End Date 2005-10-27
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 15
Start Date 2005-09-06
End Date 2005-09-09
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 25.5
Start Date 2005-02-09
End Date 2005-02-11
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 21
Start Date 2004-05-11
End Date 2004-05-11
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 10
Start Date 2004-02-17
End Date 2004-02-18
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 18
Start Date 2003-09-02
End Date 2003-09-02
Activity PART 50 AUDIT
Number Inspectors 1
Total Hours 3
Start Date 2003-06-23
End Date 2003-06-26
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 26
Start Date 2003-01-07
End Date 2003-01-07
Activity REGULAR INSPECTION
Number Inspectors 2
Total Hours 26
Start Date 2002-09-24
End Date 2002-09-24
Activity COMPLIANCE FOLLOW-UP INSPECTION
Number Inspectors 1
Total Hours 10
Start Date 2002-09-10
End Date 2002-09-11
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 10
Start Date 2001-05-14
End Date 2001-05-14
Activity HAZARD COMPLAINT INSPECTION
Number Inspectors 1
Total Hours 7
Start Date 2001-04-09
End Date 2001-04-11
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 23
Start Date 2000-11-15
End Date 2000-11-17
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 23

Productions

Sub-Unit Desc DREDGE
Year 2006
Annual Hours 16139
Annual Coal Prod 0
Avg. Annual Empl. 9
Avg. Employee Hours 1793
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2006
Annual Hours 5381
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 1794
Sub-Unit Desc DREDGE
Year 2005
Annual Hours 15741
Annual Coal Prod 0
Avg. Annual Empl. 7
Avg. Employee Hours 2249
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2005
Annual Hours 5173
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 1724
Sub-Unit Desc DREDGE
Year 2004
Annual Hours 12196
Annual Coal Prod 0
Avg. Annual Empl. 5
Avg. Employee Hours 2439
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2004
Annual Hours 3772
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1886
Sub-Unit Desc DREDGE
Year 2003
Annual Hours 13728
Annual Coal Prod 0
Avg. Annual Empl. 7
Avg. Employee Hours 1961
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2003
Annual Hours 6548
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 2183
Sub-Unit Desc DREDGE
Year 2002
Annual Hours 15965
Avg. Annual Empl. 7
Avg. Employee Hours 2281
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2002
Annual Hours 3907
Avg. Annual Empl. 3
Avg. Employee Hours 1302
Sub-Unit Desc DREDGE
Year 2001
Annual Hours 11550
Avg. Annual Empl. 6
Avg. Employee Hours 1925
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2001
Annual Hours 3934
Avg. Annual Empl. 2
Avg. Employee Hours 1967
Sub-Unit Desc DREDGE
Year 2000
Annual Hours 8465
Avg. Annual Empl. 4
Avg. Employee Hours 2116
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2000
Annual Hours 3061
Avg. Annual Empl. 2
Avg. Employee Hours 1531

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
643537 Intrastate Non-Hazmat - 78000 - 4 4 Private(Property)
Legal Name DAVIESS COUNTY SAND & GRAVEL INC
DBA Name -
Physical Address 6133 HIGHWAY 60 EAST, OWENSBORO, KY, 42303, US
Mailing Address 6133 HIGHWAY 60 EAST, OWENSBORO, KY, 42303, US
Phone (502) 684-3278
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