Search icon

SOUTHERN AGGREGATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SOUTHERN AGGREGATES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 05 Apr 1985 (40 years ago)
Organization Date: 05 Apr 1985 (40 years ago)
Last Annual Report: 10 Jul 1991 (34 years ago)
Organization Number: 0200121
ZIP code: 42104
City: Bowling Green
Primary County: Warren County
Principal Office: 3338 LAKESHORE DR., BOWLING GREEN, KY 42104
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Director

Name Role
ROBERT L. JAMES, III Director

Incorporator

Name Role
G. WILLIAM LEACH, JR. Incorporator

Registered Agent

Name Role
ROBERT L. JAMES, III Registered Agent

Filings

Name File Date
Administrative Dissolution 1992-11-02
Annual Report 1991-07-01
Annual Report 1990-07-01
Annual Report 1989-07-01
Articles of Incorporation 1985-04-05

Mines

Mine Information

Mine Name:
Allen County Stone
Mine Type:
Surface
Mine Status:
Active
Primary Sic:
Crushed, Broken Limestone NEC

Parties

Party Name:
Scotty's Contracting & Stone LLC
Party Role:
Operator
Start Date:
2000-01-01
End Date:
2010-09-09
Party Name:
Scotty's Contracting & Stone, LLC
Party Role:
Operator
Start Date:
2021-02-05
Party Name:
Medusa Aggregates Company
Party Role:
Operator
Start Date:
1979-01-01
End Date:
1980-08-22
Party Name:
State Contracting & Materials Division
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1978-12-31
Party Name:
Hinkle Contracting Company LLC
Party Role:
Operator
Start Date:
2021-01-08
End Date:
2021-02-04

Mine Information

Mine Name:
Monroe County Stone
Mine Type:
Surface
Mine Status:
Active
Primary Sic:
Crushed, Broken Limestone NEC

Parties

Party Name:
Scotty's Contracting & Stone LLC
Party Role:
Operator
Start Date:
2000-01-01
End Date:
2010-09-09
Party Name:
Scotty's Contracting & Stone, LLC
Party Role:
Operator
Start Date:
2021-02-05
Party Name:
Hinkle Contracting Company LLC
Party Role:
Operator
Start Date:
2021-01-08
End Date:
2021-02-04
Party Name:
Glass Aggregates
Party Role:
Operator
Start Date:
2010-09-10
End Date:
2021-01-07
Party Name:
Southern Aggregates Inc
Party Role:
Operator
Start Date:
1983-07-07
End Date:
1988-11-20

Mine Information

Mine Name:
Glass Sand & Gravel
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
Green River Sand & Gravel Company Inc
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1982-08-23
Party Name:
Glass Paving & Stone
Party Role:
Operator
Start Date:
2006-06-23
End Date:
2008-06-15
Party Name:
Hinkle Contracting Company LLC
Party Role:
Operator
Start Date:
2021-01-08
Party Name:
Glass Aggregates LLC
Party Role:
Operator
Start Date:
2008-06-16
End Date:
2021-01-07
Party Name:
Southern Aggregates Inc
Party Role:
Operator
Start Date:
1982-08-24
End Date:
1990-06-06

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State