Search icon

BOONE COUNTY SAND & GRAVEL COMPANY, INC.

Company Details

Name: BOONE COUNTY SAND & GRAVEL COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 06 May 1985 (40 years ago)
Organization Date: 06 May 1985 (40 years ago)
Last Annual Report: 01 Dec 1994 (30 years ago)
Organization Number: 0201260
ZIP code: 41005
City: Burlington, Rabbit Hash
Primary County: Boone County
Principal Office: P. O. BOX 476, BURLINGTON, KY 41005
Place of Formation: KENTUCKY
Common No Par Shares: 300

Registered Agent

Name Role
MELANIE LOOMIS MILLSON Registered Agent

Incorporator

Name Role
DONN LOMIS Incorporator

Former Company Names

Name Action
D & M GRAVEL COMPANY, INC. Merger

Filings

Name File Date
Administrative Dissolution Return 1995-11-01
Administrative Dissolution 1995-11-01
Sixty Day Notice Return 1995-09-01
Articles of Merger 1994-12-02
Reinstatement 1994-12-01
Statement of Change 1994-12-01
Statement of Change 1994-11-08
Reinstatement 1994-11-08
Administrative Dissolution 1994-11-01
Sixty Day Notice Return 1994-11-01

Mines

Mine Name Type Status Primary Sic
D & M Pit Surface Abandoned Construction Sand and Gravel

Parties

Name D & M Gravel Company Inc
Role Operator
Start Date 1980-11-01
Name Loomis Donn
Role Current Controller
Start Date 1980-11-01
Name D & M Gravel Company Inc
Role Current Operator
1820 Sand & Gravel LLC Surface Abandoned Sand, Common
Directions to Mine From Florence, KY take Hwy 18 to the intersection of Hwy 18 and Hwy 20. Turn left at the intersection - Mine straight ahead.

Parties

Name 1820 Sand & Gravel LLC
Role Operator
Start Date 1998-04-21
Name Boone County Sand & Gravel Company Inc
Role Operator
Start Date 1985-08-01
End Date 1998-04-20
Name Boone Ready Mix; Capitol Development LLP; Hinkle Contracting Corp
Role Current Controller
Start Date 1998-04-21
Name 1820 Sand & Gravel LLC
Role Current Operator

Inspections

Start Date 2003-05-22
End Date 2003-05-23
Activity REGULAR INSPECTION
Number Inspectors 2
Total Hours 14
Start Date 2002-09-20
End Date 2002-09-20
Activity COMPLIANCE FOLLOW-UP INSPECTION
Number Inspectors 1
Total Hours 7
Start Date 2002-08-28
End Date 2002-08-28
Activity COMPLIANCE FOLLOW-UP INSPECTION
Number Inspectors 1
Total Hours 8
Start Date 2002-08-15
End Date 2002-08-16
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 16
Start Date 2002-07-18
End Date 2002-07-18
Activity MISCELLANEOUS INSPECTION/INVESTIGATION
Number Inspectors 1
Total Hours 3
Start Date 2002-02-04
End Date 2002-02-04
Activity COMPLIANCE FOLLOW-UP INSPECTION
Number Inspectors 1
Total Hours 3
Start Date 2002-01-09
End Date 2002-01-11
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 21
Start Date 2001-10-24
End Date 2001-10-24
Activity COMPLIANCE FOLLOW-UP INSPECTION
Number Inspectors 1
Total Hours 7
Start Date 2001-09-26
End Date 2001-09-27
Activity COMPLIANCE FOLLOW-UP INSPECTION
Number Inspectors 1
Total Hours 16
Start Date 2001-08-02
End Date 2001-08-08
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 27
Start Date 2000-11-02
End Date 2000-11-03
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 17
Start Date 2000-07-18
End Date 2000-07-18
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 12
Start Date 2000-06-06
End Date 2000-06-06
Activity COMPLIANCE FOLLOW-UP INSPECTION
Number Inspectors 1
Total Hours 3
Start Date 2000-05-25
End Date 2000-05-25
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 11

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2002
Annual Hours 640
Avg. Annual Empl. 4
Avg. Employee Hours 160
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2001
Annual Hours 5894
Avg. Annual Empl. 3
Avg. Employee Hours 1965
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2001
Annual Hours 3232
Avg. Annual Empl. 1
Avg. Employee Hours 3232
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2000
Annual Hours 3184
Avg. Annual Empl. 2
Avg. Employee Hours 1592
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2000
Annual Hours 2881
Avg. Annual Empl. 1
Avg. Employee Hours 2881

Sources: Kentucky Secretary of State