Name: | BEVINS SAND & GRAVEL, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Apr 1994 (31 years ago) |
Organization Date: | 28 Apr 1994 (31 years ago) |
Last Annual Report: | 07 Jun 2024 (10 months ago) |
Organization Number: | 0329868 |
Industry: | Mining and Quarrying of Nonmetallic Minerals, except Fuels |
Number of Employees: | Small (0-19) |
ZIP code: | 41056 |
City: | Maysville, Sardis |
Primary County: | Mason County |
Principal Office: | 3150 KY 435, MAYSVILLE, KY 41056 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JOHNNY PAUL BEVINS | Registered Agent |
Name | Role |
---|---|
Johnny P. Bevins | President |
Name | Role |
---|---|
JOHNNY PAUL BEVINS | Incorporator |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3000 | Wastewater | KPDES Ind Gen'l NonCoal Mining | Approval Issued | 2023-01-31 | 2023-01-31 | |||||||||
|
||||||||||||||
3000 | Air | Mnr Source Renewal | Emissions Inventory Complete | 2018-07-02 | 2019-04-15 | |||||||||
|
||||||||||||||
3000 | Wastewater | KPDES Ind Gen'l NonCoal Mining | Approval Issued | 2016-11-17 | 2016-11-17 | |||||||||
|
Name | File Date |
---|---|
Annual Report | 2024-06-07 |
Annual Report | 2023-05-23 |
Annual Report | 2022-06-10 |
Annual Report | 2021-06-17 |
Annual Report | 2020-06-25 |
Annual Report | 2019-09-18 |
Annual Report | 2018-06-18 |
Annual Report | 2017-05-30 |
Annual Report | 2016-05-03 |
Annual Report | 2015-06-18 |
Mine Name | Type | Status | Primary Sic | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bevins Sand & Gravel | Surface | Abandoned | Construction Sand and Gravel | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Bevins Sand & Gravel |
Role | Operator |
Start Date | 1991-05-01 |
Name | Johnny Paul Bevins |
Role | Current Controller |
Start Date | 1991-05-01 |
Name | Bevins Sand & Gravel |
Role | Current Operator |
Directions to Mine | 1517 Bull Lea Rd Lexington, KY 40511 1. Depart and head east on Bull Lea Rd 79 ft 2. Turn left to stay on Bull Lea Rd 0.1 mi 3. Turn left onto Citation Blvd 0.3 mi 4. Turn left onto KY-922 / Newtown Pike 0.9 mi 5. Take the ramp on the right for I-75 S / I-64 E 1.8 mi 6. At Exit 113, head right on the ramp for US-68 E / US-27 N / N Broadway toward Paris 0.6 mi 7. Turn left onto US-68 E / US-27 N / N Broadway toward Paris 13.0 mi 8. Road name changes to US-68 E Bus / Main St 2.8 mi 9. Road name changes to US-68 E / Millersburg Rd 38.5 mi 10. Turn left to stay on US-68 E / US-68 Bus 4.1 mi 11. Keep straight to get onto KY-3071 / Clyde T Barbour Blvd 2.6 mi 12. Turn left onto KY-435 / Germantown Rd 1.0 mi 13. Arrive at KY-435 / Germantown Rd on the left **If you reach KY 435, you've gone too far** 3150 Germantown Rd Maysville, KY 41056 |
Parties
Name | Bevins Sand & Gravel |
Role | Operator |
Start Date | 1999-06-01 |
Name | Johnny Paul Bevins |
Role | Current Controller |
Start Date | 1999-06-01 |
Name | Bevins Sand & Gravel |
Role | Current Operator |
Inspections
Start Date | 2024-09-05 |
End Date | 2024-10-28 |
Activity | Spot Inspection |
Number Inspectors | 2 |
Total Hours | 36.5 |
Start Date | 2023-12-13 |
End Date | 2023-12-13 |
Activity | Regular Safety and Health Inspection |
Number Inspectors | 1 |
Total Hours | 9 |
Start Date | 2023-02-15 |
End Date | 2023-03-02 |
Activity | Regular Safety and Health Inspection |
Number Inspectors | 1 |
Total Hours | 5 |
Start Date | 2022-01-21 |
End Date | 2022-02-15 |
Activity | Regular Safety and Health Inspection |
Number Inspectors | 2 |
Total Hours | 32 |
Start Date | 2021-06-14 |
End Date | 2021-06-15 |
Activity | Regular Safety and Health Inspection |
Number Inspectors | 1 |
Total Hours | 13 |
Start Date | 2020-12-07 |
End Date | 2020-12-08 |
Activity | Regular Safety and Health Inspection |
Number Inspectors | 1 |
Total Hours | 7.5 |
Start Date | 2020-08-24 |
End Date | 2020-08-24 |
Activity | Regular Safety and Health Inspection |
Number Inspectors | 2 |
Total Hours | 18.75 |
Start Date | 2020-02-05 |
End Date | 2020-02-05 |
Activity | Spot Inspection |
Number Inspectors | 1 |
Total Hours | 7.5 |
Start Date | 2019-02-04 |
End Date | 2019-02-04 |
Activity | Regular Safety and Health Inspection |
Number Inspectors | 1 |
Total Hours | 10 |
Start Date | 2018-07-18 |
End Date | 2018-07-19 |
Activity | Regular Safety and Health Inspection |
Number Inspectors | 1 |
Total Hours | 10.5 |
Start Date | 2000-10-23 |
End Date | 2000-10-23 |
Activity | COMPLIANCE FOLLOW-UP INSPECTION |
Number Inspectors | 1 |
Total Hours | 6 |
Start Date | 2000-09-18 |
End Date | 2000-09-21 |
Activity | REGULAR INSPECTION |
Number Inspectors | 1 |
Total Hours | 30 |
Start Date | 2000-06-05 |
End Date | 2000-06-05 |
Activity | MISCELLANEOUS INSPECTION/INVESTIGATION |
Number Inspectors | 1 |
Total Hours | 3 |
Start Date | 2000-02-28 |
End Date | 2000-02-28 |
Activity | COMPLIANCE FOLLOW-UP INSPECTION |
Number Inspectors | 1 |
Total Hours | 7 |
Start Date | 2000-02-17 |
End Date | 2000-02-17 |
Activity | COMPLIANCE FOLLOW-UP INSPECTION |
Number Inspectors | 1 |
Total Hours | 10 |
Start Date | 2000-01-11 |
End Date | 2000-01-18 |
Activity | REGULAR INSPECTION |
Number Inspectors | 1 |
Total Hours | 26 |
Productions
Sub-Unit Desc | STRIP, QUARY, OPEN PIT |
Year | 2019 |
Annual Hours | 256 |
Annual Coal Prod | 0 |
Avg. Annual Empl. | 1 |
Avg. Employee Hours | 256 |
Sub-Unit Desc | OFFICE WORKERS AT MINE SITE |
Year | 2019 |
Annual Hours | 256 |
Annual Coal Prod | 0 |
Avg. Annual Empl. | 1 |
Avg. Employee Hours | 256 |
Sub-Unit Desc | STRIP, QUARY, OPEN PIT |
Year | 2018 |
Annual Hours | 1189 |
Annual Coal Prod | 0 |
Avg. Annual Empl. | 1 |
Avg. Employee Hours | 1189 |
Sub-Unit Desc | OFFICE WORKERS AT MINE SITE |
Year | 2018 |
Annual Hours | 887 |
Annual Coal Prod | 0 |
Avg. Annual Empl. | 1 |
Avg. Employee Hours | 887 |
Sub-Unit Desc | STRIP, QUARY, OPEN PIT |
Year | 2000 |
Annual Hours | 2457 |
Avg. Annual Empl. | 2 |
Avg. Employee Hours | 1229 |
Sub-Unit Desc | OFFICE WORKERS AT MINE SITE |
Year | 2000 |
Annual Hours | 1518 |
Avg. Annual Empl. | 2 |
Avg. Employee Hours | 759 |
Sources: Kentucky Secretary of State