Search icon

BEVINS SAND & GRAVEL, INC.

Company Details

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

Registered Agent

Name Role
JOHNNY PAUL BEVINS Registered Agent

President

Name Role
Johnny P. Bevins President

Incorporator

Name Role
JOHNNY PAUL BEVINS Incorporator

Permits

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
Document Name Coverage Letter KYG840403 NW.pdf
Date 2023-02-01
Document Download
3000 Air Mnr Source Renewal Emissions Inventory Complete 2018-07-02 2019-04-15
Document Name Permit S-18-026 Final 6.30.18.pdf
Date 2018-07-12
Document Download
3000 Wastewater KPDES Ind Gen'l NonCoal Mining Approval Issued 2016-11-17 2016-11-17
Document Name Coverage Letter KYG840114.pdf
Date 2016-11-18
Document Download

Filings

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

Mines

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

Parties

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
Bevins Sand & Gravel Surface Intermittent Crushed, Broken Limestone NEC
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