Search icon

YUKON VALLEY MINERALS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: YUKON VALLEY MINERALS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Jul 1996 (29 years ago)
Organization Date: 30 Jul 1996 (29 years ago)
Last Annual Report: 10 Jun 2002 (23 years ago)
Organization Number: 0419424
ZIP code: 42261
City: Morgantown, Brooklyn, Huntsville, Logansport, Provo,...
Primary County: Butler County
Principal Office: PO BOX 309, MORGANTOWN, KY 42261
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
ADAM GABBARD Registered Agent

President

Name Role
Adam Gabbard President

Vice President

Name Role
Andrew Gabbard Vice President

Treasurer

Name Role
Lesa Gabbard Treasurer

Secretary

Name Role
Lesa Gabbard Secretary

Incorporator

Name Role
ADAM GABBARD Incorporator

Former Company Names

Name Action
YUKON VALLEY MINERALS, INC. Merger

Filings

Name File Date
Annual Report 2002-08-21
Annual Report 2001-07-24
Annual Report 2000-08-10
Annual Report 1999-08-20
Annual Report 1998-08-24

Mines

Mine Information

Mine Name:
Butler County Quarry
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Crushed, Broken Limestone NEC

Parties

Party Name:
Green River Materials, Inc.
Party Role:
Operator
Start Date:
2014-12-02
End Date:
2018-04-25
Party Name:
Butler County Materials LLC
Party Role:
Operator
Start Date:
2005-01-17
End Date:
2014-12-01
Party Name:
Road Builders, LLC
Party Role:
Operator
Start Date:
2018-04-26
End Date:
2019-11-26
Party Name:
RB Aggregates LLC
Party Role:
Operator
Start Date:
2019-11-27
End Date:
2021-11-02
Party Name:
Scotty's Contracting & Stone, LLC
Party Role:
Operator
Start Date:
2021-11-03

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(270) 526-3003
Add Date:
1996-06-07
Operation Classification:
Private(Property)
power Units:
15
Drivers:
11
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State