Name: | GREAT LAKES MINERALS, L.L.C. |
Legal type: | Foreign Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 Apr 1999 (26 years ago) |
Authority Date: | 02 Apr 1999 (26 years ago) |
Last Annual Report: | 12 Feb 2025 (2 months ago) |
Organization Number: | 0472061 |
Industry: | Wholesale Trade - Durable Goods |
Number of Employees: | Medium (20-99) |
ZIP code: | 41144 |
City: | Greenup, Lloyd, Load, Oldtown, Wurtland |
Primary County: | Greenup County |
Principal Office: | 1200 PORT ROAD, WURTLAND, KY 41144 |
Place of Formation: | DELAWARE |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GREAT LAKES MINERALS CBS BENEFIT PLAN | 2023 | 522153483 | 2024-12-30 | GREAT LAKES MINERALS | 32 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 846429706 |
Plan administrator’s name | JOSEPH HSU |
Plan administrator’s address | 464 CHENAULT RD, FRANKFORT, KY, 40601 |
Administrator’s telephone number | 5026954700 |
Signature of
Role | Plan administrator |
Date | 2024-12-30 |
Name of individual signing | JOSEPH HSU |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2021-01-01 |
Business code | 327900 |
Sponsor’s telephone number | 6068338383 |
Plan sponsor’s address | 1200 PORT ROAD, GREENUP, KY, 41144 |
Plan administrator’s name and address
Administrator’s EIN | 846429706 |
Plan administrator’s name | SHAWNA BURTON |
Plan administrator’s address | 464 CHENAULT RD, FRANKFORT, KY, 40601 |
Administrator’s telephone number | 5026954700 |
Signature of
Role | Plan administrator |
Date | 2023-12-27 |
Name of individual signing | SHAWNA BURTON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2021-01-01 |
Business code | 327900 |
Sponsor’s telephone number | 6068338383 |
Plan sponsor’s address | 1200 PORT ROAD, GREENUP, KY, 41144 |
Plan administrator’s name and address
Administrator’s EIN | 846429706 |
Plan administrator’s name | SHAWNA BURTON |
Plan administrator’s address | 464 CHENAULT RD, FRANKFORT, KY, 40601 |
Administrator’s telephone number | 5026954700 |
Signature of
Role | Plan administrator |
Date | 2022-12-29 |
Name of individual signing | SHAWNA BURTON |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2021-01-01 |
Business code | 327900 |
Sponsor’s telephone number | 6068338383 |
Plan sponsor’s address | 1200 PORT ROAD, GREENUP, KY, 41144 |
Plan administrator’s name and address
Administrator’s EIN | 846429706 |
Plan administrator’s name | SHAWNA BURTON |
Plan administrator’s address | 464 CHENAULT RD, FRANKFORT, KY, 40601 |
Administrator’s telephone number | 5026954700 |
Signature of
Role | Plan administrator |
Date | 2021-12-14 |
Name of individual signing | SHAWNA BURTON |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
LARRY ANDERSON | Registered Agent |
Name | Role |
---|---|
PAUL R EUSNER | Manager |
Name | Role |
---|---|
RICHARD M. SILVESTRI | Organizer |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Annual Report | 2024-04-18 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-10 |
Annual Report | 2021-02-10 |
Annual Report | 2020-03-16 |
Annual Report | 2019-03-20 |
Annual Report | 2018-03-14 |
Annual Report | 2017-03-16 |
Annual Report | 2016-03-16 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305061228 | 0452110 | 2002-09-20 | US 23, GREENUP, KY, 41144 | |||||||||||||||||||
|
Type | Complaint |
Activity Nr | 203133129 |
Safety | Yes |
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
KEIA - Kentucky Enterprise Initiative Act | Inactive | 16.50 | $11,234,000 | $135,000 | 10 | 3 | 2014-09-25 | Final |
Sources: Kentucky Secretary of State