Search icon

GADDIE-SHAMROCK, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: GADDIE-SHAMROCK, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 10 May 1999 (26 years ago)
Organization Date: 10 May 1999 (26 years ago)
Last Annual Report: 17 Feb 2025 (5 months ago)
Managed By: Managers
Organization Number: 0473913
Industry: Heavy Construction other than Building Construction Contractors
Number of Employees: Medium (20-99)
ZIP code: 42728
City: Columbia, Casey Creek, Cundiff, Fairplay, Milltown...
Primary County: Adair County
Principal Office: P.O. BOX 280, 5045A SOUTH HIGHWAY 55, COLUMBIA, KY 42728
Place of Formation: KENTUCKY

Manager

Name Role
DOUG BEARD Manager
ROY BEARD Manager
STEVE LAWSON Manager

Organizer

Name Role
MOORMAN BEARD Organizer

Registered Agent

Name Role
ROY BEARD Registered Agent

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
270-384-6850
Contact Person:
ROY BEARD
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P0870037

Unique Entity ID

Unique Entity ID:
ULHJSR7AZXW9
CAGE Code:
4S7H5
UEI Expiration Date:
2025-12-20

Business Information

Activation Date:
2024-12-24
Initial Registration Date:
2007-06-04

Commercial and government entity program

CAGE number:
4S7H5
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-12-24
CAGE Expiration:
2029-12-24
SAM Expiration:
2025-12-20

Contact Information

POC:
ROY M. BEARD

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
858 Wastewater KPDES Ind Gen'l NonCoal Mining Approval Issued 2022-03-28 2022-03-28
Document Name Coverage Letter KYG840029.pdf
Date 2022-03-29
Document Download
Document Name Coverage Letter KYG840029.pdf
Date 2022-03-29
Document Download
857 Wastewater KPDES Ind Gen'l NonCoal Mining Approval Issued 2022-01-24 2022-01-24
Document Name Coverage Letter KYG840176 RN.pdf
Date 2022-01-25
Document Download
858 Air Mnr Source Renewal Emissions Inventory Complete 2020-12-28 2022-11-17
Document Name Permit S-20-077 Final 12-27-2020.pdf
Date 2020-12-28
Document Download
117203 Air Mnr Source Renewal Emissions Inventory Complete 2019-06-10 2020-10-06
Document Name Permit S-19-045 Final 6-8-2019.pdf
Date 2019-06-26
Document Download
857 Wastewater KPDES Ind Gen'l NonCoal Mining Approval Issued 2016-05-09 2016-05-09
Document Name Coverage Letter KYG840176.pdf
Date 2016-05-16
Document Download

Former Company Names

Name Action
GADDIE-SHAMROCK I, LLC Old Name
GADDIE-SHAMROCK, INC. Merger
A & R STONE, INC. Merger
LIMESTONE MATERIALS, INC. Merger
HALCOMB & BEARD, INC. Merger
R. E. GADDIE, INC. Merger
SHAMROCK STONE, INCORPORATED Merger
RUSSELL COUNTY PAVING COMPANY, INC. Merger

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-02-28
Annual Report 2023-03-20
Annual Report 2022-04-12
Annual Report 2021-02-06

USAspending Awards / Contracts

Procurement Instrument Identifier:
0001
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
8652.30
Base And Exercised Options Value:
8652.30
Base And All Options Value:
8652.30
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-07-31
Description:
DELIVERY OF LIMESTONE ROCK FOR THE OBEY RIVER CAMPGROUND IN MONROE, TENNESSEE.
Naics Code:
212312: CRUSHED AND BROKEN LIMESTONE MINING AND QUARRYING
Product Or Service Code:
5610: MINERAL CONSTRUCTION MATERIALS, BULK
Procurement Instrument Identifier:
W912P512A0010
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
1000000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-05-09
Description:
ROCK BLANKET PURCHASE AGREEMENT FOR MID CUMBERLAND AREA, TN
Naics Code:
212312: CRUSHED AND BROKEN LIMESTONE MINING AND QUARRYING
Product Or Service Code:
5610: MINERAL CONSTRUCTION MATERIALS, BULK
Procurement Instrument Identifier:
W912P508P0174
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
16740.00
Base And Exercised Options Value:
16740.00
Base And All Options Value:
16740.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-09-09
Description:
PROVIDE ALL LABOR, SUPPLIES AND
Naics Code:
237310: HIGHWAY, STREET, AND BRIDGE CONSTRUCTION
Product Or Service Code:
Y222: CONSTRUCT/HIGHWAYS-RDS-STS-BRDGS-RA

Mines

Mine Information

Mine Name:
A & R Stone Co Inc Butler Quarry
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Crushed, Broken Limestone NEC

Parties

Party Name:
A & R Stone Inc
Party Role:
Operator
Start Date:
1950-01-01
Party Name:
Roy Beard
Party Role:
Current Controller
Start Date:
1950-01-01
Party Name:
A & R Stone Inc
Party Role:
Current Operator

Mine Information

Mine Name:
Caldwell Quarry
Mine Type:
Surface
Mine Status:
Active
Primary Sic:
Crushed, Broken Limestone NEC

Parties

Party Name:
Gaddie-Shamrock LLC
Party Role:
Operator
Start Date:
1950-01-01
Party Name:
Roy Beard
Party Role:
Current Controller
Start Date:
1950-01-01
Party Name:
Gaddie-Shamrock LLC
Party Role:
Current Operator

Mine Information

Mine Name:
Grider Quarry
Mine Type:
Surface
Mine Status:
Active
Primary Sic:
Crushed, Broken Limestone NEC

Parties

Party Name:
Gaddie-Shamrock Llc
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1985-12-31
Party Name:
Gaddie-Shamrock LLC
Party Role:
Operator
Start Date:
2013-06-24
Party Name:
Gaddie-Shamrock Inc
Party Role:
Operator
Start Date:
1986-01-01
End Date:
2013-06-23
Party Name:
Roy Beard
Party Role:
Current Controller
Start Date:
2013-06-24
Party Name:
Gaddie-Shamrock LLC
Party Role:
Current Operator

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-12-05
Type:
Accident
Address:
HWY 55 S, COLUMBIA, KY, 42728
Safety Health:
Safety
Scope:
NoInspection

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(270) 384-6850
Add Date:
1996-06-19
Operation Classification:
Private(Property)
power Units:
46
Drivers:
39
Inspections:
10
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Transportation Cabinet Department Of Highways Highway Materials Hghy Bituminous Materials 30100.01
Executive 2025-02-13 2025 Transportation Cabinet Department Of Highways Highway Construction Hghy Construction 19094.06
Executive 2025-01-07 2025 Transportation Cabinet Department Of Highways Highway Construction Hghy Construction 3651.92
Executive 2024-12-23 2025 Transportation Cabinet Department Of Highways Highway Materials Hghy Aggregates 16615.06
Executive 2024-12-20 2025 Transportation Cabinet Department Of Highways Highway Materials Hghy Bituminous Materials 2612.3

Sources: Kentucky Secretary of State