GADDIE-SHAMROCK, LLC

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 |
Name | Role |
---|---|
DOUG BEARD | Manager |
ROY BEARD | Manager |
STEVE LAWSON | Manager |
Name | Role |
---|---|
MOORMAN BEARD | Organizer |
Name | Role |
---|---|
ROY BEARD | Registered Agent |
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 | |||||||||
857 | Wastewater | KPDES Ind Gen'l NonCoal Mining | Approval Issued | 2022-01-24 | 2022-01-24 | |||||||||
|
||||||||||||||
858 | Air | Mnr Source Renewal | Emissions Inventory Complete | 2020-12-28 | 2022-11-17 | |||||||||
|
||||||||||||||
117203 | Air | Mnr Source Renewal | Emissions Inventory Complete | 2019-06-10 | 2020-10-06 | |||||||||
|
||||||||||||||
857 | Wastewater | KPDES Ind Gen'l NonCoal Mining | Approval Issued | 2016-05-09 | 2016-05-09 | |||||||||
|
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 |
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 |
This company hasn't received any reviews.
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