Search icon

IMI SOUTH, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: IMI SOUTH, LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 19 Sep 2000 (25 years ago)
Authority Date: 19 Sep 2000 (25 years ago)
Last Annual Report: 19 Jun 2008 (17 years ago)
Organization Number: 0502374
Principal Office: 1732 LINCOLN AVE, NEW ALBANY, IN 47150
Principal Office: 1732 LINCOLN AVE, NEW ALBANY, IN 47150
Place of Formation: INDIANA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Manager

Name Role
Earl G Brinker Manager
Norma E Bell Manager
Mike G Harmon Manager
Ronald D Davis Manager

Organizer

Name Role
EARL BRINKER-MANAGER Organizer

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
4732 Wastewater KPDES Ind Gen'l Const Material Approval Issued 2020-09-21 2020-09-21
Document Name Coverage Letter KYG110088 RN.pdf
Date 2020-09-22
Document Download
4732 Air Mnr Source Revision Emissions Inventory Complete 2018-01-22 2019-11-04
Document Name Permit G-06-002 Final 1.20.18.pdf
Date 2018-01-31
Document Download
4732 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2013-11-01 2013-11-01
Document Name Coverage KYR003741 11-1-2013.pdf
Date 2013-11-02
Document Download

Assumed Names

Name Status Expiration Date
IRVING MATERIALS Inactive 2010-09-19
IMI Inactive 2010-09-19

Filings

Name File Date
Revocation of Certificate of Authority 2009-11-03
Annual Report 2008-06-19
Annual Report 2007-06-26
Annual Report 2006-06-26
Annual Report 2005-05-24

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912P508P0151
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4530.00
Base And Exercised Options Value:
4530.00
Base And All Options Value:
4530.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-08-15
Description:
CONCRETE FOR CEDAR CREEK CAMPGROUND SITE REPAIRS - OLD HICKORY LAKE
Naics Code:
327320: READY-MIX CONCRETE MANUFACTURING
Product Or Service Code:
5610: MINERAL CONTRUCT MATERIALS BULK

Mines

Mine Information

Mine Name:
DREDGE V
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
Imi-South Llc
Party Role:
Operator
Start Date:
1999-03-12
Party Name:
Rogers Group Inc
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1990-06-14
Party Name:
Delta Materials Inc
Party Role:
Operator
Start Date:
1990-06-15
End Date:
1999-03-11
Party Name:
Earl Brinker
Party Role:
Current Controller
Start Date:
1999-03-12
Party Name:
Imi-South Llc
Party Role:
Current Operator

Mine Information

Mine Name:
Dredge III/ Henderson Yard
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
IMI-South LLC
Party Role:
Operator
Start Date:
1999-03-12
End Date:
2010-10-10
Party Name:
Hunter Sand & Gravel, LLC.
Party Role:
Operator
Start Date:
2010-10-11
End Date:
2016-11-02
Party Name:
Delta Materials Inc
Party Role:
Operator
Start Date:
1990-10-01
End Date:
1999-03-11
Party Name:
Pine Bluff Materials Co LLC
Party Role:
Operator
Start Date:
2016-11-03
Party Name:
W Scott McGeorge
Party Role:
Current Controller
Start Date:
2016-11-03

Mine Information

Mine Name:
Dredge IV / Henderson Yard
Mine Type:
Surface
Mine Status:
Temporarily Idled
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
IMI-South LLC
Party Role:
Operator
Start Date:
1999-03-12
End Date:
2010-10-10
Party Name:
Hunter Sand & Gravel, LLC.
Party Role:
Operator
Start Date:
2010-10-11
End Date:
2016-11-02
Party Name:
Delta Materials Inc
Party Role:
Operator
Start Date:
1995-06-01
End Date:
1999-03-11
Party Name:
Pine Bluff Materials Co LLC
Party Role:
Operator
Start Date:
2016-11-03
Party Name:
W Scott McGeorge
Party Role:
Current Controller
Start Date:
2016-11-03

Court Cases

Court Case Summary

Filing Date:
2017-01-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
CARTER
Party Role:
Plaintiff
Party Name:
IMI SOUTH, LLC
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2015-02-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
CHRISTIE
Party Role:
Plaintiff
Party Name:
IMI SOUTH, LLC
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2012-07-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
HELTON
Party Role:
Plaintiff
Party Name:
IMI SOUTH, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State