Search icon

HI-VIEW, LLC

Company Details

Name: HI-VIEW, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 28 Dec 2000 (24 years ago)
Organization Date: 28 Dec 2000 (24 years ago)
Last Annual Report: 19 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0507790
Industry: Heavy Construction other than Building Construction Contractors
Number of Employees: Medium (20-99)
ZIP code: 40702
City: Corbin
Primary County: Whitley County
Principal Office: P. O. BOX 1764, CORBIN, KY 40702
Place of Formation: KENTUCKY

Member

Name Role
Donnie Hill Member
Tim Hill Member

Organizer

Name Role
TIM D. HILL Organizer
DONNIE HILL Organizer

Registered Agent

Name Role
TIM D. HILL Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
611048462
Plan Year:
2023
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
71
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
70
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
50
Sponsors Telephone Number:

Former Company Names

Name Action
HV ENTERPRISES, LLC Old Name
HI-VIEW, INC. Merger
HI-VIEW COAL COMPANY Old Name

Filings

Name File Date
Annual Report 2024-06-19
Annual Report 2023-06-01
Annual Report 2022-06-08
Annual Report 2021-06-25
Annual Report 2020-06-04

Mines

Mine Information

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

Parties

Party Name:
Hi-View, LLC
Party Role:
Operator
Start Date:
2012-11-27
End Date:
2019-09-02
Party Name:
ROCK & DIRT, LLC
Party Role:
Operator
Start Date:
2019-09-03
End Date:
2021-07-01
Party Name:
Rockcastle Materials
Party Role:
Operator
Start Date:
2021-07-02
Party Name:
L-M Holdings Inc; Steve L Lawson; Shelbi M Lawson; Steve A Lawson; Tyler
Party Role:
Current Controller
Start Date:
2021-07-02
Party Name:
Rockcastle Materials
Party Role:
Current Operator

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-09-30
Type:
Complaint
Address:
NORTH ROBINSON CREEK, PIKEVILLE, KY, 41501
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1995-06-02
Type:
Accident
Address:
910 HWY 152 BURGIN RD, HARRODSBURG, KY, 40702
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1994-11-17
Type:
Prog Related
Address:
910 HWY 152 BURGIN RD, HARRODSBURG, KY, 40702
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1150854.07
Current Approval Amount:
1150854.07
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1159581.38
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1150854
Current Approval Amount:
1150854
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1159581.31

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(606) 523-4036
Add Date:
2000-05-11
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-12 2025 Transportation Cabinet Department Of Highways Highway Construction Hghy Construction 16440
Executive 2025-01-07 2025 Transportation Cabinet Department Of Highways Highway Construction Hghy Construction 22258.13
Executive 2024-12-18 2025 Transportation Cabinet Department Of Highways Highway Construction Hghy Construction 107200.81
Executive 2024-12-04 2025 Transportation Cabinet Department Of Highways Highway Construction Hghy Construction 452934.95
Executive 2024-11-20 2025 Transportation Cabinet Department Of Highways Highway Construction Hghy Construction 625294.32

Sources: Kentucky Secretary of State