Search icon

TL GREENVILLE, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: TL GREENVILLE, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Dec 2002 (22 years ago)
Organization Date: 20 Dec 2002 (22 years ago)
Last Annual Report: 30 Mar 2021 (4 years ago)
Managed By: Managers
Organization Number: 0550424
ZIP code: 42345
City: Greenville
Primary County: Muhlenberg County
Principal Office: 301 MAPLE DRIVE, GREENVILLE, KY 42345
Place of Formation: KENTUCKY

Member

Name Role
LAURA M SCOTT Member
TERESA S DOZER Member

Organizer

Name Role
JOHN A. STOVALL Organizer

Registered Agent

Name Role
TERESA S. DOZER Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
364516278
Plan Year:
2020
Number Of Participants:
73
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
68
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
75
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
55
Sponsors Telephone Number:

Former Company Names

Name Action
ROAD BUILDERS, LLC Old Name
ROAD BUILDERS AND PARKWAY CONSTRUCTION, LLC Old Name
ROAD BUILDERS, INC. Merger
PARKWAY CONSTRUCTION, INC. Merger

Assumed Names

Name Status Expiration Date
GREEN RIVER MATERIAL Inactive 2023-07-17
QUALITY BLACKTOPPING COMPANY Inactive 2022-12-27
PARKWAY CONSTRUCTION Inactive 2022-12-27
ROAD BUILDERS Inactive 2022-12-27
MADISONVILLE PAVING COMPANY Inactive 2022-12-27

Filings

Name File Date
Dissolution 2022-05-31
Annual Report 2021-03-30
Certificate of Withdrawal of Assumed Name 2020-12-30
Certificate of Withdrawal of Assumed Name 2020-12-30
Amendment 2020-12-30

Mines

Mine Information

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

Parties

Party Name:
Road Builders, LLC
Party Role:
Operator
Start Date:
1950-01-01
End Date:
2019-11-26
Party Name:
RB Aggregates LLC
Party Role:
Operator
Start Date:
2019-11-27
End Date:
2021-11-02
Party Name:
Scotty's Contracting & Stone, LLC
Party Role:
Operator
Start Date:
2021-11-03
Party Name:
Houchens Industries, Inc
Party Role:
Current Controller
Start Date:
2021-11-03
Party Name:
Scotty's Contracting & Stone, LLC
Party Role:
Current Operator

Mine Information

Mine Name:
Butler County Quarry
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Crushed, Broken Limestone NEC

Parties

Party Name:
Green River Materials, Inc.
Party Role:
Operator
Start Date:
2014-12-02
End Date:
2018-04-25
Party Name:
Butler County Materials LLC
Party Role:
Operator
Start Date:
2005-01-17
End Date:
2014-12-01
Party Name:
Road Builders, LLC
Party Role:
Operator
Start Date:
2018-04-26
End Date:
2019-11-26
Party Name:
RB Aggregates LLC
Party Role:
Operator
Start Date:
2019-11-27
End Date:
2021-11-02
Party Name:
Scotty's Contracting & Stone, LLC
Party Role:
Operator
Start Date:
2021-11-03

Motor Carrier Census

DBA Name:
GREENVILLE QUARRIES QUALITY BLACKTOPPING
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(270) 338-7464
Add Date:
1996-08-22
Operation Classification:
Private(Property)
power Units:
13
Drivers:
10
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State