Search icon

L R CHAPMAN, INC.

Company Details

Name: L R CHAPMAN, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Jun 2003 (22 years ago)
Authority Date: 16 Jun 2003 (22 years ago)
Last Annual Report: 11 Sep 2024 (6 months ago)
Organization Number: 0562127
Industry: Mining and Quarrying of Nonmetallic Minerals, except Fuels
Number of Employees: Medium (20-99)
ZIP code: 42351
City: Lewisport
Primary County: Hancock County
Principal Office: 2240 POPLAR GROVE ROAD, LEWISPORT, KY 42351
Place of Formation: INDIANA

Registered Agent

Name Role
GARY W. NUGENT, JR. Registered Agent

Officer

Name Role
Amy Lachelle Newton Officer

President

Name Role
Gary Wayne Nugent, Jr. President

Director

Name Role
Gary W Nugent Director

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
1631 Solid Waste RPBR Facility Closure Terminated 2024-03-01 2024-03-06
Document Name SW_Permit 3-1-2024.pdf
Date 2024-03-01
Document Download
1631 Solid Waste Benfcal Reuse-SpW-RPBR-Rev Reg Approval Issued 2023-06-01 2023-06-01
Document Name SW Permit 6-1-2023.pdf
Date 2023-06-01
Document Download
Document Name Approved Application 6-1-2023.pdf
Date 2023-06-01
Document Download
1631 Wastewater KPDES Non Coal IP - Mnr Mod Approval Issued 2023-03-07 2023-03-07
Document Name Final Fact Sheet KY0111708 Mnr Mod.pdf
Date 2025-01-14
Document Download
Document Name KY0111708 Mnr Mod Issue Letter.pdf
Date 2025-01-14
Document Download
Document Name S Final Permit KY0111708 Mrn Mod.pdf
Date 2025-01-14
Document Download
1631 Solid Waste Benfcial Reuse-Solid Waste-PBR Approval Issued 2022-11-18 2022-11-18
Document Name SW Permit 11-18-22.pdf
Date 2022-11-18
Document Download
Document Name Approved Application 11-18-2022.pdf
Date 2022-11-18
Document Download
1631 Solid Waste Benfcial Reuse-Solid Waste-PBR Approval Issued 2022-04-19 2022-04-19
Document Name SW Permit 4-19-22.pdf
Date 2022-04-19
Document Download
Document Name Approved Application 4-19-2022.pdf
Date 2022-04-19
Document Download
1631 Wastewater KPDES Ind Gen'l NonCoal Mining Approval Issued 2022-04-11 2022-04-11
Document Name KYG840188 Coverage Letter RN.pdf
Date 2022-04-12
Document Download
1631 Wastewater KPDES Non Coal IP - Renewal Approval Issued 2021-10-13 2021-10-13
Document Name Final Fact Sheet KY0111708.pdf
Date 2021-10-14
Document Download
Document Name S Final Permit KY0111708.pdf
Date 2021-10-14
Document Download
Document Name S KY0111708 Final Issue Letter.pdf
Date 2021-10-14
Document Download
1631 Solid Waste Benfcial Reuse-Solid Waste-PBR Approval Issued 2020-11-06 2020-11-06
Document Name SW_Permit 11-6-2020.pdf
Date 2020-11-06
Document Download
Document Name APPROVED APPLICATION 11-6-20
Date 2020-11-06
Document Download
1631 Solid Waste RPBR Facility Closure Terminated 2020-09-29 2020-09-30
Document Name SW_Permit 09-29-2020.pdf
Date 2020-09-29
Document Download
1631 Wastewater KPDES Non Coal IP - Mjr Mod Approval Issued 2020-09-28 2020-09-28
Document Name Final Fact Sheet KY0111708.pdf
Date 2020-09-29
Document Download
Document Name S Final Permit KY0111708.pdf
Date 2020-09-29
Document Download
Document Name S KY0111708 Final Issue Letter.pdf
Date 2020-09-29
Document Download
1631 Solid Waste Landfill-CDD<1 Ac-Reg Rev Approval Issued 2020-08-05 2020-08-05
Document Name SW_Permit 8-5-2020.pdf
Date 2020-08-05
Document Download
Document Name APPROVED APP 08-05-2020
Date 2020-08-05
Document Download
1631 Solid Waste Benfcial Reuse-Solid Waste-PBR Approval Issued 2020-03-05 2020-03-05
Document Name APPROVED APP 03-05-2020
Date 2020-03-05
Document Download
Document Name SW_Permit 3-5-2020.pdf
Date 2020-03-05
Document Download
1631 Wastewater KPDES Non Coal IP - Mjr Mod Approval Issued 2018-03-14 2018-03-14
Document Name Final Fact Sheet KY0111708-1.pdf
Date 2018-03-15
Document Download
Document Name S Final Permit KY0111708-1.pdf
Date 2018-03-15
Document Download
Document Name S KY0111708 Final Issue Letter.pdf
Date 2018-03-15
Document Download
1631 Wastewater KPDES Non Coal IP - New Approval Issued 2016-07-20 2016-07-20
Document Name Final Fact Sheet KY0111708.pdf
Date 2016-07-21
Document Download
Document Name S Final Permit KY0111708.pdf
Date 2016-07-21
Document Download
Document Name S KY0111708 Final Issue Letter.pdf
Date 2016-07-21
Document Download
1631 Wastewater KPDES Ind Gen'l NonCoal Mining Approval Issued 2016-07-19 2016-07-19
Document Name Coverage Letter KYG840188.pdf
Date 2016-07-20
Document Download
1631 Solid Waste Benfcial Reuse-SpW-RPBR-Reg Approval Issued 2014-12-18 2014-12-18
Document Name Approved Application 12-18-2014
Date 2014-12-18
Document Download
1631 Wastewater KPDES Ind Storm Gen Const Approval Issued 2014-04-29 2014-04-29
Document Name KYR10I321 Coverage Letter.pdf
Date 2014-04-30
Document Download
1631 Solid Waste Benfcial Reuse-SpW-Coal-PBR Approval Issued 2006-06-16 2006-06-16
Document Name New PBR 4-21-06
Date 2006-04-21
Document Download
Document Name Approval Letter 6-16-06.doc
Date 2006-06-16
Document Download

Filings

Name File Date
Annual Report 2024-09-11
Annual Report 2023-08-17
Annual Report 2022-08-04
Annual Report 2021-05-20
Annual Report 2020-07-02
Registered Agent name/address change 2019-05-29
Principal Office Address Change 2019-05-29
Annual Report 2019-05-29
Annual Report 2018-04-26
Registered Agent name/address change 2017-03-13

Mines

Mine Name Type Status Primary Sic
L R Chapman Inc Surface Active Sand, Common
Secondary Sic Sand, Industrial NEC
Directions to Mine 2240 Poplar Grove Rd Lewisport, KY 42351 1. Depart and head east on Bull Lea Rd 79 ft 2. Turn left to stay on Bull Lea Rd 0.1 mi 3. Turn left onto Citation Blvd 0.3 mi 4. Turn right onto KY-922 / Newtown Pike 0.6 mi 5. Take the ramp on the right and follow signs for KY-4 East 2.8 mi 6. Keep straight to get onto KY-4 S 1.8 mi 7. At Exit 5B, head right on the ramp for US-60 West toward Versailles 6.2 mi 8. Take the ramp on the right for Martha Layne Collins Blue Grass Pkwy W and head toward Elizabethtown / Lawrenceburg 1.9 mi 9. Road name changes to Martha Layne Collins Blue Grass Pkwy 68.9 mi 10. Keep straight to get onto Martha Layne Collins Blue Grass Pkwy 0.2 mi 11. Take the ramp for I-65 S 410 ft 12. Keep left, heading toward Nashville / Paducah / WESTERN KENTUCKY PARKWAY 2.1 mi 13. At Exit 91C-A, head right on the ramp for US-31W toward Elizabethtown / Paducah 0.4 mi 14. Keep left, heading toward Leitchfield / Paducah 2.8 mi 15. At Exit 133, head right on the ramp for KY-3005 toward Elizabethtown / Fort Knox 0.2 mi 16. Turn right onto KY-3005 / S Ring Rd 1.7 mi 17. Turn left onto US-62 W / Leitchfield Rd 2.1 mi 18. Turn right onto KY-86 / E Main St 26.3 mi 19. Turn left onto US-60 W / KY-79 / KY-86 / W Highway 60 36.2 mi 20. Turn left onto Frank Luttrell Rd 135 ft 21. Road name changes to Frank Luttrell Rd 1.4 mi 22. Turn right onto Hilldale Rd 0.8 mi 23. Turn left onto Poplar Grove Rd 0.2 mi 24. Arrive at Poplar Grove Rd on the left **The last intersection before your destination is Hilldale Rd** ***If you reach Oak Rd, you've gone too far**

Parties

Name L R Chapman Inc
Role Operator
Start Date 2003-03-07
Name American Olean Tile
Role Operator
Start Date 1986-01-01
End Date 1988-10-02
Name L R Chapman Inc
Role Operator
Start Date 1950-01-01
End Date 1985-12-31
Name American Olean Tile Company Inc
Role Operator
Start Date 1988-10-03
End Date 1995-12-30
Name Dal-Tile
Role Operator
Start Date 1995-12-31
End Date 2003-03-06
Name GNTT Holdings LLC
Role Current Controller
Start Date 2003-03-07
Name L R Chapman Inc
Role Current Operator

Accidents

Accident Date 2015-09-04
Degree Inhury INJURIES DUE TO NATURAL CAUSES
Accident Type NEC
Ocupation Mine manager, Mine foreman, Mine owner
Narrative Based on our full internal investigation it is believed that employee had a massive heart attack and/or stroke and died instantly. We performed CPR and called an ambulance (911). Employee was found unresponsive and not breathing and was pronounced dead at the scene. Coroner took the body to Louisville Medical Examiner's Office for autopsy.
Accident Date 2014-02-07
Degree Inhury DAYS AWAY FROM WORK ONLY
Accident Type Fall to the walkway or working surface
Ocupation Haul/Off road/Coal/Ore/Pit/Quarry/Rock/Rubber tire truck driver, Transportation truck driver
Narrative Employee was walking to truck, slipped on ice in parking area, landed on shoulder.
Accident Date 2011-09-28
Degree Inhury DAYS AWAY FROM WORK ONLY
Accident Type Over-exertion in pulling or pushing objects
Ocupation Maintenance man, Mechanic, Repair/Serviceman, Boilermaker, Fueler, Tire tech, Field service tech
Narrative Employee was working on a dozer, taking oil plug out of final drive. He was jerking on a wrench to remove the plug when his back popped and he fell to the ground in pain. This accident is reportable because the employee missed the rest of that day and the following day.

Inspections

Start Date 2024-11-27
End Date 2025-01-16
Activity Regular Safety and Health Inspection
Number Inspectors 2
Total Hours 14.25
Start Date 2024-09-03
End Date 2024-09-04
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 18
Start Date 2024-01-29
End Date 2024-02-06
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 30
Start Date 2023-09-19
End Date 2023-09-20
Activity Spot Inspection
Number Inspectors 1
Total Hours 18.5
Start Date 2023-08-30
End Date 2023-09-14
Activity Regular Safety and Health Inspection
Number Inspectors 2
Total Hours 25.5
Start Date 2022-12-14
End Date 2022-12-19
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 15
Start Date 2022-08-22
End Date 2022-08-25
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 32.5
Start Date 2022-02-22
End Date 2022-02-28
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 32
Start Date 2021-08-16
End Date 2021-08-17
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 16.5
Start Date 2021-03-11
End Date 2021-03-16
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 9
Start Date 2020-07-27
End Date 2020-08-03
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 31.5
Start Date 2020-03-02
End Date 2020-03-09
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 34.5
Start Date 2019-05-13
End Date 2019-05-16
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 15.5
Start Date 2019-03-25
End Date 2019-03-28
Activity 103 (g) Written Notification Hazard Complaint Inspectio
Number Inspectors 1
Total Hours 11.75
Start Date 2019-03-18
End Date 2019-03-19
Activity 103 (g) Written Notification Hazard Complaint Inspectio
Number Inspectors 1
Total Hours 10.5
Start Date 2018-11-27
End Date 2018-11-29
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 13.25
Start Date 2018-05-14
End Date 2018-05-17
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 27.75
Start Date 2017-12-26
End Date 2018-01-02
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 29
Start Date 2017-11-29
End Date 2017-11-29
Activity Non-Fatal Accident Investigation
Number Inspectors 1
Total Hours 4.75
Start Date 2017-07-26
End Date 2017-07-27
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 18

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2024
Annual Hours 10500
Annual Coal Prod 0
Avg. Annual Empl. 6
Avg. Employee Hours 1750
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2024
Annual Hours 7112
Annual Coal Prod 0
Avg. Annual Empl. 4
Avg. Employee Hours 1778
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2023
Annual Hours 10700
Annual Coal Prod 0
Avg. Annual Empl. 5
Avg. Employee Hours 2140
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2023
Annual Hours 6571
Annual Coal Prod 0
Avg. Annual Empl. 4
Avg. Employee Hours 1643
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2022
Annual Hours 14258
Annual Coal Prod 0
Avg. Annual Empl. 7
Avg. Employee Hours 2037
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2022
Annual Hours 6184
Annual Coal Prod 0
Avg. Annual Empl. 4
Avg. Employee Hours 1546
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2021
Annual Hours 8726
Annual Coal Prod 0
Avg. Annual Empl. 6
Avg. Employee Hours 1454
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2021
Annual Hours 5600
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 1867
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2020
Annual Hours 15708
Annual Coal Prod 0
Avg. Annual Empl. 8
Avg. Employee Hours 1964
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2020
Annual Hours 5200
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 1733
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2019
Annual Hours 9912
Annual Coal Prod 0
Avg. Annual Empl. 5
Avg. Employee Hours 1982
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2019
Annual Hours 7976
Annual Coal Prod 0
Avg. Annual Empl. 5
Avg. Employee Hours 1595
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2018
Annual Hours 35309
Annual Coal Prod 0
Avg. Annual Empl. 20
Avg. Employee Hours 1765
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2018
Annual Hours 7937
Annual Coal Prod 0
Avg. Annual Empl. 5
Avg. Employee Hours 1587
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2017
Annual Hours 29336
Annual Coal Prod 0
Avg. Annual Empl. 17
Avg. Employee Hours 1726
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2017
Annual Hours 6124
Annual Coal Prod 0
Avg. Annual Empl. 4
Avg. Employee Hours 1531
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2016
Annual Hours 39176
Annual Coal Prod 0
Avg. Annual Empl. 19
Avg. Employee Hours 2062
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2016
Annual Hours 10434
Annual Coal Prod 0
Avg. Annual Empl. 5
Avg. Employee Hours 2087
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2015
Annual Hours 36614
Annual Coal Prod 0
Avg. Annual Empl. 18
Avg. Employee Hours 2034
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2015
Annual Hours 10070
Annual Coal Prod 0
Avg. Annual Empl. 5
Avg. Employee Hours 2014
L R Chapman Mine No 2 Surface Abandoned Coal (Bituminous)

Parties

Name L R Chapman Inc
Role Operator
Start Date 1950-01-01
Name Chapman L R
Role Current Controller
Start Date 1950-01-01
Name L R Chapman Inc
Role Current Operator
American Olean Tile Track No 2 Surface Abandoned Common Shale

Parties

Name L R Chapman Inc
Role Operator
Start Date 1950-01-01
Name L R Chapman Inc
Role Current Controller
Start Date 1950-01-01
Name L R Chapman Inc
Role Current Operator
Pit No 1 Surface Abandoned Coal (Bituminous)

Parties

Name L R Chapman Inc
Role Operator
Start Date 1974-11-12
Name Chapman L R
Role Current Controller
Start Date 1974-11-12
Name L R Chapman Inc
Role Current Operator
Gatewood Strip Mine Surface Abandoned Coal (Bituminous)

Parties

Name L R Chapman Inc
Role Operator
Start Date 1975-06-10
Name Chapman L R
Role Current Controller
Start Date 1975-06-10
Name L R Chapman Inc
Role Current Operator
American Olean Tile Tract No 4 Surface Abandoned Common Clays NEC

Parties

Name L R Chapman Inc
Role Operator
Start Date 1979-12-01
Name L R Chapman Inc
Role Current Controller
Start Date 1979-12-01
Name L R Chapman Inc
Role Current Operator
L. R. Chapman Pits Surface Abandoned Clay, Ceramic, Refractory Mnls.
Directions to Mine 3 miles South of Lewisport.

Parties

Name L. R. Chapman, Inc.
Role Operator
Start Date 2002-03-31
Name GNTT Holdings LLC
Role Current Controller
Start Date 2002-03-31
Name L. R. Chapman, Inc.
Role Current Operator

Inspections

Start Date 2004-05-18
End Date 2004-05-18
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 7
Start Date 2003-05-28
End Date 2003-05-28
Activity MISCELLANEOUS INSPECTION/INVESTIGATION
Number Inspectors 1
Total Hours 7
Start Date 2003-02-26
End Date 2003-02-26
Activity SPECIAL ENFORCEMENT 3
Number Inspectors 1
Total Hours 1
Start Date 2003-02-26
End Date 2003-02-26
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 8
Start Date 2002-07-10
End Date 2002-07-10
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 4

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2004
Annual Hours 67
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 34
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2004
Annual Hours 1566
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 783
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2003
Annual Hours 3354
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 1118
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2003
Annual Hours 7360
Annual Coal Prod 0
Avg. Annual Empl. 4
Avg. Employee Hours 1840
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2002
Annual Hours 2296
Avg. Annual Empl. 4
Avg. Employee Hours 574
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2002
Annual Hours 4232
Avg. Annual Empl. 8
Avg. Employee Hours 529

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104345277 0452110 1989-08-29 STATE HIGHWAY 334 WEST, HAWESVILLE, KY, 42348
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-08-31
Case Closed 1989-11-10

Related Activity

Type Complaint
Activity Nr 73115602
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260602 A04
Issuance Date 1989-09-21
Abatement Due Date 1989-09-27
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19260602 A02 I
Issuance Date 1989-09-21
Abatement Due Date 1989-10-10
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State