Search icon

L R CHAPMAN, INC.

Company claim

Is this your business?

Get access!

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 (10 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

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

Mines

Mine Information

Mine Name:
L R Chapman Inc
Mine Type:
Surface
Mine Status:
Active
Primary Sic:
Sand, Common
Secondary Sic:
Sand, Industrial NEC

Parties

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

Mine Information

Mine Name:
L R Chapman Mine No 2
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
L R Chapman Inc
Party Role:
Operator
Start Date:
1950-01-01
Party Name:
Chapman L R
Party Role:
Current Controller
Start Date:
1950-01-01
Party Name:
L R Chapman Inc
Party Role:
Current Operator

Mine Information

Mine Name:
American Olean Tile Track No 2
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Common Shale

Parties

Party Name:
L R Chapman Inc
Party Role:
Operator
Start Date:
1950-01-01
Party Name:
L R Chapman Inc
Party Role:
Current Controller
Start Date:
1950-01-01
Party Name:
L R Chapman Inc
Party Role:
Current Operator

OSHA's Inspections within Industry

Inspection Summary

Date:
1989-08-29
Type:
Unprog Rel
Address:
STATE HIGHWAY 334 WEST, HAWESVILLE, KY, 42348
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State