Search icon

KENTUCKY SAND & GRAVEL, LLC

Company Details

Name: KENTUCKY SAND & GRAVEL, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 24 May 2004 (21 years ago)
Organization Date: 24 May 2004 (21 years ago)
Last Annual Report: 16 Mar 2010 (15 years ago)
Managed By: Members
Organization Number: 0586768
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 301 EAST MAIN STREET, SUITE 600, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOHN S. TALBOTT Registered Agent

Member

Name Role
John S Talbott Member
Glenn M Salyer Member

Signature

Name Role
JOHN S TALBOTT Signature

Organizer

Name Role
JOHN S. TALBOTT Organizer

Filings

Name File Date
Administrative Dissolution 2011-09-10
Annual Report 2010-03-16
Annual Report 2009-02-06
Annual Report 2008-03-04
Annual Report 2007-01-31

Mines

Mine Information

Mine Name:
Kentucky Sand & Gravel
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
Meade County Sand & Gravel Company Inc
Party Role:
Operator
Start Date:
1985-09-01
End Date:
1986-01-09
Party Name:
Meade County Sand & Gravel Company Inc
Party Role:
Operator
Start Date:
1986-01-10
End Date:
1988-03-10
Party Name:
Kentucky Sand & Gravel
Party Role:
Operator
Start Date:
1988-03-11
Party Name:
Behr Max M
Party Role:
Current Controller
Start Date:
1988-03-11
Party Name:
Kentucky Sand & Gravel
Party Role:
Current Operator

Sources: Kentucky Secretary of State