Search icon

BUTLER COUNTY MATERIALS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BUTLER COUNTY MATERIALS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Oct 2004 (21 years ago)
Organization Date: 25 Oct 2004 (21 years ago)
Last Annual Report: 03 Jul 2014 (11 years ago)
Managed By: Members
Organization Number: 0597788
ZIP code: 42303
City: Owensboro
Primary County: Daviess County
Principal Office: 1622 MOSELEY STREET, OWENSBORO, KY 42303
Place of Formation: KENTUCKY

Registered Agent

Name Role
ROY L. ADAMS, JR. Registered Agent

Member

Name Role
ROY L ADAMS Member
JENNINGS K AGNER Member
JOSEPH W ALLEN Member

Signature

Name Role
JENNINGS AGNER Signature
KIM AGNER Signature

Organizer

Name Role
ROY L. ADAMS, JR. Organizer

Filings

Name File Date
Dissolution 2015-02-19
Annual Report 2014-07-03
Principal Office Address Change 2013-06-13
Annual Report 2013-06-13
Annual Report 2012-06-20

Mines

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

Court Cases

Court Case Summary

Filing Date:
2006-04-28
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
BUTLER COUNTY MATERIALS, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State