Search icon

BUTLER COUNTY MATERIALS, LLC

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 (20 years ago)
Organization Date: 25 Oct 2004 (20 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
Annual Report 2011-06-07
Annual Report 2010-06-23
Annual Report 2009-06-24
Registered Agent name/address change 2008-10-27
Annual Report 2008-07-03

Mines

Mine Name Type Status Primary Sic
Butler County Quarry Surface Abandoned Crushed, Broken Limestone NEC
Directions to Mine From office take Natcher Parkway South to Exit 26, turn right on US 231 South for a distance of 5.7 miles. Then turn left on KY Highway 1435, go 8/10 of a mile to West Basham Road on Right. Mine is at end of Basham Road.

Parties

Name Green River Materials, Inc.
Role Operator
Start Date 2014-12-02
End Date 2018-04-25
Name Butler County Materials LLC
Role Operator
Start Date 2005-01-17
End Date 2014-12-01
Name Road Builders, LLC
Role Operator
Start Date 2018-04-26
End Date 2019-11-26
Name RB Aggregates LLC
Role Operator
Start Date 2019-11-27
End Date 2021-11-02
Name Scotty's Contracting & Stone, LLC
Role Operator
Start Date 2021-11-03
Name Yukon Valley Minerals Inc.
Role Operator
Start Date 1999-03-01
End Date 2005-01-16
Name Houchens Industries, Inc
Role Current Controller
Start Date 2021-11-03
Name Scotty's Contracting & Stone, LLC
Role Current Operator

Accidents

Accident Date 2007-08-20
Degree Inhury DAYS AWAY FROM WORK ONLY
Accident Type Struck against stationary object
Ocupation Bulldozer operator, Universal operator, Heavy equipment operator, Operating engineer
Narrative Employee was climbing out of loader and struck his elbow on one of the landing treads. Employee did not leave work and did not seek treatment for elbow until 5 days later.

Inspections

Start Date 2023-07-23
End Date 2023-07-25
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 12
Start Date 2023-01-29
End Date 2023-02-02
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 8.5
Start Date 2022-07-12
End Date 2022-07-12
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 12
Start Date 2021-10-01
End Date 2022-03-28
Activity Regular Safety and Health Inspection
Number Inspectors 3
Total Hours 11.5
Start Date 2021-04-01
End Date 2021-09-08
Activity Regular Safety and Health Inspection
Number Inspectors 2
Total Hours 24
Start Date 2020-10-13
End Date 2021-01-06
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 10
Start Date 2020-04-01
End Date 2020-09-02
Activity Regular Safety and Health Inspection
Number Inspectors 2
Total Hours 23
Start Date 2019-10-01
End Date 2020-03-10
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 13.5
Start Date 2019-08-08
End Date 2019-09-16
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 12
Start Date 2018-11-05
End Date 2019-01-14
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 18
Start Date 2018-09-17
End Date 2018-09-20
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 16.5
Start Date 2017-10-30
End Date 2017-11-01
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 10
Start Date 2017-06-19
End Date 2017-06-22
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 15
Start Date 2017-02-27
End Date 2017-02-28
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 17
Start Date 2016-07-21
End Date 2016-07-21
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 11.25
Start Date 2016-07-21
End Date 2016-07-21
Activity Special Emphasis Programs
Number Inspectors 1
Total Hours .5
Start Date 2016-01-12
End Date 2016-01-12
Activity Special Emphasis Programs
Number Inspectors 1
Total Hours 4.75
Start Date 2016-01-04
End Date 2016-01-05
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 11.75
Start Date 2016-01-04
End Date 2016-01-05
Activity Special Emphasis Programs
Number Inspectors 1
Total Hours .5
Start Date 2015-09-17
End Date 2015-09-17
Activity Special Emphasis Programs
Number Inspectors 1
Total Hours 1

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2020
Annual Hours 2093
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 2093
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2020
Annual Hours 1986
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1986
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2019
Annual Hours 3465
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1733
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2019
Annual Hours 1942
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1942
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2018
Annual Hours 14578
Annual Coal Prod 0
Avg. Annual Empl. 9
Avg. Employee Hours 1620
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2018
Annual Hours 2151
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 2151
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2017
Annual Hours 20055
Annual Coal Prod 0
Avg. Annual Empl. 10
Avg. Employee Hours 2006
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2017
Annual Hours 2568
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1284
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2016
Annual Hours 11522
Annual Coal Prod 0
Avg. Annual Empl. 7
Avg. Employee Hours 1646
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2016
Annual Hours 1803
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 902
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2015
Annual Hours 10900
Annual Coal Prod 0
Avg. Annual Empl. 7
Avg. Employee Hours 1557
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2015
Annual Hours 1548
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 774
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2008
Annual Hours 827
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 827
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2008
Annual Hours 41
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 41
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2007
Annual Hours 1871
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1871
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2007
Annual Hours 742
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 742
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2006
Annual Hours 2926
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 2926
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2006
Annual Hours 1400
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1400
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2005
Annual Hours 3833
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1917
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2005
Annual Hours 1934
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1934

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0600061 Other Contract Actions 2006-04-28 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-04-28
Termination Date 2008-01-24
Date Issue Joined 2006-05-15
Section 1332
Sub Section OC
Status Terminated

Parties

Name LOPKE QUARRIES, INC.
Role Plaintiff
Name BUTLER COUNTY MATERIALS, LLC
Role Defendant

Sources: Kentucky Secretary of State