Search icon

SAND SOURCE, LLC

Company Details

Name: SAND SOURCE, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 21 Dec 2004 (20 years ago)
Organization Date: 21 Dec 2004 (20 years ago)
Last Annual Report: 28 Jun 2011 (14 years ago)
Managed By: Managers
Organization Number: 0601780
ZIP code: 40702
City: Corbin
Primary County: Whitley County
Principal Office: P.O. BOX 746, CORBIN, KY 40702
Place of Formation: KENTUCKY

Registered Agent

Name Role
MELINDA K. BROCK Registered Agent

Manager

Name Role
MELINDA K BROCK Manager

Organizer

Name Role
ELISHA K. MITCHELL Organizer

Filings

Name File Date
Administrative Dissolution 2012-09-11
Annual Report 2011-06-28
Registered Agent name/address change 2010-06-22
Annual Report 2010-06-22
Annual Report 2009-06-30
Principal Office Address Change 2008-10-27
Annual Report 2008-06-30
Annual Report 2007-01-25
Annual Report 2006-04-03
Annual Report 2005-10-14

Mines

Mine Name Type Status Primary Sic
SAND SOURCE, LLC Surface Abandoned Construction Sand and Gravel
Directions to Mine Driving directions to Bird Branch Rd, Pineville, KY 40977 3D2D - more info � 152 Zandale DrLexington, KY 40503 1. Head northwest on Zandale Dr toward Dellwood Dr 0.2 mi 2. Turn left onto Nicholasville Rd 1.0 mi 3. Turn left to merge onto KY-4 E/New Circle Rd 4.2 mi 4. Take exit 15 for US-25 S/US-421 S toward Richmond 0.3 mi 5. Turn right onto US-25 S/US-421 S/Richmond Rd 2.6 mi 6. Continue onto Athens Boonesboro Rd 2.4 mi 7. Take the ramp onto I-75 S 74.9 mi 8. Take exit 29 for US-25E toward Corbin/Barbourville/US-25 0.3 mi 9. Turn left onto US-25E S/Cumberland Gap Pkwy Continue to follow US-25E S 32.7 mi 10. Turn right onto US-25E S/Tennessee Ave Continue to follow US-25E S 0.8 mi 11. Turn right onto US-25E S/Park Ave Continue to follow US-25E S 0.7 mi 12. Take the 1st left onto US-119 N/Harlan Rd Continue to follow US-119 N 1.5 mi 13. Turn left onto Laurel Hill Rd 0.8 mi 14. Slight left onto Bird Branch Rd 0.8 mi Bird Branch RdPineville, KY 40977

Parties

Name Sand Source LLC
Role Operator
Start Date 2006-06-01
Name M E R C
Role Operator
Start Date 1987-03-01
End Date 1993-03-03
Name Overton Products
Role Operator
Start Date 1993-03-04
End Date 1993-06-28
Name Sand Source Inc
Role Operator
Start Date 1993-06-29
End Date 2006-05-31
Name Melinda K Brock
Role Current Controller
Start Date 2006-06-01
Name Sand Source LLC
Role Current Operator

Accidents

Accident Date 2007-05-14
Degree Inhury PERM TOT OR PERM PRTL DISABLTY
Accident Type Fall from machine
Ocupation Crane operator, Mobile equipment operator (MEO), Dragline operator, Dropball operator, Rigger
Narrative EE was climbing around the wash plant water manifold to tighten up the belt on the plant motor. He put his weight onto a piece of angle iron that was welded to the plant. The angle iron broke loose, causing him to lose his balance & fall 15' to the ground.

Inspections

Start Date 2011-03-31
End Date 2011-03-31
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 4.25
Start Date 2010-10-27
End Date 2010-10-27
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 1.75
Start Date 2010-07-20
End Date 2010-07-22
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 7.5
Start Date 2009-08-25
End Date 2009-08-25
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 3.75
Start Date 2008-12-18
End Date 2008-12-18
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 2.75
Start Date 2008-12-08
End Date 2008-12-09
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 18
Start Date 2008-10-08
End Date 2008-10-09
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 8
Start Date 2008-09-08
End Date 2008-09-11
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 34
Start Date 2008-02-06
End Date 2008-02-06
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 17.5
Start Date 2007-05-14
End Date 2007-05-16
Activity Non-Fatal Accident Investigation
Number Inspectors 1
Total Hours 30
Start Date 2007-05-14
End Date 2007-05-16
Activity Spot Inspection
Number Inspectors 1
Total Hours 1
Start Date 2007-01-30
End Date 2007-01-31
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 9
Start Date 2006-09-18
End Date 2006-09-21
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 17

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2010
Annual Hours 3480
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1740
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2009
Annual Hours 1974
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 987
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2008
Annual Hours 7106
Annual Coal Prod 0
Avg. Annual Empl. 5
Avg. Employee Hours 1421
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2008
Annual Hours 89
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 89
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2007
Annual Hours 4872
Annual Coal Prod 0
Avg. Annual Empl. 4
Avg. Employee Hours 1218
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2006
Annual Hours 3409
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 1136

Sources: Kentucky Secretary of State