Search icon

RIVER SAND & GRAVEL, LLC

Company Details

Name: RIVER SAND & GRAVEL, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Oct 2005 (20 years ago)
Organization Date: 26 Oct 2005 (20 years ago)
Last Annual Report: 13 Mar 2025 (3 months ago)
Managed By: Members
Organization Number: 0624367
Number of Employees: Small (0-19)
ZIP code: 40380
City: Stanton, Bowen, Patsey, Rosslyn
Primary County: Powell County
Principal Office: 1499 MAPLE STREET, STANTON, KY 40380
Place of Formation: KENTUCKY

Organizer

Name Role
JOHN S. TALBOTT Organizer

Member

Name Role
Deer Park Holdings, LLC Member

Registered Agent

Name Role
JOHN S. TALBOTT Registered Agent

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
2704 Wastewater KPDES Ind Gen'l NonCoal Mining Approval Issued 2021-10-26 2021-10-26
Document Name Revised Coverage Letter KYG840239 RN.pdf
Date 2021-10-27
Document Download
2704 Air Mnr Source Renewal Emissions Inventory Complete 2017-12-06 2019-09-11
Document Name Permit S-17-101 Final 12.6.17.pdf
Date 2017-12-08
Document Download
2704 Wastewater KPDES Ind Gen'l NonCoal Mining Approval Issued 2017-02-28 2017-02-28
Document Name Coverage Letter KYG840239.pdf
Date 2017-03-01
Document Download
2704 Water Resources Wtr Withdrawal-Revised Approval Issued 2006-05-18 2006-05-18
Document Name Approval Letter.pdf
Date 2021-02-24
Document Download
Document Name Facility Requirements.pdf
Date 2021-02-16
Document Download
Document Name Subject Item Inventory.pdf
Date 2021-02-16
Document Download

Filings

Name File Date
Annual Report Amendment 2025-03-13
Annual Report 2025-02-17
Annual Report 2024-04-22
Annual Report 2024-04-22
Annual Report 2023-04-17

USAspending Awards / Financial Assistance

Date:
2021-04-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
70622.00
Total Face Value Of Loan:
70622.00
Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
123000.00
Total Face Value Of Loan:
123000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
72850.00
Total Face Value Of Loan:
72850.00

Mines

Mine Information

Mine Name:
River Sand & Gravel, LLC
Mine Type:
Surface
Mine Status:
Active
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
River Sand & Gravel, LLC
Party Role:
Operator
Start Date:
2005-12-05
Party Name:
Lewis County Sand & Gravel Inc
Party Role:
Operator
Start Date:
2000-10-01
End Date:
2005-12-04
Party Name:
Glenn M Salyer
Party Role:
Current Controller
Start Date:
2005-12-05
Party Name:
River Sand & Gravel, LLC
Party Role:
Current Operator

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
72850
Current Approval Amount:
72850
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
73285.29
Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
70622
Current Approval Amount:
70622
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
70827.98

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 16.25 $23,190 $3,500 5 1 2024-10-31 Final

Sources: Kentucky Secretary of State