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 (19 years ago)
Organization Date: 26 Oct 2005 (19 years ago)
Last Annual Report: 17 Feb 2025 (25 days 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

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 2025-02-17
Annual Report 2024-04-22
Annual Report 2024-04-22
Annual Report 2023-04-17
Annual Report 2022-04-29
Annual Report 2021-02-11
Annual Report 2020-06-11
Annual Report 2019-05-24
Annual Report 2018-06-27
Annual Report 2017-06-23

Mines

Mine Name Type Status Primary Sic
River Sand & Gravel, LLC Surface Active Construction Sand and Gravel
Directions to Mine Take Route 23 North to Route 201, travel Route 201 to Route 1 to Grayson, take AA Highway to Vanceburg, take Route 8 for approximately 5 miles to mine on right.

Parties

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

Accidents

Accident Date 2016-02-18
Degree Inhury NO DYS AWY FRM WRK,NO RSTR ACT
Accident Type Struck by... NEC
Ocupation Laborer, Blacksmith, Bull gang, Parts runner, Roustabout, Pick-up man, Pitman
Narrative 2 EE's were having a conversation about tires & rims on a 4-wheel drive vehicle after they left the office after getting their instructions for the day. An EE punched IE in the mouth. IE had a busted/swollen lip, along with 1 front tooth knocked completely out and the other 1 knocked loose. Taken to ER and sent to oral surgeon. Had to get loose tooth pulled, will get implants.
Accident Date 2006-07-25
Degree Inhury DAYS RESTRICTED ACTIVITY ONLY
Accident Type Bodily reaction, NEC
Ocupation Welder (shop)
Narrative While walking up steps, got halfway up and it felt a burning/stabbing pain in lower back.

Inspections

Start Date 2025-01-17
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 11
Start Date 2024-04-29
End Date 2024-05-06
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 16
Start Date 2023-12-04
End Date 2023-12-11
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 18
Start Date 2023-07-25
End Date 2023-07-31
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 19
Start Date 2023-01-05
End Date 2023-01-10
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 15.5
Start Date 2022-07-11
End Date 2022-07-14
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 21.5
Start Date 2021-12-13
End Date 2022-03-15
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 33.75
Start Date 2021-09-01
End Date 2021-09-03
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 19
Start Date 2021-01-06
End Date 2021-01-11
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 21
Start Date 2020-09-28
End Date 2020-09-28
Activity Verbal Hazard Complaint Inspections
Number Inspectors 1
Total Hours 1.5
Start Date 2020-06-29
End Date 2020-09-24
Activity Regular Safety and Health Inspection
Number Inspectors 2
Total Hours 19
Start Date 2020-02-25
End Date 2020-02-27
Activity Regular Safety and Health Inspection
Number Inspectors 2
Total Hours 18.25
Start Date 2019-06-28
End Date 2019-06-28
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 4.75
Start Date 2019-06-18
End Date 2019-06-20
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 16.25
Start Date 2018-10-11
End Date 2018-10-11
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 10
Start Date 2018-07-10
End Date 2018-07-11
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 13.75
Start Date 2018-01-18
End Date 2018-01-19
Activity Regular Safety and Health Inspection
Number Inspectors 2
Total Hours 17.5
Start Date 2017-09-06
End Date 2017-09-06
Activity Part 50 Audit
Number Inspectors 1
Total Hours 8
Start Date 2017-06-27
End Date 2017-06-28
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 25
Start Date 2017-01-04
End Date 2017-01-04
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours .5

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2024
Annual Hours 9485
Annual Coal Prod 0
Avg. Annual Empl. 6
Avg. Employee Hours 1581
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2024
Annual Hours 2174
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 2174
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2023
Annual Hours 11413
Annual Coal Prod 0
Avg. Annual Empl. 6
Avg. Employee Hours 1902
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2023
Annual Hours 1810
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1810
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2022
Annual Hours 13014
Annual Coal Prod 0
Avg. Annual Empl. 8
Avg. Employee Hours 1627
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2022
Annual Hours 1955
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1955
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2021
Annual Hours 10935
Annual Coal Prod 0
Avg. Annual Empl. 9
Avg. Employee Hours 1215
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2021
Annual Hours 1811
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1811
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2020
Annual Hours 10259
Annual Coal Prod 0
Avg. Annual Empl. 8
Avg. Employee Hours 1282
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2020
Annual Hours 1907
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1907
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2019
Annual Hours 16879
Annual Coal Prod 0
Avg. Annual Empl. 8
Avg. Employee Hours 2110
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2019
Annual Hours 1890
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1890
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2018
Annual Hours 14950
Annual Coal Prod 0
Avg. Annual Empl. 7
Avg. Employee Hours 2136
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2018
Annual Hours 1815
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1815
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2017
Annual Hours 12364
Annual Coal Prod 0
Avg. Annual Empl. 6
Avg. Employee Hours 2061
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2017
Annual Hours 1841
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1841
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2016
Annual Hours 10963
Annual Coal Prod 0
Avg. Annual Empl. 5
Avg. Employee Hours 2193
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2016
Annual Hours 2014
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 2014
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2015
Annual Hours 13098
Annual Coal Prod 0
Avg. Annual Empl. 6
Avg. Employee Hours 2183
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2015
Annual Hours 1963
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1963

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7880247006 2020-04-08 0457 PPP 1499 Maple St, STANTON, KY, 40380-2078
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72850
Loan Approval Amount (current) 72850
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26908
Servicing Lender Name Whitaker Bank, Inc
Servicing Lender Address 2001 Pleasant Ridge Dr, LEXINGTON, KY, 40509-2416
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address STANTON, POWELL, KY, 40380-2078
Project Congressional District KY-06
Number of Employees 9
NAICS code 212321
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 26908
Originating Lender Name Whitaker Bank, Inc
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 73285.29
Forgiveness Paid Date 2021-02-16
4687638703 2021-04-01 0457 PPS 1499 Maple St, Stanton, KY, 40380-2078
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70622
Loan Approval Amount (current) 70622
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26908
Servicing Lender Name Whitaker Bank, Inc
Servicing Lender Address 2001 Pleasant Ridge Dr, LEXINGTON, KY, 40509-2416
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stanton, POWELL, KY, 40380-2078
Project Congressional District KY-06
Number of Employees 9
NAICS code 212321
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 26908
Originating Lender Name Whitaker Bank, Inc
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 70827.98
Forgiveness Paid Date 2021-07-21

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