Search icon

GLASS AGGREGATES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: GLASS AGGREGATES, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Apr 2006 (19 years ago)
Organization Date: 13 Apr 2006 (19 years ago)
Last Annual Report: 16 Jul 2013 (12 years ago)
Managed By: Managers
Organization Number: 0636742
ZIP code: 42141
City: Glasgow, Lamb
Primary County: Barren County
Principal Office: 2870 JACKSON HIGHWAY, GLASGOW, KY 42141
Place of Formation: KENTUCKY

Manager

Name Role
THOMAS HINKLE Manager
LARRY D GLASS Manager

Organizer

Name Role
HENRY HINKLE Organizer

Registered Agent

Name Role
HENRY HINKLE Registered Agent

Unique Entity ID

CAGE Code:
3TGE3
UEI Expiration Date:
2016-06-08

Business Information

Activation Date:
2015-06-09
Initial Registration Date:
2004-03-31

Central Index Key

CIK number:
0001571408
Phone:
2025032458

Latest Filings

Form type:
EFFECT
File number:
333-187556-08
Filing date:
2013-06-10
File:
Form type:
424B3
File number:
333-187556-08
Filing date:
2013-06-10
File:
Form type:
CORRESP
Filing date:
2013-06-07
File:
Form type:
S-4/A
File number:
333-187556-08
Filing date:
2013-05-24
File:
Form type:
UPLOAD
Filing date:
2013-05-15
File:

Commercial and government entity program

CAGE number:
3TGE3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-30

Contact Information

POC:
LARRY GLASS

Former Company Names

Name Action
SOUTH CENTRAL KENTUCKY LIMESTONE, LLC Merger
GLASS AGGREGATES, LLC Merger
SCRAP PROCESSORS, INCORPORATED Merger
GLASS PAVING AND STONE, LLC Old Name
HINKLE CORPORATION Merger
SOMERSET STONE COMPANY Merger
EUGENE HORNE PAVING COMPANY, INC. Merger
CASEY STONE COMPANY Merger
HINKLE CONSTRUCTION CORPORATION Old Name
CONTINENTAL FINANCE, INCORPORATED Merger

Assumed Names

Name Status Expiration Date
GLASS SAND AND GRAVEL Inactive 2014-11-23

Filings

Name File Date
Annual Report 2013-07-16
Annual Report 2012-06-20
Annual Report 2011-03-25
Amendment 2010-07-26
Annual Report 2010-06-03

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912QR12A0034
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
15000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-08-25
Description:
STONE BPA FOR BARREN RIVER LAKE
Naics Code:
324121: ASPHALT PAVING MIXTURE AND BLOCK MANUFACTURING
Product Or Service Code:
5610: MINERAL CONSTRUCTION MATERIALS, BULK
Procurement Instrument Identifier:
W912QR10A0065
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-07-28
Description:
PROVIDE RIPRAP AND OTHER GRADES OF STONE FOR NOLIN RIVER LAKE, BEE SPRING, KY
Naics Code:
212319: OTHER CRUSHED AND BROKEN STONE MINING AND QUARRYING
Product Or Service Code:
5610: MINERAL CONTRUCT MATERIALS BULK
Procurement Instrument Identifier:
W912QR09P0207
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
12700.00
Base And Exercised Options Value:
12700.00
Base And All Options Value:
12700.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-09-28
Description:
PARKING LOT PAVING EXPANSION, BARREN RIVER LAKE, GLASGOW, KY
Naics Code:
237310: HIGHWAY, STREET, AND BRIDGE CONSTRUCTION
Product Or Service Code:
Y291: CONSTRUCT/REC NON-BLDG STRUCTS

Mines

Mine Information

Mine Name:
Hart County Stone
Mine Type:
Surface
Mine Status:
Active
Primary Sic:
Crushed, Broken Limestone NEC

Parties

Party Name:
Scotty's Contracting & Stone, LLC
Party Role:
Operator
Start Date:
2021-02-05
Party Name:
Glass Paving & Stone
Party Role:
Operator
Start Date:
2006-05-09
End Date:
2010-09-12
Party Name:
Hinkle Contracting Company LLC
Party Role:
Operator
Start Date:
2021-01-08
End Date:
2021-02-04
Party Name:
Glass Aggregates
Party Role:
Operator
Start Date:
2010-09-13
End Date:
2021-01-07
Party Name:
Hart County Stone Company
Party Role:
Operator
Start Date:
1992-03-16
End Date:
2006-05-08

Mine Information

Mine Name:
Monroe County Stone
Mine Type:
Surface
Mine Status:
Active
Primary Sic:
Crushed, Broken Limestone NEC

Parties

Party Name:
Scotty's Contracting & Stone LLC
Party Role:
Operator
Start Date:
2000-01-01
End Date:
2010-09-09
Party Name:
Scotty's Contracting & Stone, LLC
Party Role:
Operator
Start Date:
2021-02-05
Party Name:
Hinkle Contracting Company LLC
Party Role:
Operator
Start Date:
2021-01-08
End Date:
2021-02-04
Party Name:
Glass Aggregates
Party Role:
Operator
Start Date:
2010-09-10
End Date:
2021-01-07
Party Name:
Southern Aggregates Inc
Party Role:
Operator
Start Date:
1983-07-07
End Date:
1988-11-20

Mine Information

Mine Name:
Barren County Stone
Mine Type:
Surface
Mine Status:
Active
Primary Sic:
Crushed, Broken Limestone NEC

Parties

Party Name:
Scotty's Contracting & Stone LLC
Party Role:
Operator
Start Date:
2000-01-01
End Date:
2010-09-12
Party Name:
Scotty's Contracting & Stone, LLC
Party Role:
Operator
Start Date:
2021-02-05
Party Name:
Hinkle Contracting Company LLC
Party Role:
Operator
Start Date:
2021-01-08
End Date:
2021-02-04
Party Name:
Glass Aggregates
Party Role:
Operator
Start Date:
2010-09-13
End Date:
2021-01-07
Party Name:
Mc Murtrey Stone Company Inc
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1988-11-20

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State