Search icon

IMI KENTUCKY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: IMI KENTUCKY, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Nov 2009 (16 years ago)
Authority Date: 24 Nov 2009 (16 years ago)
Last Annual Report: 20 Feb 2025 (4 months ago)
Organization Number: 0748450
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Large (100+)
Principal Office: 1732 LINCOLN AVE, NEW ALBANY, IN 47150
Place of Formation: INDIANA

Manager

Name Role
BRETT BAKER Manager
KIM ROLLETT Manager
KARI RHOTEN Manager

Organizer

Name Role
NORMA E BELL Organizer

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
5158 Air Mnr Source Renewal Approval Issued 2025-04-26 2025-04-26
Document Name Permit S-25-017 Final 4-25-2025.pdf
Date 2025-04-28
Document Download
1887 Air Mnr Source-Initial Final Decision Pending 2023-10-23 2023-10-23
Document Name Permit S-23-043 Final 10-23-2023.pdf
Date 2023-10-24
Document Download
701 Air Mnr Source Renewal Emissions Inventory Complete 2023-02-10 2025-02-19
Document Name Permit S-22-088 Final 2-9-2023.pdf
Date 2023-02-10
Document Download
3257 Wastewater Inactivation of Permit Authorization Inactivated 2022-04-18 2022-04-19
Document Name Permit Inactivation.pdf
Date 2021-12-09
Document Download
5614 Air Mnr Source Revision Emissions Inventory Complete 2022-01-18 2025-02-28
Document Name Permit S-16-078 R1 Final 1-17-2022.pdf
Date 2022-01-26
Document Download

Former Company Names

Name Action
IMI SOUTH, LLC Old Name

Assumed Names

Name Status Expiration Date
IMI SOUTH, LLC Inactive 2025-01-17
IMI Inactive 2014-11-24
IRVING MATERIALS Inactive 2014-11-24

Filings

Name File Date
Annual Report 2025-02-20
Registered Agent name/address change 2024-12-31
Annual Report 2024-03-07
Annual Report 2023-06-13
Annual Report 2022-05-25

Mines

Mine Information

Mine Name:
DREDGE V
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
Imi-South Llc
Party Role:
Operator
Start Date:
1999-03-12
Party Name:
Rogers Group Inc
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1990-06-14
Party Name:
Delta Materials Inc
Party Role:
Operator
Start Date:
1990-06-15
End Date:
1999-03-11
Party Name:
Earl Brinker
Party Role:
Current Controller
Start Date:
1999-03-12
Party Name:
Imi-South Llc
Party Role:
Current Operator

Mine Information

Mine Name:
Dredge III/ Henderson Yard
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
IMI-South LLC
Party Role:
Operator
Start Date:
1999-03-12
End Date:
2010-10-10
Party Name:
Hunter Sand & Gravel, LLC.
Party Role:
Operator
Start Date:
2010-10-11
End Date:
2016-11-02
Party Name:
Delta Materials Inc
Party Role:
Operator
Start Date:
1990-10-01
End Date:
1999-03-11
Party Name:
Pine Bluff Materials Co LLC
Party Role:
Operator
Start Date:
2016-11-03
Party Name:
W Scott McGeorge
Party Role:
Current Controller
Start Date:
2016-11-03

Mine Information

Mine Name:
Dredge IV / Henderson Yard
Mine Type:
Surface
Mine Status:
Active
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
IMI-South LLC
Party Role:
Operator
Start Date:
1999-03-12
End Date:
2010-10-10
Party Name:
Hunter Sand & Gravel, LLC.
Party Role:
Operator
Start Date:
2010-10-11
End Date:
2016-11-02
Party Name:
Delta Materials Inc
Party Role:
Operator
Start Date:
1995-06-01
End Date:
1999-03-11
Party Name:
Pine Bluff Materials Co LLC
Party Role:
Operator
Start Date:
2016-11-03
Party Name:
W Scott McGeorge
Party Role:
Current Controller
Start Date:
2016-11-03

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-07-30
Type:
Planned
Address:
295 QUARRY RD, LEITCHFIELD, KY, 42754
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-06-23
Type:
Planned
Address:
1026 S WILSON RD, RADCLIFF, KY, 40160
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-05-29
Type:
Planned
Address:
600 N ENGLISH STATION RD, LOUISVILLE, KY, 40223
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2007-04-23
Type:
Planned
Address:
101 TAFT HWY, DRY RIDGE, KY, 41035
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-12-13
Type:
Planned
Address:
595 BELLS MILL RD, SHEPHERDSVILLE, KY, 40165
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-27 2025 Transportation Cabinet Department Of Highways Highway Materials Hghy Aggregates 1650
Executive 2025-02-20 2025 Transportation Cabinet Department Of Highways General Construction General Construction 330
Executive 2025-01-23 2025 Transportation Cabinet Department Of Highways Highway Materials Hghy Aggregates 4774.25
Executive 2025-01-17 2025 Transportation Cabinet Department Of Highways Highway Materials Hghy Bituminous Materials 330
Executive 2025-01-13 2025 Transportation Cabinet Department Of Highways Highway Materials Hghy Concrete Materials 660

Sources: Kentucky Secretary of State