Search icon

SOUTH CENTRAL KENTUCKY LIMESTONE, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SOUTH CENTRAL KENTUCKY LIMESTONE, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Jul 2010 (15 years ago)
Organization Date: 08 Jul 2010 (15 years ago)
Last Annual Report: 16 Jul 2013 (12 years ago)
Managed By: Members
Organization Number: 0766546
ZIP code: 40362
City: Paris
Primary County: Bourbon County
Principal Office: P.O. BOX 200, PARIS, KY 40362-0200
Place of Formation: KENTUCKY

Manager

Name Role
THOMAS HINKLE Manager

Organizer

Name Role
JAMES D SCOTT Organizer

Registered Agent

Name Role
HENRY L. HINKLE Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
333205
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
333206
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-753-158
State:
ALABAMA
Type:
Headquarter of
Company Number:
000-753-156
State:
ALABAMA
Type:
Headquarter of
Company Number:
000-776-854
State:
ALABAMA
Type:
Headquarter of
Company Number:
000-927-588
State:
ALABAMA
Type:
Headquarter of
Company Number:
F96000000946
State:
FLORIDA
Type:
Headquarter of
Company Number:
F07000001907
State:
FLORIDA
Type:
Headquarter of
Company Number:
822478
State:
FLORIDA

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

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:

Former Company Names

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

Assumed Names

Name Status Expiration Date
ALLEN COUNTY STONE COMPANY Inactive 2015-07-26
BARREN COUNTY STONE COMPANY Inactive 2015-07-26
BARREN EAST STONE COMPANY Inactive 2015-07-26
KNOB LICK STONE COMPANY Inactive 2015-07-26
MONROE COUNTY STONE COMPANY Inactive 2015-07-26

Filings

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

Mines

Mine Information

Mine Name:
Allen 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:
Medusa Aggregates Company
Party Role:
Operator
Start Date:
1979-01-01
End Date:
1980-08-22
Party Name:
State Contracting & Materials Division
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1978-12-31
Party Name:
Hinkle Contracting Company LLC
Party Role:
Operator
Start Date:
2021-01-08
End Date:
2021-02-04

Mine Information

Mine Name:
Glass Sand & Gravel
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
Green River Sand & Gravel Company Inc
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1982-08-23
Party Name:
Glass Paving & Stone
Party Role:
Operator
Start Date:
2006-06-23
End Date:
2008-06-15
Party Name:
Hinkle Contracting Company LLC
Party Role:
Operator
Start Date:
2021-01-08
Party Name:
Glass Aggregates LLC
Party Role:
Operator
Start Date:
2008-06-16
End Date:
2021-01-07
Party Name:
Southern Aggregates Inc
Party Role:
Operator
Start Date:
1982-08-24
End Date:
1990-06-06

Mine Information

Mine Name:
Ogden Branch Stone
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Crushed, Broken Sandstone

Parties

Party Name:
Hinkle Contracting Corporation
Party Role:
Operator
Start Date:
1979-11-01
Party Name:
CRH PLC
Party Role:
Current Controller
Start Date:
1979-11-01
Party Name:
Hinkle Contracting Corporation
Party Role:
Current Operator

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-11-16
Type:
Prog Other
Address:
HWY 39, SOMERSET, KY, 42501
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2007-11-16
Type:
Unprog Rel
Address:
HWY 1247 ERHLINGER RD, SOMERSET, KY, 42501
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2007-06-27
Type:
Planned
Address:
318 CYCLE DR, RICHMOND, KY, 40475
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2007-06-07
Type:
Prog Related
Address:
2834 HWY 127 S, LIBERTY, KY, 42539
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-04-13
Type:
Planned
Address:
946 W MAIN ST, BEATTYVILLE, KY, 41311
Safety Health:
Safety
Scope:
NoInspection

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State