Search icon

CANEYVILLE CRUSHED STONE, LLC

Company Details

Name: CANEYVILLE CRUSHED STONE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Jul 2010 (15 years ago)
Organization Date: 12 Jul 2010 (15 years ago)
Last Annual Report: 18 Feb 2025 (4 months ago)
Managed By: Managers
Organization Number: 0766794
Industry: Mining
Number of Employees: Small (0-19)
ZIP code: 42721
City: Caneyville, Neafus, Spring Lick
Primary County: Grayson County
Principal Office: 1831 Falls of Rough Rd, Caneyville, KY 42721
Place of Formation: KENTUCKY

Registered Agent

Name Role
CHRIS PETERS Registered Agent

Organizer

Name Role
RANDY L. CARTER Organizer

Manager

Name Role
CHRISTOPHER DALE PETERS Manager
JORDAN DARLINGTON Manager

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
106247 Air Mnr Source Renewal Emissions Inventory Complete 2024-01-19 2025-03-10
Document Name Permit S-23-063 Final 1-18-2024.pdf
Date 2024-01-23
Document Download
106247 Wastewater KPDES Ind Gen'l NonCoal Mining Approval Issued 2021-12-08 2021-12-08
Document Name Coverage Letter KYG840322.pdf
Date 2021-12-09
Document Download
106247 Wastewater KPDES Ind Gen'l NonCoal Mining Approval Issued 2016-10-19 2016-10-19
Document Name Coverage Letter KYG840322 M1.pdf
Date 2016-10-20
Document Download
106247 Wastewater KPDES Ind Gen'l NonCoal Mining Approval Issued 2016-05-26 2016-05-26
Document Name Coverage Letter KYG840322.pdf
Date 2016-05-27
Document Download

Filings

Name File Date
Annual Report 2025-02-18
Annual Report Amendment 2024-10-04
Registered Agent name/address change 2024-07-30
Annual Report 2024-05-28
Principal Office Address Change 2023-03-21

Mines

Mine Information

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

Parties

Party Name:
Caneyville Crushed Stone LLC
Party Role:
Operator
Start Date:
2013-06-12
End Date:
2024-07-22
Party Name:
Caneyville Stone Company LLC
Party Role:
Operator
Start Date:
2024-07-23
Party Name:
Caneyville Crushed Stone
Party Role:
Operator
Start Date:
1983-01-01
End Date:
2013-06-11
Party Name:
Christopher D Peters; Jordan Darlington
Party Role:
Current Controller
Start Date:
2024-07-23
Party Name:
Caneyville Stone Company LLC
Party Role:
Current Operator

Sources: Kentucky Secretary of State