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 |
Name | Role |
---|---|
CHRIS PETERS | Registered Agent |
Name | Role |
---|---|
RANDY L. CARTER | Organizer |
Name | Role |
---|---|
CHRISTOPHER DALE PETERS | Manager |
JORDAN DARLINGTON | Manager |
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 | |||||||||
|
||||||||||||||
106247 | Wastewater | KPDES Ind Gen'l NonCoal Mining | Approval Issued | 2021-12-08 | 2021-12-08 | |||||||||
|
||||||||||||||
106247 | Wastewater | KPDES Ind Gen'l NonCoal Mining | Approval Issued | 2016-10-19 | 2016-10-19 | |||||||||
|
||||||||||||||
106247 | Wastewater | KPDES Ind Gen'l NonCoal Mining | Approval Issued | 2016-05-26 | 2016-05-26 | |||||||||
|
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 |
Sources: Kentucky Secretary of State