Search icon

WINN MATERIALS OF KENTUCKY LLC

Company Details

Name: WINN MATERIALS OF KENTUCKY LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Jul 2011 (14 years ago)
Authority Date: 20 Jul 2011 (14 years ago)
Last Annual Report: 14 Jun 2024 (10 months ago)
Organization Number: 0796256
Industry: Mining and Quarrying of Nonmetallic Minerals, except Fuels
Number of Employees: Small (0-19)
Principal Office: 500 N. AKARD ST., SUITE 400, DALLAS, TX 75201
Place of Formation: DELAWARE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
W2E2UJTK6HP7 2024-08-29 877 DOVER RD, GRAND RIVERS, KY, 42045, 9115, USA 877 DOVER RD., GRAND RIVERS, KY, 42045, USA

Business Information

Doing Business As ARCOSA AGGREGATES
URL Arcosa.com
Division Name OHIO RIVER VALLEY REGION
Division Number A246
Congressional District 01
State/Country of Incorporation KY, USA
Activation Date 2023-09-13
Initial Registration Date 2023-08-17
Entity Start Date 2021-04-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 212312
Product and Service Codes 5610

Points of Contacts

Electronic Business
Title PRIMARY POC
Name VICTORIA EARLY
Role ACCOUNTING MANAGER
Address 800 BARGE POINT RD, CLARKSVILLE, TN, 37042, 4163, USA
Government Business
Title PRIMARY POC
Name TRENT PALMER
Role SALES
Address 800 BARGE POINT RD, CLARKSVILLE, TN, 37042, 4163, USA
Past Performance Information not Available

Organizer

Name Role
W. CHAD SWALLOWS Organizer

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Member

Name Role
Antonio Carrillo Member
Gail M. Peck Member
Bryan P. Stevenson Member

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
106817 Water Resources Wtr Withdrawal-Revised Approval Issued 2024-04-11 2024-04-11
Document Name Approval Letter.pdf
Date 2024-04-11
Document Download
Document Name Facility Requirements.pdf
Date 2024-04-11
Document Download
Document Name Subject Item inventory.pdf
Date 2024-04-11
Document Download
106817 Wastewater KPDES Ind Gen'l NonCoal Mining Approval Issued 2021-10-26 2021-10-26
Document Name Revised Coverage Letter KYG840346 RN.pdf
Date 2021-10-27
Document Download
106817 Air Mnr Source Renewal Emissions Inventory Complete 2021-07-19 2022-02-15
Document Name Permit S-21-036 Final 7-18-2021.pdf
Date 2021-07-23
Document Download
106817 Water Resources Wtr Withdrawal-Orig Approval Issued 2019-08-08 2019-08-08
Document Name Approval Letter.pdf
Date 2021-04-30
Document Download
Document Name Facility Requirements.pdf
Date 2021-04-30
Document Download
Document Name Subject Item Inventory.pdf
Date 2021-04-30
Document Download
106817 Water Resources Wtr Withdrawal-Orig Approval Issued 2019-02-04 2019-02-04
Document Name Approval Letter.pdf
Date 2021-04-30
Document Download
Document Name Facility Requirements.pdf
Date 2021-04-30
Document Download
Document Name Subject Item Inventory.pdf
Date 2021-04-30
Document Download
106817 Water Resources Floodplain New Approval Issued 2018-05-03 2018-05-03
Document Name Permit #27572.pdf
Date 2021-09-16
Document Download
106817 Water Quality WQ 401 Certifications Asbuilt Plans Received 2018-02-23 2018-12-28
Document Name WQC No. 2010-064-1_2M Cover Letter.rtf
Date 2021-09-16
Document Download
Document Name WQC No. 2010-064-1_2M.pdf
Date 2021-09-16
Document Download
Document Name WQC Attachments.pdf
Date 2021-09-16
Document Download
106817 Wastewater KPDES Ind Gen'l NonCoal Mining Approval Issued 2015-12-16 2015-12-16
Document Name Coverage Letter KYG840346.pdf
Date 2015-12-17
Document Download
106817 Wastewater KPDES Industrial-New Approval Issued 2010-11-20 2010-11-20
Document Name S Final Permit KY0108570.pdf
Date 2010-11-20
Document Download
Document Name S KY0108570 Final Issue Letter 11-19-10.pdf
Date 2010-11-20
Document Download

Former Company Names

Name Action
WINN MATERIALS OF KENTUCKY LLC Type Conversion

Assumed Names

Name Status Expiration Date
ARCOSA AGGREGATES Active 2027-01-11
WINN MATERIALS - GRAND RIVERS QUARRY Inactive 2020-06-29
WINN MATERIALS - TRENTON QUARRY Inactive 2016-08-12

Filings

Name File Date
Annual Report 2024-06-14
Annual Report 2023-04-20
Annual Report 2022-05-31
Principal Office Address Change 2022-05-16
Certificate of Assumed Name 2022-01-11
Annual Report 2021-04-29
Annual Report 2020-06-29
Principal Office Address Change 2019-03-29
Annual Report 2019-03-29
Registered Agent name/address change 2018-12-12

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DEFINITIVE CONTRACT AWARD 140F1B24C0011 2024-09-11 2024-11-27 2024-11-27
Unique Award Key CONT_AWD_140F1B24C0011_1448_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Award Amounts

Obligated Amount 23775.00
Current Award Amount 23775.00
Potential Award Amount 23775.00

Description

Title TN-CROSS CRKS NWR- GRAVEL ORDER
NAICS Code 212312: CRUSHED AND BROKEN LIMESTONE MINING AND QUARRYING
Product and Service Codes 5610: MINERAL CONSTRUCTION MATERIALS, BULK

Recipient Details

Recipient WINN MATERIALS OF KENTUCKY LLC
UEI W2E2UJTK6HP7
Recipient Address UNITED STATES, 877 DOVER RD, GRAND RIVERS, LIVINGSTON, KENTUCKY, 420459115

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-27 2025 Transportation Cabinet Department Of Highways Highway Materials Hghy Aggregates 4416.17
Executive 2025-01-10 2025 Transportation Cabinet Department Of Highways Highway Materials Hghy Aggregates 2597.21
Executive 2025-01-10 2025 Transportation Cabinet Department Of Highways Postage And Related Services Freight 1898.43
Executive 2024-12-12 2025 Transportation Cabinet Department Of Highways Highway Materials Hghy Aggregates 4721.81
Executive 2024-12-10 2025 Transportation Cabinet Department Of Highways Highway Materials Hghy Aggregates 4960.11
Executive 2024-12-04 2025 Transportation Cabinet Office of Support Services General Construction General Construction 2195.2
Executive 2024-10-09 2025 Transportation Cabinet Office of Support Services General Construction General Construction 15846.48
Executive 2024-09-26 2025 Transportation Cabinet Office of Support Services General Construction General Construction 1349.66
Executive 2024-09-19 2025 Transportation Cabinet Department Of Highways Postage And Related Services Freight 1036.09
Executive 2024-08-23 2025 Transportation Cabinet Department Of Highways Postage And Related Services Freight 3413.53

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1500003 Other Contract Actions 2015-01-14 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-01-14
Termination Date 2015-07-08
Date Issue Joined 2015-05-20
Section 1332
Sub Section BC
Status Terminated

Parties

Name WINN MATERIALS OF KENTUCKY LLC
Role Plaintiff
Name IRON MOUNTAIN TRAP ROCK COMPAN
Role Defendant

Sources: Kentucky Secretary of State