Search icon

CALVERT CITY QUARRY, LLC

Company Details

Name: CALVERT CITY QUARRY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Jan 2012 (13 years ago)
Organization Date: 26 Jan 2012 (13 years ago)
Last Annual Report: 22 May 2024 (a year ago)
Managed By: Members
Organization Number: 0810895
Industry: Mining and Quarrying of Nonmetallic Minerals, except Fuels
Number of Employees: Small (0-19)
ZIP code: 42029
City: Calvert City
Primary County: Marshall County
Principal Office: 750 SHAR-CAL ROAD, PO BOX 1290, CALVERT CITY, KY 42029
Place of Formation: KENTUCKY

Registered Agent

Name Role
JAMES C. BAILEY Registered Agent

Member

Name Role
James Clayton Bailey Member

Organizer

Name Role
JAMES C. BAILEY Organizer

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
116942 Wastewater KPDES Ind Gen'l NonCoal Mining Approval Issued 2022-08-10 2022-08-10
Document Name Coverage Letter KYG840367 RN.pdf
Date 2022-08-12
Document Download
116942 Water Resources Floodplain Extension Request Approval Issued 2021-09-03 2021-09-03
Document Name Permit Extension Letter.rtf
Date 2021-09-03
Document Download
116942 Air Mnr Source Revision Emissions Inventory Complete 2020-11-23 2021-07-16
Document Name Permit S-18-090 R2 Final 11-22-2020.pdf
Date 2020-11-23
Document Download
116942 Air Mnr Source Revision Emissions Inventory Complete 2019-11-26 2020-04-15
Document Name Permit S-18-090 R1 11-24-2019.pdf
Date 2019-11-27
Document Download
116942 Water Resources Floodplain Extension Request Approval Issued 2019-01-02 2019-01-02
Document Name Permit 26867P Extension Letter.pdf
Date 2020-09-02
Document Download
116942 Water Resources Wtr Withdrawal-Orig Approval Issued 2018-08-14 2018-08-14
Document Name Approval Letter.pdf
Date 2021-05-04
Document Download
Document Name Facility Requirements.pdf
Date 2021-05-04
Document Download
Document Name Subject Item Inventory.pdf
Date 2021-05-04
Document Download
116942 Wastewater KPDES Ind Gen'l NonCoal Mining Approval Issued 2017-04-25 2017-04-25
Document Name Coverage Letter KYG840367.pdf
Date 2017-04-26
Document Download

Filings

Name File Date
Annual Report 2024-05-22
Principal Office Address Change 2024-05-22
Annual Report 2023-05-04
Annual Report 2022-03-07
Annual Report 2021-02-22
Annual Report 2020-02-24
Annual Report 2019-08-22
Annual Report 2018-04-10
Reinstatement Certificate of Existence 2017-05-26
Reinstatement 2017-05-26

Mines

Mine Name Type Status Primary Sic
Calvert City Quarry LLC Surface Abandoned Crushed, Broken Limestone NEC
Directions to Mine Get on KY-4 W/US-421 BYP N/New Circle Rd from Citation Blvd and Newtown Pike 4 min (1.5 mi) Head north toward Bull Lea Rd 164 ft Turn right toward Bull Lea Rd 249 ft Turn right onto Bull Lea Rd 0.2 mi Turn left onto Citation Blvd 0.3 mi Turn right at the 1st cross street onto Newtown Pike 0.7 mi Use the right lane to merge onto KY-4 W/US-421 BYP N/New Circle Rd via the ramp to Airport 0.3 mi Take KY-9002 W/Bluegrass Pkwy, Western Kentucky Pkwy and I-69 S to US-62 W in Calvert City. Take exit 27 from I-24 W/I-69 S 3 hr 26 min (236 mi) Merge onto KY-4 W/US-421 BYP N/New Circle Rd 1.7 mi Continue onto KY-4 W/New Circle Rd 2.6 mi Take exit 5B to merge onto US-60 W/Versailles Rd toward Versailles/Bluegrass Pkwy Continue to follow US-60 W 6.2 mi Use the right lane to take the Blue Grass Pkwy ramp to Lawrenceburg/Elizabethtown 0.6 mi Continue onto KY-9002 W/Bluegrass Pkwy 70.5 mi Use any lane to take exit 1B to merge onto I-65 S toward Nashville/Paducah/Western Kentucky Pkwy 2.2 mi Take exit 91C-A for US-31W toward Elizabethtown/Paducah 0.4 mi Keep left, follow signs for Owensboro/Paducah/Western Kentucky Pkwy and merge onto Western Kentucky Pkwy 98.9 mi Merge onto I-69 S/Western Kentucky Pkwy 37.5 mi Take exit 68 B to merge onto I-24 W/I-69 S toward Paducah 14.9 mi Take exit 27 for US-62 toward Kentucky Dam/Calvert City 0.4 mi Follow US-62 W and KY-1523/Industrial Pkwy to Shar-Cal Rd 10 min (6.8 mi) Turn right onto US-62 W 3.5 mi Turn right onto KY-1523/Industrial Pkwy 2.9 mi Turn left onto Shar-Cal Rd 0.5 mi Calvert City Quarry 750 Shar-Cal Rd, Calvert City, KY 42029 you will pass Arkema on the right and the quarry will be the long gravel driveway to your left which is across from the large coal piles,

Parties

Name Calvert City Quarry LLC
Role Operator
Start Date 2018-07-12
Name James C Bailey
Role Current Controller
Start Date 2018-07-12
Name Calvert City Quarry LLC
Role Current Operator

Accidents

Accident Date 2020-08-18
Degree Inhury DAYS AWAY FROM WORK ONLY
Accident Type Fall to lower level, NEC
Ocupation Miner, Prospector, NEC
Narrative miner was assisting in the installation of a portable stacker conveyor belt when the opposite end of where they were standing started lifting. The miner grabs the framework of the conveyor system attempting to lower it back down, therefore raising it approx. 10-12ft before the miners grip releases causing them to fall roughly 5-6 ft resulting in injury to lower extremity.area.
Accident Date 2020-02-11
Degree Inhury DAYS AWAY FROM WORK ONLY
Accident Type Caught in, under or between a moving and a stationary object
Ocupation Welder (non-shop)
Narrative Miner was operating a company vehicle when losing control and pinning another miner against the welder trailer, causing injury to EE's right leg
Accident Date 2018-12-05
Degree Inhury NO DYS AWY FRM WRK,NO RSTR ACT
Accident Type Struck by... NEC
Ocupation Bulldozer operator, Universal operator, Heavy equipment operator, Operating engineer
Narrative Two EEs were discussing an incident that occurred the day before involving both EEs colliding their mobile equipment they were operating into one another. No one was injured during the accident, however, as the conversation escalated, the two EEs engaged in a physical altercation, causing injury to one of the employees who later sought medical attention at a local hospital.

Inspections

Start Date 2023-12-18
End Date 2023-12-19
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 18
Start Date 2023-09-12
End Date 2023-09-18
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 4.5
Start Date 2023-01-31
End Date 2023-01-31
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 4
Start Date 2022-05-09
End Date 2022-05-12
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 34
Start Date 2021-12-13
End Date 2021-12-15
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 15
Start Date 2021-07-28
End Date 2021-07-28
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 1.5
Start Date 2021-07-19
End Date 2021-07-20
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 24
Start Date 2021-01-25
End Date 2021-01-27
Activity Electrical Technical Investigation
Number Inspectors 1
Total Hours 30
Start Date 2021-01-19
End Date 2021-01-21
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 32
Start Date 2020-10-02
End Date 2020-10-05
Activity Electrical Technical Investigation
Number Inspectors 1
Total Hours 12.5
Start Date 2020-09-09
End Date 2020-09-10
Activity Spot Inspection
Number Inspectors 1
Total Hours 20
Start Date 2020-08-31
End Date 2020-09-02
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 25
Start Date 2020-08-24
End Date 2020-08-26
Activity Spot Inspection
Number Inspectors 2
Total Hours 46
Start Date 2020-08-20
End Date 2020-08-20
Activity Verbal Hazard Complaint Inspections
Number Inspectors 1
Total Hours 5
Start Date 2020-08-19
End Date 2020-12-29
Activity Non-Fatal Accident Investigation
Number Inspectors 3
Total Hours 53.25
Start Date 2020-08-11
End Date 2020-09-01
Activity Spot Inspection
Number Inspectors 2
Total Hours 9.5
Start Date 2020-07-01
End Date 2020-07-06
Activity Spot Inspection
Number Inspectors 1
Total Hours 14
Start Date 2020-02-18
End Date 2020-02-20
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 24
Start Date 2020-02-12
End Date 2020-02-13
Activity Spot Inspection
Number Inspectors 1
Total Hours 3.5
Start Date 2020-02-12
End Date 2020-02-20
Activity Non-Fatal Accident Investigation
Number Inspectors 1
Total Hours 23.5

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2022
Annual Hours 719
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 719
Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2022
Annual Hours 924
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 924
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2022
Annual Hours 1032
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1032
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2021
Annual Hours 8625
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 2875
Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2021
Annual Hours 12377
Annual Coal Prod 0
Avg. Annual Empl. 4
Avg. Employee Hours 3094
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2021
Annual Hours 2046
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 2046
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2020
Annual Hours 43999
Annual Coal Prod 0
Avg. Annual Empl. 14
Avg. Employee Hours 3143
Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2020
Annual Hours 9232
Annual Coal Prod 0
Avg. Annual Empl. 7
Avg. Employee Hours 1319
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2020
Annual Hours 960
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 960
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2019
Annual Hours 45152
Annual Coal Prod 0
Avg. Annual Empl. 15
Avg. Employee Hours 3010
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2018
Annual Hours 14235
Annual Coal Prod 0
Avg. Annual Empl. 10
Avg. Employee Hours 1424

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7459088303 2021-01-28 0457 PPS 750 Shar Cal Rd, Calvert City, KY, 42029-8902
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 238600
Loan Approval Amount (current) 238600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 66905
Servicing Lender Name Security Bank and Trust Company
Servicing Lender Address 210 W Washington St, PARIS, TN, 38242-4013
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Calvert City, MARSHALL, KY, 42029-8902
Project Congressional District KY-01
Number of Employees 8
NAICS code 212311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 66905
Originating Lender Name Security Bank and Trust Company
Originating Lender Address PARIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 241343.9
Forgiveness Paid Date 2022-03-23
4533317103 2020-04-13 0457 PPP 750 SHAR CAL RD, CALVERT CITY, KY, 42029-8902
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 165831
Loan Approval Amount (current) 165831
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27599
Servicing Lender Name FNB Bank, Inc.
Servicing Lender Address 101 E Broadway St, MAYFIELD, KY, 42066-2317
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address CALVERT CITY, MARSHALL, KY, 42029-8902
Project Congressional District KY-01
Number of Employees 76
NAICS code 212312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27599
Originating Lender Name FNB Bank, Inc.
Originating Lender Address MAYFIELD, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 167024.06
Forgiveness Paid Date 2021-01-07

Sources: Kentucky Secretary of State