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

Filings

Name File Date
Principal Office Address Change 2024-05-22
Annual Report 2024-05-22
Annual Report 2023-05-04
Annual Report 2022-03-07
Annual Report 2021-02-22

USAspending Awards / Financial Assistance

Date:
2021-01-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
238600.00
Total Face Value Of Loan:
238600.00
Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
165831.00
Total Face Value Of Loan:
165831.00

Mines

Mine Information

Mine Name:
Calvert City Quarry LLC
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Crushed, Broken Limestone NEC

Parties

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

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
238600
Current Approval Amount:
238600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
241343.9
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
165831
Current Approval Amount:
165831
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
167024.06

Sources: Kentucky Secretary of State