Search icon

Rock & Dirt, LLC

Company Details

Name: Rock & Dirt, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Apr 2013 (12 years ago)
Organization Date: 25 Apr 2013 (12 years ago)
Last Annual Report: 23 May 2024 (a year ago)
Managed By: Members
Organization Number: 0856095
Industry: Heavy Construction other than Building Construction Contractors
Number of Employees: Small (0-19)
ZIP code: 40555
City: Lexington
Primary County: Fayette County
Principal Office: P. O. BOX 54913, LEXINGTON, KY 40555
Place of Formation: KENTUCKY

Member

Name Role
Julie W Hill Member
Tim Hill Member

Organizer

Name Role
Timothy Charles Wills Organizer

Registered Agent

Name Role
JULIE W HILL Registered Agent

Filings

Name File Date
Annual Report 2024-05-23
Registered Agent name/address change 2023-01-30
Annual Report 2023-01-30
Registered Agent name/address change 2022-02-01
Principal Office Address Change 2022-02-01

USAspending Awards / Financial Assistance

Date:
2024-11-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: GUARANTEED/INSURED SURETY BONDS ACTIVITIES TO BE PERFORMED: GUARANTEE SURETY BONDS DELIVERABLES: SURETY BOND GUARANTEES EXPECTED OUTCOMES: TO PROVIDE GUARANTEED SURETY BONDS FROM SURETIES TO ELIGIBLE FOR-PROFIT SMALL BUSINESSES. COVER LOSSES AND EXPENSES INCURRED BY AN SBA APPROVED PARTICIPATING SURETY SHOULD THE SMALL BUSINESS DEFAULT ON A CONTRACT. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
2930435.01
Total Face Value Of Loan:
2930435.01
Date:
2021-01-23
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:
82857.60
Total Face Value Of Loan:
82857.60
Date:
2020-04-11
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:
82857.60
Total Face Value Of Loan:
82857.60

Mines

Mine Information

Mine Name:
Rockcastle County Quarry
Mine Type:
Surface
Mine Status:
Active
Primary Sic:
Crushed, Broken Limestone NEC

Parties

Party Name:
Hi-View, LLC
Party Role:
Operator
Start Date:
2012-11-27
End Date:
2019-09-02
Party Name:
ROCK & DIRT, LLC
Party Role:
Operator
Start Date:
2019-09-03
End Date:
2021-07-01
Party Name:
Rockcastle Materials
Party Role:
Operator
Start Date:
2021-07-02
Party Name:
L-M Holdings Inc; Steve L Lawson; Shelbi M Lawson; Steve A Lawson; Tyler
Party Role:
Current Controller
Start Date:
2021-07-02
Party Name:
Rockcastle Materials
Party Role:
Current Operator

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
82857.6
Current Approval Amount:
82857.6
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
83200.38
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
82857.6
Current Approval Amount:
82857.6
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
83322.52

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2024-09-03
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-12 2025 Transportation Cabinet Department Of Highways Highway Construction Hghy Construction 93110
Executive 2025-01-29 2025 Transportation Cabinet Department Of Highways Highway Construction Hghy Construction 78850

Sources: Kentucky Secretary of State