Search icon

CERTAINTEED GYPSUM SILVER GROVE, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CERTAINTEED GYPSUM SILVER GROVE, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Aug 2013 (12 years ago)
Authority Date: 19 Aug 2013 (12 years ago)
Last Annual Report: 04 Jun 2024 (a year ago)
Organization Number: 0864955
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Small (0-19)
ZIP code: 41085
City: Silver Grove
Primary County: Campbell County
Principal Office: 5145 MARY INGLES HIGHWAY, SILVER GROVE, KY 41085
Place of Formation: DELAWARE

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Member

Name Role
- - Member

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
591 Water Resources Floodplain Extension Request Approval Issued 2024-02-20 2024-02-20
Document Name Permit 29351 R1 Extension 2.pdf
Date 2024-02-20
Document Download
591 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2023-09-18 2023-09-18
Document Name Coverage Letter KYR003550 RN.pdf
Date 2023-09-19
Document Download
591 Air Title V-Mnr Revision Emissions Inventory Complete 2023-07-07 2024-12-05
Document Name Executive Summary.pdf
Date 2023-07-07
Document Download
Document Name Permit V-21-005 R2 Final 7-7-2023.pdf
Date 2023-07-07
Document Download
Document Name Statement of Basis and Summary.pdf
Date 2023-07-07
Document Download
591 Water Resources Floodplain Extension Request Approval Issued 2023-03-04 2023-03-04
Document Name Permit 29351 R1 Extension 1.pdf
Date 2023-03-04
Document Download
591 Water Resources Floodplain Modification Approval Issued 2022-03-25 2022-03-25
Document Name Permit 29351 Rev Cover Letter.pdf
Date 2022-03-25
Document Download
Document Name Permit 29351 Revision Requirements.pdf
Date 2022-03-25
Document Download

Former Company Names

Name Action
CONTINENTAL SILVER GROVE, LLC Old Name

Filings

Name File Date
Annual Report 2024-06-04
Annual Report 2023-06-08
Annual Report 2022-05-18
Annual Report 2021-05-21
Amendment 2021-01-14

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Inactive 22.94 $160,183 $75,000 187 20 2021-08-04 Final
STIC/BSSC Inactive 22.94 $17,287 $8,644 187 20 2021-08-04 Final

Sources: Kentucky Secretary of State