Search icon

CERTAINTEED GYPSUM SILVER GROVE, LLC

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
591 Water Quality WQ 401 Certifications Asbuilt Plans Received 2022-02-25 2023-03-31
Document Name WQC2019-099-2R1M1_Final_25Feb2022.pdf
Date 2022-02-25
Document Download
591 Water Resources Floodplain Extension Request Approval Issued 2022-02-15 2022-02-15
Document Name Permit 29351 Extension 3 Package.pdf
Date 2022-02-15
Document Download
591 Water Resources Floodplain Extension Request Approval Issued 2021-10-08 2021-10-08
Document Name Permit 29351 Extension 2.pdf
Date 2021-10-08
Document Download
591 Water Resources Floodplain Extension Request Approval Issued 2021-04-02 2021-04-02
Document Name Permit Extension Letter.rtf
Date 2021-04-02
Document Download
Document Name Floodplain General Permit Final 7-1-20.pdf
Date 2021-04-02
Document Download
591 Water Resources Wtr Withdrawal-Revised Approval Issued 2021-02-17 2021-02-17
Document Name Approval Letter.pdf
Date 2021-02-18
Document Download
Document Name Facility Requirements.pdf
Date 2021-02-18
Document Download
Document Name Subject Item Inventory.pdf
Date 2021-02-18
Document Download
591 Wastewater KPDES Ind Storm Gen'l Othr-Mod Approval Issued 2021-02-08 2021-02-08
Document Name Coverage Letter KYR003550.pdf
Date 2021-02-09
Document Download
591 Water Quality WQ 401 Certifications Approval Issued 2020-11-10 2020-11-10
Document Name WQC2019-99-2R_Final Package_10Nov2020.pdf
Date 2020-11-19
Document Download
591 Water Resources Floodplain Extension Request Approval Issued 2020-10-20 2020-10-20
Document Name Permit 29351 Extension 1 package.pdf
Date 2020-10-20
Document Download
591 Water Resources Floodplain New Approval Issued 2020-03-19 2020-03-19
Document Name Permit 29720.pdf
Date 2020-03-19
Document Download
591 Water Quality WQ 401 Certifications Approval Issued 2019-12-12 2019-12-12
Document Name 591 Continental Silver Grove WQC2019-099-2.pdf
Date 2020-04-29
Document Download
591 Wastewater KPDES Ind Storm Gen'l Othr-Mod Approval Issued 2019-11-12 2019-11-12
Document Name Coverage Letter KYR003550.pdf
Date 2019-11-13
Document Download
591 Water Resources Floodplain New Approval Issued 2019-10-23 2019-10-23
Document Name Prmt Package- Gypsum Exp 29351.pdf
Date 2020-06-18
Document Download
591 Water Resources Floodplain New Approval Issued 2019-10-02 2019-10-02
Document Name 29346 FCR AND DOCUMENTS
Date 2023-05-20
Document Download
Document Name 29346P Permit package.pdf
Date 2020-06-18
Document Download
591 Water Quality WQ 401 Certifications Approval Issued 2019-05-31 2019-05-31
Document Name WQC 2019-043-1.pdf
Date 2020-04-29
Document Download
591 Water Resources Floodplain New Approval Issued 2019-02-04 2019-02-04
Document Name Permit # 28617P.pdf
Date 2020-06-18
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
Annual Report 2020-06-10
Annual Report 2019-05-01
Annual Report 2018-05-07
Annual Report 2017-05-17
Annual Report 2016-05-02

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