Search icon

Red River Materials, LLC

Company Details

Name: Red River Materials, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Feb 2014 (11 years ago)
Organization Date: 05 Feb 2014 (11 years ago)
Last Annual Report: 17 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0878463
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 3009 ATKINSON AVENUE, SUITE 400, LEXINGTON, KY 40509
Place of Formation: KENTUCKY

Manager

Name Role
JAMES RODNEY MARTIN Manager

Organizer

Name Role
Gary R Weitkamp Organizer

Registered Agent

Name Role
GARY R. WEITKAMP Registered Agent

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-02-28
Annual Report 2023-05-01
Annual Report 2022-04-29
Annual Report 2021-02-06
Annual Report 2020-05-15
Registered Agent name/address change 2020-03-02
Annual Report 2019-04-18
Annual Report 2018-02-05
Annual Report 2017-02-06

Mines

Mine Name Type Status Primary Sic
Red River Materials, LLC Quarry Surface Abandoned Crushed, Broken Limestone NEC
Directions to Mine Travel Rt. 23 North to Prestonsburg, Rt. 114 to Mt. Parkway, Mt. Parkway to Slade exit, left onto Rt. 15 approx. 3 miles turn right onto Manning Spurr, turn left onto Manning road, mine is at end of road.

Parties

Name Red River Materials, LLC
Role Operator
Start Date 2017-02-27
Name Steve Lawson; Adam Lawson
Role Current Controller
Start Date 2017-02-27
Name Red River Materials, LLC
Role Current Operator

Inspections

Start Date 2018-12-17
End Date 2018-12-17
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 6
Start Date 2018-09-10
End Date 2018-09-10
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 2.5
Start Date 2018-02-06
End Date 2018-02-08
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 8
Start Date 2017-09-21
End Date 2017-09-21
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 8
Start Date 2017-09-21
End Date 2017-09-21
Activity Special Emphasis Programs
Number Inspectors 1
Total Hours 1

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2024
Annual Hours 0
Annual Coal Prod 0
Avg. Annual Empl. 0
Avg. Employee Hours 0
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2017
Annual Hours 1485
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 495

Sources: Kentucky Secretary of State