Search icon

Silicon Dioxide LLC

Company Details

Name: Silicon Dioxide LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 Dec 2015 (9 years ago)
Organization Date: 15 Dec 2015 (9 years ago)
Last Annual Report: 30 Jun 2021 (4 years ago)
Managed By: Members
Organization Number: 0939248
ZIP code: 41472
City: West Liberty, Blairs Mill, Blaze, Caney, Cottle, Dingu...
Primary County: Morgan County
Principal Office: 1036 ALEC SPENCER DRIVE, WEST LIBERTY, KY 41472
Place of Formation: KENTUCKY

Registered Agent

Name Role
DEAN HUNT Registered Agent
Dean Hunt Registered Agent

Manager

Name Role
John A Collins Manager

Organizer

Name Role
Dean Hunt Organizer

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
128902 Air Mnr Source-Initial Emissions Inventory Complete 2016-03-23 2016-07-28
Document Name S-16-024 Final.pdf
Date 2016-04-05
Document Download

Filings

Name File Date
Administrative Dissolution 2022-10-04
Principal Office Address Change 2021-06-30
Principal Office Address Change 2021-06-30
Annual Report 2021-06-30
Annual Report 2020-06-02

Mines

Mine Information

Mine Name:
Furnace Sand Quarry
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Sand, Common

Parties

Party Name:
Silicon Dioxide LLC
Party Role:
Operator
Start Date:
2016-03-28
Party Name:
Keith Goggin; John A Collins
Party Role:
Current Controller
Start Date:
2016-03-28
Party Name:
Silicon Dioxide LLC
Party Role:
Current Operator

Mine Information

Mine Name:
Sand Quarry #1
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Construction Sand and Gravel

Parties

Party Role:
Current Controller
Party Name:
Silicon Dioxide LLC
Party Role:
Current Operator

Sources: Kentucky Secretary of State