Search icon

GREER EXCAVATING, L.L.C.

Company Details

Name: GREER EXCAVATING, L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Mar 2019 (6 years ago)
Organization Date: 28 Mar 2019 (6 years ago)
Last Annual Report: 17 Apr 2024 (a year ago)
Managed By: Members
Organization Number: 1053566
Industry: Heavy Construction other than Building Construction Contractors
Number of Employees: Small (0-19)
ZIP code: 42378
City: Whitesville
Primary County: Daviess County
Principal Office: 100 COLLIER ROAD, WHITESVILLE, KY 42378
Place of Formation: KENTUCKY

Organizer

Name Role
WILLIAM PATTON GREER Organizer

Registered Agent

Name Role
WILLIAM PATTON GREER Registered Agent

Member

Name Role
William Greer Member

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
39151 Solid Waste Emergency Permit Closure Terminated 2024-09-26 2024-09-26
Document Name Closure Letter 9-26-2024.pdf
Date 2024-09-26
Document Download
Document Name SW_Permit 9-26-2024.pdf
Date 2024-09-26
Document Download
39151 Solid Waste Emergency-SW-Request Approval Issued 2022-02-17 2022-02-17
Document Name Approval Letter 12-4-2023.pdf
Date 2023-12-04
Document Download
Document Name SW_Permit 12-4-2023.pdf
Date 2023-12-04
Document Download
Document Name Approved Application GE 03-06-2023.pdf
Date 2023-03-06
Document Download
Document Name Updated SW_Permit 3-6-2023.pdf
Date 2023-03-06
Document Download
Document Name SW Permit 2-17-22.pdf
Date 2022-02-17
Document Download
Document Name Approved Application 2-17-2022.pdf
Date 2022-02-17
Document Download
Document Name Updated SW Permit Ext 7-12-22.pdf
Date 2022-07-12
Document Download
Document Name Approved Application 07-12-2022.pdf
Date 2022-07-12
Document Download
Document Name Approved Application 3-24-2022.pdf
Date 2022-03-24
Document Download
Document Name Updated SW Permit 3-24-22.pdf
Date 2022-03-24
Document Download
39151 Wastewater KPDES Ind Gen'l NonCoal Mining Approval Issued 2020-12-17 2020-12-17
Document Name Coverage Letter KYG840341 RN.pdf
Date 2020-12-18
Document Download
39151 Groundwater Groundwtr Protection Plan-GPP Approval Issued 2020-12-15 2020-12-15
Document Name GPP Received 10-7-2020.pdf
Date 2025-01-31
Document Download
Document Name GPP 39151 Greer Excavating_Approval.doc
Date 2025-01-31
Document Download
39151 Wastewater KPDES Ind Gen'l NonCoal Mining Approval Issued 2015-08-05 2015-08-05
Document Name Coverage Letter KYG840341.pdf
Date 2015-08-06
Document Download
39151 Solid Waste Landfill-CDD<1 Ac-Reg Approval Issued 1999-10-13 1999-10-13
Document Name Permit 3-12-1999.pdf
Date 1999-03-12
Document Download

Filings

Name File Date
Annual Report 2024-04-17
Annual Report 2023-04-11
Annual Report 2022-04-01
Annual Report 2021-04-26
Annual Report 2020-04-21
Articles of Organization (LLC) 2019-03-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13925508 0452110 1982-07-01 HWY 60 WEST, Paducah, KY, 42001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-07-01
Case Closed 1984-03-10

Sources: Kentucky Secretary of State