Name: | HANSON PIPE & PRODUCTS SOUTH, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 01 Nov 1978 (46 years ago) |
Authority Date: | 01 Nov 1978 (46 years ago) |
Last Annual Report: | 13 May 2008 (17 years ago) |
Organization Number: | 0076335 |
Principal Office: | 300 E. John Carpenter Freeway, Irving, TX 75062 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Michael H. Hyer | Vice President |
Thomas Capelli | Vice President |
Joan B. Blecha | Vice President |
Clifford Hahne | Vice President |
Simon Nicholls | Vice President |
Name | Role |
---|---|
T. B. DANIELS | Director |
JOHN C. CAMERON | Director |
O. H. MILLER, JR. | Director |
LEWIS R. DONELSON | Director |
Richard C. Manning | Director |
Michael H. Hyer | Director |
W. L. QUINLEN, JR. | Director |
Name | Role |
---|---|
James L Wallman | Assistant Secretary |
Jerry Dunne | Assistant Secretary |
John M. Hutchinson | Assistant Secretary |
John A Gillan | Assistant Secretary |
Amy Yi | Assistant Secretary |
Name | Role |
---|---|
Michael H Hyer | Secretary |
Name | Role |
---|---|
C. H. BLASKE | Incorporator |
M. A. BRUCE | Incorporator |
T. L. CROTEAU | Incorporator |
Name | Role |
---|---|
Thomas Capelli | CFO |
Name | Role |
---|---|
Richard Manning | CEO |
Name | Role |
---|---|
Richard Manning | President |
Name | Role |
---|---|
Joan B. Blecha | General Manager |
Name | Action |
---|---|
CHOCTAW, INC. | Old Name |
MILLER INDUSTRIES, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
HANSON PIPE & PRECAST | Inactive | 2011-08-28 |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2009-11-03 |
Registered Agent name/address change | 2008-09-16 |
Annual Report | 2008-05-13 |
Annual Report | 2007-04-24 |
Certificate of Assumed Name | 2006-08-28 |
Annual Report | 2006-05-25 |
Annual Report | 2005-05-24 |
Annual Report | 2003-08-15 |
Annual Report | 2002-08-28 |
Amendment | 2002-07-10 |
Sources: Kentucky Secretary of State