Search icon

HANSON PIPE & PRODUCTS SOUTH, INC.

Company Details

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Vice President

Name Role
Michael H. Hyer Vice President
Thomas Capelli Vice President
Joan B. Blecha Vice President
Clifford Hahne Vice President
Simon Nicholls Vice President

Director

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

Assistant Secretary

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

Secretary

Name Role
Michael H Hyer Secretary

Incorporator

Name Role
C. H. BLASKE Incorporator
M. A. BRUCE Incorporator
T. L. CROTEAU Incorporator

CFO

Name Role
Thomas Capelli CFO

CEO

Name Role
Richard Manning CEO

President

Name Role
Richard Manning President

General Manager

Name Role
Joan B. Blecha General Manager

Former Company Names

Name Action
CHOCTAW, INC. Old Name
MILLER INDUSTRIES, INC. Old Name

Assumed Names

Name Status Expiration Date
HANSON PIPE & PRECAST Inactive 2011-08-28

Filings

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