Search icon

HANSON AGGREGATES MIDWEST, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: HANSON AGGREGATES MIDWEST, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Mar 1953 (72 years ago)
Organization Date: 31 Mar 1953 (72 years ago)
Last Annual Report: 13 May 2008 (17 years ago)
Organization Number: 0080300
Principal Office: c/o Hanson Building Materials America, Inc., 300 E. John Carpenter Freeway, Irving, TX 75062
Place of Formation: KENTUCKY
Authorized Shares: 50000

Vice President

Name Role
Timothy W McHugh Vice President
Robert Dieter Vice President
John B Lawson Vice President
Craig J Morgan Vice President
Daniel Grant Vice President
Justin E Williams Vice President
Ronald M Tipton Vice President
Jill M. Blundon Vice President

Assistant Treasurer

Name Role
Timothy W. McHugh Assistant Treasurer

CFO

Name Role
Robert Dieter CFO

Assistant Secretary

Name Role
Robert Dieter Assistant Secretary
Jill M Blundon Assistant Secretary
John Gillan Assistant Secretary
Steven S `Edgerton Assistant Secretary
Michael C Ryan Assistant Secretary
James E Sims Assistant Secretary
Christopher W Jensen Assistant Secretary
Louis R Kala Assistant Secretary
John M. Hutchinson Assistant Secretary
Paul J. Roeder Assistant Secretary

President

Name Role
James K. Kitzmiller President

Secretary

Name Role
Michael H. Hyer Secretary

Director

Name Role
Michael H. Hyer Director
James K. Kitzmiller Director

Incorporator

Name Role
MARLON KING Incorporator
T. C. ADAMS Incorporator

Organizer

Name Role
MICHAEL H. HYER Organizer

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
669702
State:
MISSISSIPPI

Unique Entity ID

Unique Entity ID:
M3KLNRSN6LP5
CAGE Code:
1DBA9
UEI Expiration Date:
2023-04-10

Business Information

Activation Date:
2022-03-15
Initial Registration Date:
2001-03-29

Former Company Names

Name Action
(NQ) The Wagner Quarries Company Merger
(NQ) Northern Ohio Acquisition Co., LLC Merger
(NQ) Hanson Aggregates Bunnell, Inc. Merger
AGGROCK QUARRIES, INC. Merger
THE KENTUCKY STONE COMPANY Merger
MID-SOUTH ACQUISITION CORPORATION Merger
(NQ) THE FRANCE STONE COMPANY Merger
SCOTT COUNTY STONE COMPANY Merger
CEDAR BLUFF STONE COMPANY Old Name
GORMAN CONSTRUCTION CO. Merger

Assumed Names

Name Status Expiration Date
MID-SOUTH STONE QUARRY, INC. Inactive -

Filings

Name File Date
Articles of Merger 2021-01-05
Annual Report 2020-06-02
Annual Report 2019-06-28
Annual Report 2018-06-13
Articles of Merger 2017-10-30

Mines

Mine Information

Mine Name:
Marion Mine & Mill
Mine Type:
Underground
Mine Status:
Abandoned
Primary Sic:
Crushed, Broken Limestone NEC

Parties

Party Name:
Kentucky Stone Company
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1988-11-13
Party Name:
Hanson Aggregates Midwest Inc
Party Role:
Operator
Start Date:
1988-11-14
End Date:
2000-11-30
Party Name:
Rogers Group Inc
Party Role:
Operator
Start Date:
2000-12-01
Party Name:
Rogers Group Inc
Party Role:
Current Controller
Start Date:
2000-12-01
Party Name:
Rogers Group Inc
Party Role:
Current Operator

Mine Information

Mine Name:
Princeton Mine
Mine Type:
Underground
Mine Status:
Active
Primary Sic:
Crushed, Broken Sandstone

Parties

Party Name:
Kentucky Stone Company
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1988-11-13
Party Name:
Hanson Aggregates Midwest Inc
Party Role:
Operator
Start Date:
1988-11-14
End Date:
2000-11-30
Party Name:
Rogers Group Inc
Party Role:
Operator
Start Date:
2000-12-01
Party Name:
Rogers Group Inc
Party Role:
Current Controller
Start Date:
2000-12-01
Party Name:
Rogers Group Inc
Party Role:
Current Operator

Mine Information

Mine Name:
Canton Quarry
Mine Type:
Surface
Mine Status:
Active
Primary Sic:
Crushed, Broken Limestone NEC

Parties

Party Name:
Kentucky Stone Company
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1988-11-13
Party Name:
Hanson Aggregates Midwest Inc
Party Role:
Operator
Start Date:
1988-11-14
End Date:
2000-11-30
Party Name:
Rogers Group, Inc
Party Role:
Operator
Start Date:
2000-12-01
Party Name:
Rogers Group Inc
Party Role:
Current Controller
Start Date:
2000-12-01
Party Name:
Rogers Group, Inc
Party Role:
Current Operator

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State