Search icon

HANSON AGGREGATES MIDWEST, INC.

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
M3KLNRSN6LP5 2023-04-10 207 OLD HARRODS CREEK RD, LOUISVILLE, KY, 40223, 2553, USA 300 E. JOHN CARPENTER FRWY, IRVING, TX, 75062, USA

Business Information

Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2022-03-15
Initial Registration Date 2001-03-29
Entity Start Date 1953-03-31
Fiscal Year End Close Date Dec 30

Service Classifications

NAICS Codes 212312, 611699, 712190, 813312, 813990

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CHRIS SHAFFER
Role MR.
Address PO BOX 436329, LOUISVILLE, KY, 40253, USA
Title ALTERNATE POC
Name MIKE RYAN
Address PO BOX 278, SYLVANIA, OH, 43560, USA
Government Business
Title PRIMARY POC
Name CHRIS SHAFFER
Role MR.
Address 209 OLD HARRODS CREEK RD, LOUISVILLE, KY, 40223, USA
Title ALTERNATE POC
Name MIKE RYAN
Address PO BOX 278, SYLVANIA, OH, 43560, USA
Past Performance Information not Available

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
Paul J. Roeder 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

President

Name Role
James K. Kitzmiller President

Secretary

Name Role
Michael H. Hyer Secretary

Director

Name Role
James K. Kitzmiller Director
Michael H. Hyer 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

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
Articles of Merger 2017-10-23
Annual Report 2017-06-22
Annual Report 2016-06-07
Registered Agent name/address change 2015-10-28
Registered Agent name/address change 2015-10-26

Sources: Kentucky Secretary of State