Search icon

MEDUSA AGGREGATES COMPANY

Company Details

Name: MEDUSA AGGREGATES COMPANY
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 Dec 1973 (51 years ago)
Authority Date: 14 Dec 1973 (51 years ago)
Last Annual Report: 08 May 1998 (27 years ago)
Organization Number: 0089967
Principal Office: P. O. BOX 5668, CLEVELAND, OH 44101
Place of Formation: IOWA

Director

Name Role
ROBT. W. FORT Director
MELVIN E. RAID Director
ROBERT W. FORT Director
LARRY A. HINTON Director
WALTER P. GINN Director
WORTH LOOMIS Director

Secretary

Name Role
Robert D Vilsack Secretary

President

Name Role
Dennis Knight President

Incorporator

Name Role
DAVID A. ZIETZHEIM Incorporator
D. KEVIN O'REILLY Incorporator
MICHAEL P. NAKON Incorporator

Treasurer

Name Role
Jeff Gacka Treasurer

Vice President

Name Role
R Breck Denny Vice President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
CONTRACTOR SERVICES CORPORATION Merger
MCLELLAN STONE CO., INC. Merger
RAID QUARRIES CORP. Old Name
TYLER AND SCHIRMET TRUCKING, INC. Old Name
STATE CONTRACTING AND STONE COMPANY, INC. Old Name
MCLELLAN CONSTRUCTION, INC. Merger
MCLELLAN CONSTRUCTION COMPANY, INC. Merger
Out-of-state Merger
TYLER TRUCKING COMPANY, INC. Merger
GEOGHEGAN AND MATHIS, INC. Merger

Assumed Names

Name Status Expiration Date
GARY BROS. CRUSHED STONE CO. Inactive -
STATE CONTRACTING AND STONE COMPANY Inactive -
STONE TRUCKING COMPANY Inactive 2003-07-15

Filings

Name File Date
Registered Agent name/address change 2015-10-28
Registered Agent name/address change 2015-10-26
Revocation of Certificate of Authority 1999-11-02
Statement of Change 1998-10-12
Annual Report 1998-06-01

Mines

Mine Information

Mine Name:
Bowling Green South Quarry
Mine Type:
Surface
Mine Status:
Active
Primary Sic:
Crushed, Broken Limestone NEC

Parties

Party Name:
Rinker Materials South Central, Inc.
Party Role:
Operator
Start Date:
2002-04-01
End Date:
2008-08-19
Party Name:
Bluegrass Materials Company, LLC
Party Role:
Operator
Start Date:
2010-08-26
Party Name:
Medusa Aggregates Company
Party Role:
Operator
Start Date:
1984-06-13
End Date:
1988-10-06
Party Name:
Medusa Aggregates Company
Party Role:
Operator
Start Date:
1988-10-07
End Date:
1998-06-29
Party Name:
Southdown Inc
Party Role:
Operator
Start Date:
1998-06-30
End Date:
2001-02-27

Mine Information

Mine Name:
Bardstown Quarry
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Crushed, Broken Limestone NEC

Parties

Party Name:
Rinker Materials South Central, Inc.
Party Role:
Operator
Start Date:
2002-04-01
End Date:
2008-08-19
Party Name:
Medusa Aggregates Company
Party Role:
Operator
Start Date:
1979-01-01
End Date:
1988-10-06
Party Name:
State Contracting & Materials Division
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1978-12-31
Party Name:
Medusa Aggregates Company
Party Role:
Operator
Start Date:
1988-10-07
End Date:
1998-06-29
Party Name:
Southdown Inc
Party Role:
Operator
Start Date:
1998-06-30
End Date:
2001-07-09

Mine Information

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

Parties

Party Name:
Medusa Aggregates Company
Party Role:
Operator
Start Date:
1979-01-01
End Date:
1988-10-06
Party Name:
State Contracting & Materials Division
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1978-12-31
Party Name:
Medusa Aggregates Company
Party Role:
Operator
Start Date:
1988-10-07
End Date:
1998-06-29
Party Name:
Southdown Inc
Party Role:
Operator
Start Date:
1998-06-30
End Date:
2001-02-27
Party Name:
Hilltop Stone LLC
Party Role:
Operator
Start Date:
2001-12-28

Sources: Kentucky Secretary of State