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 |
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 |
Name | Role |
---|---|
Robert D Vilsack | Secretary |
Name | Role |
---|---|
Dennis Knight | President |
Name | Role |
---|---|
DAVID A. ZIETZHEIM | Incorporator |
D. KEVIN O'REILLY | Incorporator |
MICHAEL P. NAKON | Incorporator |
Name | Role |
---|---|
Jeff Gacka | Treasurer |
Name | Role |
---|---|
R Breck Denny | Vice President |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
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 |
Name | Status | Expiration Date |
---|---|---|
GARY BROS. CRUSHED STONE CO. | Inactive | - |
STATE CONTRACTING AND STONE COMPANY | Inactive | - |
STONE TRUCKING COMPANY | Inactive | 2003-07-15 |
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 |
Sources: Kentucky Secretary of State