ASPHALT MATERIALS, INC.

Name: | ASPHALT MATERIALS, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 May 1981 (44 years ago) |
Authority Date: | 01 May 1981 (44 years ago) |
Last Annual Report: | 15 Aug 2024 (10 months ago) |
Organization Number: | 0155968 |
Industry: | Petroleum Refining and Related Industries |
Number of Employees: | Small (0-19) |
Principal Office: | 5400 W 86TH ST, INDIANAPOLIS, IN 46268 |
Place of Formation: | INDIANA |
Name | Role |
---|---|
FRED M. FEHSENFELD | Incorporator |
R. L. STEPHENSON | Incorporator |
J. E. FEHSENFELD, JR. | Incorporator |
FRANK B. FEHSENFELD | Incorporator |
MAC FEHSENFELD | Incorporator |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Harold T. Ray | President |
Name | Role |
---|---|
David J. Henderson | Officer |
Chris V. McGee | Officer |
Gary F. Lindgren | Officer |
David L. Franz | Officer |
Paul Simons | Officer |
Kierstin Janick | Officer |
Liz J. Larner | Officer |
Geoffrey C. Dillon | Officer |
Name | Role |
---|---|
David L. Franz | Secretary |
Name | Role |
---|---|
Thomas DeFelice | Vice President |
Adam P. Redman | Vice President |
Name | Role |
---|---|
Clare S. Stoner Fehs | Director |
Megan N. Arlinghaus | Director |
Geoffrey C. Dillon | Director |
Fred M. Fehsenfe Jr. | Director |
James C. Fehsenfeld | Director |
William S. Fehsenfel | Director |
Amy M. Schumacher | Director |
FRED M. FEHSENFELD | Director |
FRED B. FEHSENFELD | Director |
MAC FEHSENFELD | Director |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |
---|---|---|---|---|---|---|
103256 | Groundwater | Groundwtr Protection Plan-GPP | Approval Issued | 2024-08-29 | 2024-08-29 | |
Name | Action |
---|---|
ASPHALT MATERIAL AND CONSTRUCTION, INC. | Old Name |
Out-of-state | Merger |
Name | File Date |
---|---|
Annual Report | 2024-08-15 |
Annual Report | 2023-04-07 |
Annual Report | 2022-05-04 |
Annual Report | 2021-06-01 |
Annual Report | 2020-06-13 |
This company hasn't received any reviews.
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2024-12-03 | 2025 | Transportation Cabinet | Department Of Highways | Highway Materials | Hghy Bituminous Materials | 516.59 |
Executive | 2024-11-25 | 2025 | Transportation Cabinet | Department Of Highways | Highway Materials | Hghy Bituminous Materials | 619.89 |
Executive | 2024-11-22 | 2025 | Transportation Cabinet | Department Of Highways | Highway Materials | Hghy Bituminous Materials | 497.46 |
Executive | 2024-11-13 | 2025 | Transportation Cabinet | Department Of Highways | Highway Materials | Hghy Bituminous Materials | 491.18 |
Executive | 2024-10-22 | 2025 | Transportation Cabinet | Department Of Highways | Highway Materials | Hghy Bituminous Materials | 385.52 |
Sources: Kentucky Secretary of State