Search icon

ASPHALT MATERIALS, INC.

Company Details

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 (8 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

Incorporator

Name Role
FRED M. FEHSENFELD Incorporator
R. L. STEPHENSON Incorporator
J. E. FEHSENFELD, JR. Incorporator
FRANK B. FEHSENFELD Incorporator
MAC FEHSENFELD Incorporator

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

President

Name Role
Harold T. Ray President

Officer

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

Secretary

Name Role
David L. Franz Secretary

Vice President

Name Role
Thomas DeFelice Vice President
Adam P. Redman Vice President

Director

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

Permits

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
Document Name GPP_APPROVAL_AsphaltMaterialInc.docx
Date 2025-01-23
Document Download
Document Name Asphalt Materials Inc GWPP 2024.pdf
Date 2025-01-23
Document Download

Former Company Names

Name Action
ASPHALT MATERIAL AND CONSTRUCTION, INC. Old Name
Out-of-state Merger

Filings

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
Annual Report 2019-04-25
Annual Report 2018-05-02
Principal Office Address Change 2017-05-25
Annual Report 2017-05-25
Annual Report 2016-04-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303126452 0452110 1999-12-03 300 E DIXIE AVENUE, ELIZABETHTOWN, KY, 44444
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1999-12-03
Case Closed 1999-12-08
302406152 0452110 1999-03-01 300 E DIXIE AVENUE, ELIZABETHTOWN, KY, 44444
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-03-01
Case Closed 1999-03-01

Government Spending

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
Executive 2024-10-17 2025 Transportation Cabinet Department Of Highways Highway Materials Hghy Bituminous Materials 828.63
Executive 2024-10-14 2025 Transportation Cabinet Department Of Highways Highway Materials Hghy Bituminous Materials 580.48
Executive 2024-09-24 2025 Transportation Cabinet Department Of Highways Highway Materials Hghy Bituminous Materials 1301.28
Executive 2024-09-16 2025 Transportation Cabinet Department Of Highways Highway Materials Hghy Bituminous Materials 492.95
Executive 2024-08-26 2025 Transportation Cabinet Department Of Highways Highway Materials Hghy Bituminous Materials 1799.46

Sources: Kentucky Secretary of State