Search icon

UNITED STATES GYPSUM COMPANY

Company Details

Name: UNITED STATES GYPSUM COMPANY
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Jun 1966 (59 years ago)
Authority Date: 27 Jun 1966 (59 years ago)
Last Annual Report: 26 Jun 2024 (10 months ago)
Organization Number: 0185770
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Small (0-19)
Principal Office: 550 W ADAMS STREET, CHICAGO, IL 60661
Place of Formation: DELAWARE

Director

Name Role
Georgia Vlamis Director
Ryan Flanagan Director
Christopher D Macey Director

Officer

Name Role
Daniel E. Ryan Officer
Kumar Natesaiyer Officer
William St. Leger Officer
John Jones Officer
Jennifer P. Adams Officer
Scott Schafer Officer
Georgia Vlamis Officer
John Pappas Officer
Curtis Loring Officer
Michael Meagher Officer

Vice President

Name Role
William Madsen Vice President

Incorporator

Name Role
S. H. LIVESAY Incorporator
F. J. OBARA, JR. Incorporator
A. D. GRIER Incorporator

President

Name Role
Christopher D Macey President

Treasurer

Name Role
Evgeni Ganchev Treasurer
Curt H. Malone Treasurer

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Former Company Names

Name Action
Out-of-state Merger
A. P. GREEN REFRACTORIES CO. Merger
U S G CORPORATION Old Name
A. P. GREEN FIRE BRICK COMPANY Old Name

Filings

Name File Date
Annual Report 2024-06-26
Annual Report 2023-04-03
Annual Report 2022-05-16
Annual Report 2021-06-07
Annual Report 2020-06-13
Annual Report 2019-04-20
Annual Report 2018-05-08
Principal Office Address Change 2017-05-30
Annual Report 2017-05-30
Annual Report 2016-05-09

Sources: Kentucky Secretary of State