Search icon

LEGACY VULCAN CORP.

Company Details

Name: LEGACY VULCAN CORP.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Jan 1958 (67 years ago)
Authority Date: 02 Jan 1958 (67 years ago)
Last Annual Report: 13 May 2015 (10 years ago)
Organization Number: 0190232
Principal Office: 1200 URBAN CENTER DRIVE, BIRMINGHAM, AL 35242
Place of Formation: NEW JERSEY

Assistant Treasurer

Name Role
K T Halcomb Assistant Treasurer
J B Woodall Assistant Treasurer
R L Beam Assistant Treasurer

Director

Name Role
M R Mills Director
E A Khan Director
J T Hill Director
MARION H. ANTONINI Director
W. HOUSTON BLOUNT Director
LIVIO D. DESIMONE Director
JOHN K. GREENE Director
S. RICHARDSON HILL, JR. Director

Incorporator

Name Role
EDWARD A. CARLIN Incorporator
ROSS W. SMITH Incorporator
JOSEPH P. SAUTER Incorporator

CFO

Name Role
J R McPherson CFO

President

Name Role
J T Hill President

Assistant Secretary

Name Role
N Jetmundsen, Jr. Assistant Secretary
A M Tucker Assistant Secretary
L L Sinor Assistant Secretary

Secretary

Name Role
J F Perkins, Jr. Secretary

Treasurer

Name Role
C W Burton, Jr. Treasurer

Vice President

Name Role
E A Khan Vice President
S G Bass Vice President
M R Mills Vice President
D A Donaldson Vice President
C D Lockhart Vice President
J R Averitt Vice President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
VULCAN MATERIALS COMPANY Old Name
REED CRUSHED STONE COMPANY, INCORPORATED Merger
REED TERMINAL COMPANY, INC. Merger
KENTUCKY RSA #9-10, INC. Merger
KENTUCKY RSA #1, INC. Merger
KENTUCKY RSA #3, INC. Merger
KENTUCKY RSA #11, INC. Merger
KENTUCKY RSA #2, INC. Merger
Out-of-state Merger
KNOXVILLE MACK DISTRIBUTORS, INC. Merger

Filings

Name File Date
App. for Certificate of Withdrawal 2015-07-30
Annual Report 2015-05-13
Annual Report 2014-06-03
Annual Report 2013-06-03
Annual Report 2012-05-08
Annual Report 2011-06-09
Annual Report 2010-05-27
Historic document 2009-08-19
Annual Report 2009-05-04
Amendment 2008-03-25

Sources: Kentucky Secretary of State