Search icon

LEHIGH CEMENT COMPANY

Company Details

Name: LEHIGH CEMENT COMPANY
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Jun 1985 (40 years ago)
Authority Date: 14 Jun 1985 (40 years ago)
Last Annual Report: 22 Jun 2009 (16 years ago)
Organization Number: 0202816
Principal Office: ATTN: LEGAL DEPT., 300 E. JOHN CARPENTER FWY., #1645, IRVING, TX 75062
Place of Formation: PENNSYLVANIA

Treasurer

Name Role
Robert Creveling Treasurer

Vice President

Name Role
Michael H. Hyer Vice President
John M. Hutchinson Vice President
Dan Harrington Vice President
Jim Purcell Vice President
Albrecht Schall Vice President
Joseph Lonardo Vice President
Timothy W. McHugh Vice President
Kari D. Saragusa Vice President
Gerhard A. Mills Vice President
Robert Breyer Vice President

Secretary

Name Role
Michael H. Hyer Secretary

Assistant Treasurer

Name Role
Mark Conte Assistant Treasurer
Johnathan B. Swain Assistant Treasurer
Kenneth Hensley Assistant Treasurer
Anne Fiest Assistant Treasurer

Assistant Secretary

Name Role
James L. Wallmann Assistant Secretary
Amy Yi Assistant Secretary

President

Name Role
James K. Kitzmiller President

CEO

Name Role
James K. Kirzmiller CEO

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
Dan Harrington Director
PETER SCHUHMACHER Director
THEODOR BRENKE Director
FRITZ TOEPEL Director
PETER OTTO Director
Timothy W. McHugh Director
James K. Kitzmiller Director
P. E. ANDERSON Director

Incorporator

Name Role
WILLIAM J. YOUNG Incorporator
EDWARD HYLAND Incorporator

Former Company Names

Name Action
LEHIGH PORTLAND CEMENT COMPANY Old Name

Filings

Name File Date
App. for Certificate of Withdrawal 2010-04-13
Annual Report 2009-06-22
Registered Agent name/address change 2008-10-14
Annual Report 2008-06-04
Annual Report 2007-06-05
Annual Report 2006-06-29
Annual Report 2005-04-26
Annual Report 2004-07-19
Annual Report 2003-07-15
Annual Report 2002-06-06

Sources: Kentucky Secretary of State