Name: | MID-SOUTH STONE, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Mar 1986 (39 years ago) |
Authority Date: | 03 Mar 1986 (39 years ago) |
Last Annual Report: | 28 Feb 2024 (a year ago) |
Organization Number: | 0212449 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Large (100+) |
Principal Office: | 525 S. LANDMARK AVENUE, BLOOMINGTON, IN 47403 |
Place of Formation: | TENNESSEE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Mark R Rechter | President |
Name | Role |
---|---|
LARRY H. DAUGHERTY | Director |
Jennifer R Paisley | Director |
Barbara R Mullenger | Director |
Deborah R Edwards | Director |
ROBERT P. ADELMAN | Director |
RICHARD P. RECHTER | Director |
SAMUEL R. RECHTER | Director |
BENJAMIN R. RECHTER | Director |
Name | Role |
---|---|
W. LEE CORBETT | Incorporator |
Name | Role |
---|---|
Michael D Yinger | Officer |
James A Patton, Jr. | Officer |
Joseph A Whitehouse | Officer |
Joshua D DePriest | Officer |
Wendy W Pine | Officer |
Name | Role |
---|---|
Jerome C Neely | Secretary |
Name | Role |
---|---|
Jerome C Neely | Treasurer |
Name | Role |
---|---|
Deborah R Edwards | Vice President |
Michael D Yinger | Vice President |
Name | Action |
---|---|
HOPKINSVILLE AGGREGATE COMPANY, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
HOPKINSVILLE AGGREGATE COMPANY | Inactive | 2013-07-15 |
Name | File Date |
---|---|
Annual Report | 2024-02-28 |
Annual Report | 2023-03-14 |
Annual Report | 2022-03-07 |
Annual Report Amendment | 2021-03-12 |
Annual Report | 2021-02-25 |
Sources: Kentucky Secretary of State