Search icon

HI-WAY PAVING, INC.

Company Details

Name: HI-WAY PAVING, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 May 1987 (38 years ago)
Authority Date: 29 May 1987 (38 years ago)
Last Annual Report: 19 Jul 2024 (9 months ago)
Organization Number: 0229792
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
Principal Office: 485 Metro Place South, Suite 275, Dublin, OH 43017
Place of Formation: OHIO

President

Name Role
Edward T. Wessel President

Secretary

Name Role
Marc D. Bowman Secretary

Treasurer

Name Role
Mark J. LaMonte Treasurer

Director

Name Role
Charles L. Keith Director
Dustin P. Keith Director
CHARLES T. SHELEY Director
ALVIN L. YINGER Director
MILTON S. BARTHOLOMEW Director
Mark Drengler Director

Incorporator

Name Role
MILTON S. BARTHOLOMEW Incorporator

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Filings

Name File Date
Principal Office Address Change 2024-07-19
Annual Report 2024-07-19
Annual Report 2023-06-08
Annual Report 2022-06-14
Annual Report 2021-06-14
Annual Report 2020-05-22
Annual Report 2019-06-05
Annual Report 2018-06-07
Annual Report 2017-06-09
Annual Report 2016-06-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8800237 Other Contract Actions 1988-09-12 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 95
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 1988-09-12
Termination Date 1989-05-31

Parties

Name ELMO GREER AND SONS INC
Role Plaintiff
Name HI-WAY PAVING, INC.
Role Defendant

Sources: Kentucky Secretary of State