Search icon

HANSON AGGREGATES DAVON, INC.

Company Details

Name: HANSON AGGREGATES DAVON, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Oct 1990 (34 years ago)
Authority Date: 25 Oct 1990 (34 years ago)
Last Annual Report: 13 May 2008 (17 years ago)
Organization Number: 0278821
Principal Office: ATTN: LEGAL DEPT. , 300 E. JOHN CARPENTER FWY. , STE. 1645 , IRVING, TX 75062
Place of Formation: OHIO

Assistant Secretary

Name Role
James E. Sims Assistant Secretary
James R Smith Assistant Secretary
Steven R Tobias Assistant Secretary
John M. Hutchinson Assistant Secretary
Justin E Williams Assistant Secretary
John A Gillan Assistant Secretary
Christopher W Jensen Assistant Secretary
Louis R Kala Assistant Secretary
Paul J Roeder Assistant Secretary
James L Wallmann Assistant Secretary

Vice President

Name Role
Edwin G Cooke Vice President
Howard C. Nye Vice President
John B Lawson Vice President
James C. Morgan Vice President
Ronald M Tipton Vice President
Timothy W. McHugh Vice President
Michael H Hyer Vice President

Director

Name Role
Michael H Hyer Director
James K. Kitzmiller Director
JOHN B. PATTON Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Assistant Treasurer

Name Role
Timtohy W. McHugh Assistant Treasurer

President

Name Role
James K. Kitzmiller President

Secretary

Name Role
Michael H. Hyer Secretary

CFO

Name Role
Timothy W McHugh CFO

Former Company Names

Name Action
DAVON, INC. Old Name

Filings

Name File Date
App. for Certificate of Withdrawal 2009-04-08
Registered Agent name/address change 2008-10-14
Annual Report 2008-05-13
Annual Report 2007-01-30
Annual Report 2006-05-25
Annual Report 2005-05-24
Annual Report 2003-09-17
Annual Report 2003-09-17
Annual Report 2002-06-17
Annual Report 2001-07-23

Sources: Kentucky Secretary of State