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 |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
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 E. Sims | Assistant Secretary |
James R Smith | Assistant Secretary |
Steven R Tobias | Assistant Secretary |
James L Wallmann | Assistant Secretary |
Name | Role |
---|---|
Timtohy W. McHugh | Assistant Treasurer |
Name | Role |
---|---|
Timothy W McHugh | CFO |
Name | Role |
---|---|
James K. Kitzmiller | President |
Name | Role |
---|---|
Michael H. Hyer | Secretary |
Name | Role |
---|---|
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 |
Edwin G Cooke | Vice President |
Name | Role |
---|---|
Michael H Hyer | Director |
James K. Kitzmiller | Director |
JOHN B. PATTON | Director |
Name | Action |
---|---|
DAVON, INC. | Old Name |
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