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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Assistant Secretary

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

Assistant Treasurer

Name Role
Timtohy W. McHugh Assistant Treasurer

CFO

Name Role
Timothy W McHugh CFO

President

Name Role
James K. Kitzmiller President

Secretary

Name Role
Michael H. Hyer Secretary

Vice President

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

Director

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

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