Search icon

LAFARGE NORTH AMERICA INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LAFARGE NORTH AMERICA INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Feb 1991 (34 years ago)
Authority Date: 19 Feb 1991 (34 years ago)
Last Annual Report: 01 May 2017 (8 years ago)
Organization Number: 0282947
Principal Office: 6211 N ANN ARBOR, 6211 N ANN ARBOR, DUNDEE, DUNDEE, MI 48131
Place of Formation: MARYLAND

CEO

Name Role
RENE THIBAULT CEO
BRUNO ROUX CEO

Director

Name Role
RENE THIBAULT Director
JAMES G. AFFLECK Director
JOHN STULL Director
BRUNO ROUX Director
STEPHANIE BILLET Director
GUY EDWARDS Director
BERTRAND P. COLLOMB Director
R. FRASER ELLIOTT Director
JEAN FRANCOIS Director
BERNARD KASRIEL Director

President

Name Role
JOHN STULL President

Vice President

Name Role
NORM JAGGER Vice President
ANTHONY BOND Vice President

Treasurer

Name Role
THERESE HOULAHAN Treasurer

Assistant Secretary

Name Role
JODIE EARLE Assistant Secretary

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
920 Water Resources Floodplain New Approval Issued 2021-05-04 2021-05-04
Document Name Permit 30426 Package.pdf
Date 2021-05-04
Document Download
920 Wastewater KPDES Ind Storm Gen Const Approval Issued 2020-11-17 2020-11-17
Document Name KYR10O953 Coverage Letter.pdf
Date 2020-11-18
Document Download
920 Wastewater No Exposure Certification Approval Issued 2020-10-08 2020-10-08
Document Name No Exposure Confirmation KYNE00774.pdf
Date 2020-10-09
Document Download
920 Air Registered Source-Initial Approval Issued 2016-03-09 2016-03-09
Document Name AI 920 Area Source Letter signed.doc
Date 2016-03-11
Document Download

Former Company Names

Name Action
LAFARGE CORPORATION Old Name

Assumed Names

Name Status Expiration Date
LAFARGE GYPSUM Inactive 2010-12-05
STANDARD LAFARGE Inactive 2003-07-15
THE STANDARD SLAG COMPANY Inactive 2003-07-15

Filings

Name File Date
Revocation of Certificate of Authority 2018-10-16
Registered Agent name/address change 2017-05-02
Principal Office Address Change 2017-05-01
Annual Report 2017-05-01
Annual Report 2016-06-08

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-07-18
Type:
Complaint
Address:
5145 MARY INGLES HWY, SILVER GROVE, KY, 41085
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-07-11
Type:
Planned
Address:
1215 E 2ND ST, OWENSBORO, KY, 42303
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-02-28
Type:
Referral
Address:
101 W RIVER RD, SILVER GROVE, KY, 41085
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2004-10-25
Type:
Complaint
Address:
5145 MARY INGLES HWY, SILVER GROVE, KY, 41085
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1997-06-02
Type:
Planned
Address:
1215 EAST SECOND STREET, OWENSBORO, KY, 42303
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2009-04-21
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
LAFARGE NORTH AMERICA INC.
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2007-02-28
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Torts to Land

Parties

Party Name:
DELANEY
Party Role:
Plaintiff
Party Name:
LAFARGE NORTH AMERICA INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2004-11-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Environmental Matters

Parties

Party Name:
MILLS
Party Role:
Plaintiff
Party Name:
LAFARGE NORTH AMERICA INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Inactive 20.86 $0 $25,000 145 3 2012-03-28 Final
STIC/BSSC Inactive 18.46 $0 $67,995 136 0 2011-07-27 Prelim
STIC/BSSC Inactive 21.75 $0 $36,440 141 0 2011-01-26 Final
GIA/BSSC Inactive 20.16 $0 $24,993 151 16 2010-07-30 Final
GIA/BSSC Inactive 20.01 $0 $25,000 159 8 2009-07-31 Final

Sources: Kentucky Secretary of State