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 |
Name | Role |
---|---|
RENE THIBAULT | CEO |
BRUNO ROUX | CEO |
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 |
Name | Role |
---|---|
JOHN STULL | President |
Name | Role |
---|---|
NORM JAGGER | Vice President |
ANTHONY BOND | Vice President |
Name | Role |
---|---|
THERESE HOULAHAN | Treasurer |
Name | Role |
---|---|
JODIE EARLE | Assistant Secretary |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
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 | |||||||||
|
||||||||||||||
920 | Wastewater | KPDES Ind Storm Gen Const | Approval Issued | 2020-11-17 | 2020-11-17 | |||||||||
|
||||||||||||||
920 | Wastewater | No Exposure Certification | Approval Issued | 2020-10-08 | 2020-10-08 | |||||||||
|
||||||||||||||
920 | Air | Registered Source-Initial | Approval Issued | 2016-03-09 | 2016-03-09 | |||||||||
|
Name | Action |
---|---|
LAFARGE CORPORATION | Old Name |
Name | Status | Expiration Date |
---|---|---|
LAFARGE GYPSUM | Inactive | 2010-12-05 |
STANDARD LAFARGE | Inactive | 2003-07-15 |
THE STANDARD SLAG COMPANY | Inactive | 2003-07-15 |
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 |
Annual Report | 2015-06-15 |
Principal Office Address Change | 2014-05-07 |
Annual Report | 2014-05-07 |
Annual Report | 2013-06-28 |
Annual Report | 2012-06-28 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
316917178 | 0452110 | 2013-07-18 | 5145 MARY INGLES HWY, SILVER GROVE, KY, 41085 | |||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 208774034 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 201800303B |
Issuance Date | 2013-10-11 |
Abatement Due Date | 2013-10-15 |
Current Penalty | 3250.0 |
Initial Penalty | 3250.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2006-07-11 |
Case Closed | 2006-07-11 |
Inspection Type | Referral |
Scope | NoInspection |
Safety/Health | Safety |
Close Conference | 2006-02-28 |
Case Closed | 2006-02-28 |
Related Activity
Type | Referral |
Activity Nr | 202689535 |
Safety | Yes |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2004-10-25 |
Case Closed | 2005-01-05 |
Related Activity
Type | Complaint |
Activity Nr | 204244164 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100037 B04 |
Issuance Date | 2004-12-17 |
Abatement Due Date | 2004-12-27 |
Nr Instances | 1 |
Nr Exposed | 10 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1997-06-02 |
Case Closed | 1997-06-02 |
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 |
GIA/BSSC | Inactive | 19.17 | $0 | $25,000 | 165 | 19 | 2008-07-25 | Final |
GIA/BSSC | Inactive | 19.17 | $0 | $99,948 | 164 | 18 | 2008-06-13 | Final |
KEIA - Kentucky Enterprise Initiative Act | Inactive | 23.36 | $7,085,793 | $205,464 | 245 | 16 | 2007-12-13 | Final |
GIA/BSSC | Inactive | 19.41 | $0 | $75,000 | 153 | 16 | 2007-06-01 | Final |
GIA/BSSC | Inactive | 20.24 | $0 | $25,000 | 149 | 11 | 2007-03-30 | Final |
Sources: Kentucky Secretary of State