Search icon

LAFARGE NORTH AMERICA INC.

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
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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316917178 0452110 2013-07-18 5145 MARY INGLES HWY, SILVER GROVE, KY, 41085
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2013-07-23
Case Closed 2013-10-30

Related Activity

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
308731108 0452110 2006-07-11 1215 E 2ND ST, OWENSBORO, KY, 42303
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-07-11
Case Closed 2006-07-11
309451847 0452110 2006-02-28 101 W RIVER RD, SILVER GROVE, KY, 41085
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
308084615 0452110 2004-10-25 5145 MARY INGLES HWY, SILVER GROVE, KY, 41085
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
116442435 0419000 1997-06-02 1215 EAST SECOND STREET, OWENSBORO, KY, 42303
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1997-06-02
Case Closed 1997-06-02

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
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