Name: | LAFARGE NORTH AMERICA INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
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 |
---|---|
STEPHANIE BILLET | Director |
GUY EDWARDS | Director |
JOHN STULL | Director |
RENE THIBAULT | Director |
R. FRASER ELLIOTT | Director |
JEAN FRANCOIS | Director |
BERNARD KASRIEL | Director |
BRUNO ROUX | Director |
JAMES G. AFFLECK | Director |
BERTRAND P. COLLOMB | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
RENE THIBAULT | CEO |
BRUNO ROUX | CEO |
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 | 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 |
Date of last update: 05 Feb 2025
Sources: Kentucky Secretary of State