Search icon

LAFARGE NORTH AMERICA INC.

Company Details

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

Director

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

CEO

Name Role
RENE THIBAULT CEO
BRUNO ROUX CEO

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

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

Date of last update: 05 Feb 2025

Sources: Kentucky Secretary of State