Name: | AGGROCK QUARRIES, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Mar 1995 (30 years ago) |
Authority Date: | 28 Mar 1995 (30 years ago) |
Last Annual Report: | 18 May 2000 (25 years ago) |
Organization Number: | 0344603 |
Principal Office: | P.O. BOX 6787, NEW ALBANY, IN 471516787 |
Place of Formation: | INDIANA |
Name | Role |
---|---|
FRED W. BANKS | Registered Agent |
Name | Role |
---|---|
Fred W Banks | Director |
Victor O Unruh | Director |
Michael Flynn | Director |
Dan Cristiani | Director |
Name | Role |
---|---|
Victor O Unruh | Secretary |
Name | Role |
---|---|
Michael Flynn | Vice President |
Name | Role |
---|---|
Victor O Unruh | Treasurer |
Name | Role |
---|---|
Dan Cristiani | President |
Name | Action |
---|---|
(NQ) The Wagner Quarries Company | Merger |
(NQ) Northern Ohio Acquisition Co., LLC | Merger |
(NQ) Hanson Aggregates Bunnell, Inc. | Merger |
AGGROCK QUARRIES, INC. | Merger |
THE KENTUCKY STONE COMPANY | Merger |
MID-SOUTH ACQUISITION CORPORATION | Merger |
(NQ) THE FRANCE STONE COMPANY | Merger |
SCOTT COUNTY STONE COMPANY | Merger |
CEDAR BLUFF STONE COMPANY | Old Name |
GORMAN CONSTRUCTION CO. | Merger |
Name | File Date |
---|---|
Annual Report | 2000-06-16 |
Annual Report | 1999-05-21 |
Annual Report | 1998-04-22 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Application for Certificate of Authority | 1995-03-28 |
Sources: Kentucky Secretary of State