Name: | MID-SOUTH ACQUISITION CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Sep 1996 (29 years ago) |
Organization Date: | 06 Sep 1996 (29 years ago) |
Last Annual Report: | 12 Jun 1998 (27 years ago) |
Organization Number: | 0421019 |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | P O BOX 436329, LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
John Lawson | President |
Name | Role |
---|---|
Jim Smith | Secretary |
Name | Role |
---|---|
Keith Terreri | Treasurer |
Name | Role |
---|---|
John Browning | Vice President |
Name | Role |
---|---|
DEBBIE SCHWAB | Incorporator |
LUANN BALTA | Incorporator |
Name | Role |
---|---|
CT CORPORATION SYSTEM, INC. | Registered Agent |
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 | Status | Expiration Date |
---|---|---|
MID-SOUTH STONE QUARRY, INC. | Inactive | - |
Name | File Date |
---|---|
Annual Report | 1998-07-06 |
Annual Report | 1997-07-01 |
Certificate of Assumed Name | 1996-10-10 |
Articles of Incorporation | 1996-09-06 |
Sources: Kentucky Secretary of State