Search icon

MID-SOUTH ACQUISITION CORPORATION

Company Details

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

President

Name Role
John Lawson President

Secretary

Name Role
Jim Smith Secretary

Treasurer

Name Role
Keith Terreri Treasurer

Vice President

Name Role
John Browning Vice President

Incorporator

Name Role
DEBBIE SCHWAB Incorporator
LUANN BALTA Incorporator

Registered Agent

Name Role
CT CORPORATION SYSTEM, INC. Registered Agent

Former Company Names

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

Assumed Names

Name Status Expiration Date
MID-SOUTH STONE QUARRY, INC. Inactive -

Filings

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