Search icon

RINKER MATERIALS SOUTH CENTRAL, INC.

Company Details

Name: RINKER MATERIALS SOUTH CENTRAL, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 04 Dec 2001 (24 years ago)
Authority Date: 04 Dec 2001 (24 years ago)
Last Annual Report: 24 Jun 2008 (17 years ago)
Organization Number: 0526427
Principal Office: 1501 BELVEDERE RD., WEST PALM BEACH, FL 33406
Place of Formation: DELAWARE

Secretary

Name Role
Paul A.J. Brittain Secretary

Vice President

Name Role
Blair Stump Vice President
G Cliff Kirkmyer Vice President

Director

Name Role
JESUS GONZALEZ Director
MIKE F EGAN Director
GIBERTO PEREZ Director

President

Name Role
David Phillips President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
AMERICAN LIMESTONE COMPANY, INC. Old Name

Assumed Names

Name Status Expiration Date
RINKER MATERIALS Inactive 2011-12-04

Filings

Name File Date
Revocation of Certificate of Authority 2009-11-03
Annual Report 2008-06-24
Annual Report 2007-06-27
Statement of Change 2007-05-15
Name Renewal 2006-07-07

Mines

Mine Information

Mine Name:
Bowling Green South Quarry
Mine Type:
Surface
Mine Status:
Active
Primary Sic:
Crushed, Broken Limestone NEC

Parties

Party Name:
Rinker Materials South Central, Inc.
Party Role:
Operator
Start Date:
2002-04-01
End Date:
2008-08-19
Party Name:
Bluegrass Materials Company, LLC
Party Role:
Operator
Start Date:
2010-08-26
Party Name:
Medusa Aggregates Company
Party Role:
Operator
Start Date:
1984-06-13
End Date:
1988-10-06
Party Name:
Medusa Aggregates Company
Party Role:
Operator
Start Date:
1988-10-07
End Date:
1998-06-29
Party Name:
Southdown Inc
Party Role:
Operator
Start Date:
1998-06-30
End Date:
2001-02-27

Mine Information

Mine Name:
Bardstown Quarry
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Crushed, Broken Limestone NEC

Parties

Party Name:
Rinker Materials South Central, Inc.
Party Role:
Operator
Start Date:
2002-04-01
End Date:
2008-08-19
Party Name:
Medusa Aggregates Company
Party Role:
Operator
Start Date:
1979-01-01
End Date:
1988-10-06
Party Name:
State Contracting & Materials Division
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1978-12-31
Party Name:
Medusa Aggregates Company
Party Role:
Operator
Start Date:
1988-10-07
End Date:
1998-06-29
Party Name:
Southdown Inc
Party Role:
Operator
Start Date:
1998-06-30
End Date:
2001-07-09

Mine Information

Mine Name:
Cumberland Quarry
Mine Type:
Surface
Mine Status:
Active
Primary Sic:
Crushed, Broken Limestone NEC

Parties

Party Name:
Rinker Materials South Central, Inc.
Party Role:
Operator
Start Date:
2006-11-07
End Date:
2008-08-19
Party Name:
Bluegrass Materials Company, LLC
Party Role:
Operator
Start Date:
2010-08-26
Party Name:
Hurricane Industries Inc
Party Role:
Operator
Start Date:
1978-03-09
End Date:
1980-07-29
Party Name:
Nally & Haydon, LLC
Party Role:
Operator
Start Date:
2003-01-01
End Date:
2006-11-06
Party Name:
Nally & Haydon Cumberland, LLC
Party Role:
Operator
Start Date:
1980-07-30
End Date:
2002-12-31

Sources: Kentucky Secretary of State