Search icon

HANSON AGGREGATES DAVON LLC

Company Details

Name: HANSON AGGREGATES DAVON LLC
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Apr 2009 (16 years ago)
Authority Date: 08 Apr 2009 (16 years ago)
Last Annual Report: 02 Jun 2020 (5 years ago)
Organization Number: 0727386
Principal Office: ATTN:LEGAL DEPT., 300 E. JOHN CARPENTER FWY., STE. 1645 , IRVING, TX 75062
Place of Formation: OHIO

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

CFO

Name Role
Henner Boettcher CFO

President

Name Role
Axel Conrads President

Assistant Secretary

Name Role
Amy Yi Assistant Secretary
Thaddius Haas Assistant Secretary

Treasurer

Name Role
Rebecca Robbins Treasurer

Vice President

Name Role
Carol Lowry Vice President

Director

Name Role
Christopher Ward Director
Axel Conrads Director

Filings

Name File Date
App. for Certificate of Withdrawal 2021-05-19
Annual Report 2020-06-02
Annual Report 2019-06-28
Annual Report 2018-06-20
Annual Report 2017-06-22

Mines

Mine Information

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

Parties

Party Name:
Hanson Aggregates Davon, LLC
Party Role:
Operator
Start Date:
2001-03-31
End Date:
2023-03-15
Party Name:
Heidelberg Materials Midwest Agg, Inc.
Party Role:
Operator
Start Date:
2023-03-16
Party Name:
Aa Limestone-Div/Davon Inc
Party Role:
Operator
Start Date:
1999-03-15
End Date:
2001-03-30
Party Name:
Aa Limestone Inc
Party Role:
Operator
Start Date:
1997-04-01
End Date:
1999-03-14
Party Name:
Heidelberg Materials AG
Party Role:
Current Controller
Start Date:
2023-03-16

Sources: Kentucky Secretary of State