Search icon

HEIDELBERG MATERIALS MIDWEST AGG, INC.

Headquarter

Company Details

Name: HEIDELBERG MATERIALS MIDWEST AGG, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Jan 2021 (4 years ago)
Organization Date: 26 Jan 2021 (4 years ago)
Last Annual Report: 21 Jan 2025 (4 months ago)
Organization Number: 1130572
Industry: Stone, Clay, Glass, and Concrete Products
Number of Employees: Medium (20-99)
Principal Office: 300 EAST JOHN CARPENTER FREEWAY, SUITE 1645, IRVING, TX 75062
Place of Formation: KENTUCKY
Authorized Shares: 1000

Vice President

Name Role
Andrea Brown Vice President
Benedikt Zinn Vice President

President

Name Role
Christopher Ward President

Treasurer

Name Role
Jason Rush Treasurer

Officer

Name Role
Micky Colvin Officer
Brett Nixon Officer

Director

Name Role
Christopher Ward Director
Toby Lee Director
Andrea Brown Director

Incorporator

Name Role
CAROL L LOWRY Incorporator

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
669702
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
523985
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
964156
State:
MISSISSIPPI

Former Company Names

Name Action
HAMW, INC. Old Name
HANSON AGGREGATES MIDWEST, INC. Type Conversion
(NQ) Material Service Corporation Merger
HANSON AGGREGATES MIDWEST LLC Merger
(NQ) Hanson Aggregates Davon LLC Merger
HA PROPERTIES KY, LLC Merger
(NQ) HA PROPERTIES IN, LLC Merger
(NQ) The Wagner Quarries Company Merger
(NQ) Northern Ohio Acquisition Co., LLC Merger
(NQ) Hanson Aggregates Bunnell, Inc. Merger

Filings

Name File Date
Annual Report 2025-01-21
Annual Report 2024-01-23
Annual Report 2023-01-12
Amendment 2022-12-28
Annual Report 2022-07-21

Mines

Mine Information

Mine Name:
Marion Mine & Mill
Mine Type:
Underground
Mine Status:
Abandoned
Primary Sic:
Crushed, Broken Limestone NEC

Parties

Party Name:
Kentucky Stone Company
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1988-11-13
Party Name:
Hanson Aggregates Midwest Inc
Party Role:
Operator
Start Date:
1988-11-14
End Date:
2000-11-30
Party Name:
Rogers Group Inc
Party Role:
Operator
Start Date:
2000-12-01
Party Name:
Rogers Group Inc
Party Role:
Current Controller
Start Date:
2000-12-01
Party Name:
Rogers Group Inc
Party Role:
Current Operator

Mine Information

Mine Name:
Princeton Mine
Mine Type:
Underground
Mine Status:
Active
Primary Sic:
Crushed, Broken Sandstone

Parties

Party Name:
Kentucky Stone Company
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1988-11-13
Party Name:
Hanson Aggregates Midwest Inc
Party Role:
Operator
Start Date:
1988-11-14
End Date:
2000-11-30
Party Name:
Rogers Group Inc
Party Role:
Operator
Start Date:
2000-12-01
Party Name:
Rogers Group Inc
Party Role:
Current Controller
Start Date:
2000-12-01
Party Name:
Rogers Group Inc
Party Role:
Current Operator

Mine Information

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

Parties

Party Name:
Kentucky Stone Company
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1988-11-13
Party Name:
Hanson Aggregates Midwest Inc
Party Role:
Operator
Start Date:
1988-11-14
End Date:
2000-11-30
Party Name:
Rogers Group, Inc
Party Role:
Operator
Start Date:
2000-12-01
Party Name:
Rogers Group Inc
Party Role:
Current Controller
Start Date:
2000-12-01
Party Name:
Rogers Group, Inc
Party Role:
Current Operator

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-13 2025 Transportation Cabinet Department Of Highways Highway Materials Hghy Aggregates 8322.09
Executive 2024-12-30 2025 Transportation Cabinet Department Of Highways Highway Materials Hghy Aggregates 6355.37
Executive 2024-12-20 2025 Transportation Cabinet Department Of Highways Highway Materials Hghy Aggregates 5923.65
Executive 2024-12-18 2025 Transportation Cabinet Department Of Highways Highway Materials Hghy Aggregates 8809.74
Executive 2024-12-13 2025 Transportation Cabinet Department Of Highways Highway Materials Hghy Aggregates 8292.82

Sources: Kentucky Secretary of State