Search icon

LAFARGE NORTH AMERICA INC.

Company Details

Name: LAFARGE NORTH AMERICA INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Revoked
Effective Date: 22 Jan 1988 (37 years ago)
Business ID: 706705
State of Incorporation: MARYLAND
Principal Office Address: 6211 N Ann Arbor, 6211 N Ann ArborDundee, MI 48131

Agent

Name Role Address
C. T. CORPORATION SYSTEM Agent 645 LAKELAND EAST DRIVE STE 101, FLOWOOD, MS 39232

Director

Name Role Address
John Stull Director 6200 N Ann Arbor, Dundee, MI 48131
Rene Thibault Director 6211 N Ann Arbor, Dundee, MI 48131
Bruno Roux Director 6211 N Ann Arbor, Suite 220, Dundee, MI 48131
Stephanie Billet Director 6211 N Ann Arbor, Dundee, MI 48131

Vice President

Name Role Address
Norm Jagger Vice President 6211 N Ann Arbor, Dundee, MI 48131

Assistant Secretary

Name Role Address
Jodie Earle Assistant Secretary 6211 N Ann Arbor, Dundee, MI 48131

Treasurer

Name Role Address
Therese Houlahan Treasurer 6211 N Ann Arbor, Detroit, MI 48131

Filings

Type Status Filed Date Description
Admin Dissolution Filed 2018-12-10 Admin Dissolution: AR
Notice to Dissolve/Revoke Filed 2018-09-07 Notice to Dissolve/Revoke
Amendment Form Filed 2017-05-09 Amendment For LAFARGE NORTH AMERICA INC.
Annual Report Filed 2017-04-03 Annual Report For LAFARGE NORTH AMERICA INC.
Annual Report Filed 2016-03-30 Annual Report For LAFARGE NORTH AMERICA INC.
Registered Agent Change of Address Filed 2016-02-03 Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC.
Annual Report Filed 2015-03-30 Annual Report For LAFARGE NORTH AMERICA INC.
Annual Report Filed 2014-03-26 Annual Report
Annual Report Filed 2013-04-01 Annual Report
Annual Report Filed 2012-03-23 Annual Report

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0900001 Other Contract Actions 2009-01-06 default
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2009-01-06
Termination Date 2009-08-25
Date Issue Joined 2009-03-18
Section 1332
Sub Section BC
Status Terminated

Parties

Name LAFARGE NORTH AMERICA INC.
Role Plaintiff
Name AMW CONTRACTING, L.L.C.,
Role Defendant
1000219 Property Damage - Product Liabilty 2010-05-17 settled
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-05-17
Termination Date 2010-08-17
Section 1332
Sub Section PL
Status Terminated

Parties

Name MINGO,
Role Plaintiff
Name LAFARGE NORTH AMERICA INC.
Role Defendant
0900178 Other Contract Actions 2009-10-05 default
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2009-10-05
Termination Date 2010-02-04
Section 1332
Sub Section BC
Status Terminated

Parties

Name LAFARGE NORTH AMERICA INC.
Role Plaintiff
Name Rooster Redi-Mix, LLC
Role Defendant
1800246 Other Contract Actions 2018-04-18 settled
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2018-04-18
Termination Date 2018-11-14
Section 1332
Sub Section DS
Status Terminated

Parties

Name LAFARGE NORTH AMERICA INC.
Role Plaintiff
Name J&J BAGGING, LLC,
Role Defendant
1000224 Property Damage - Product Liabilty 2010-05-18 voluntarily
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-05-18
Termination Date 2010-08-17
Section 1332
Sub Section PD
Status Terminated

Parties

Name ROBERTS
Role Plaintiff
Name LAFARGE NORTH AMERICA INC.
Role Defendant

Date of last update: 19 Mar 2025

Sources: Mississippi Secretary of State