Name: | Heidelberg Materials US Cement LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Good Standing |
Effective Date: | 17 Sep 2010 (15 years ago) |
Business ID: | 971880 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 300 E. John Carpenter Fwy, Ste 1645Irving, TX 75062 |
Historical names: |
Lehigh Cement Company LLC |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
John Hutchinson | Organizer | 300 E. JOHN CARPENTER FREEWAY, IRVING, TX 75062 |
Name | Role | Address |
---|---|---|
Christopher Ward | Manager | 300 E. John Carpenter Freeway, Irving, TX 75062 |
Andrea Brown | Manager | 300 E. John Carpenter Freeway, Irving, TX 75062 |
Name | Role | Address |
---|---|---|
Benedikt Zinn | Vice President | 300 E. John Carpenter Freeway, Irving, TX 75062 |
Andrea Brown | Vice President | 300 E. John Carpenter Freeway, Irving, TX 75062 |
Brett Nixon | Vice President | 300 E John Carpenter Freeway, Irving, TX 75062 |
Name | Role | Address |
---|---|---|
Jason Rush | Treasurer | 300 E. John Carpenter Freeway, Irving, TX 75062 |
Name | Role | Address |
---|---|---|
Christopher Ward | President | 300 E. John Carpenter Freeway, Irving, TX 75062 |
Name | Role | Address |
---|---|---|
Andrea Brown | Secretary | 300 E. John Carpenter Freeway, Irving, TX 75062 |
Name | Role | Address |
---|---|---|
Micky Colvin | Member | 300 E. John Carpenter Freeway, Irving, TX 75062 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report LLC | Filed | 2025-03-04 | Annual Report For Heidelberg Materials US Cement LLC |
Annual Report LLC | Filed | 2024-02-27 | Annual Report For Heidelberg Materials US Cement LLC |
Annual Report LLC | Filed | 2023-03-01 | Annual Report For Heidelberg Materials US Cement LLC |
Amendment Form | Filed | 2023-01-05 | Amendment For Lehigh Cement Company LLC |
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report LLC | Filed | 2022-03-09 | Annual Report For Lehigh Cement Company LLC |
Annual Report LLC | Filed | 2021-03-16 | Annual Report For Lehigh Cement Company LLC |
Annual Report LLC | Filed | 2020-03-27 | Annual Report For Lehigh Cement Company LLC |
Annual Report LLC | Filed | 2019-04-24 | Annual Report For Lehigh Cement Company LLC |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For CORPORATION SERVICE COMPANY |
Date of last update: 24 Mar 2025
Sources: Mississippi Secretary of State