Legacy Vulcan Corp. Overview
Legacy Vulcan Corp. filed as a Foreign Limited Liability Company (LLC) in the State of Texas on Thursday, January 2, 1958 and is approximately sixty-six years old, as recorded in documents filed with Texas Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Legacy Vulcan Corp.
Network Visualizer
Advertisements
Key People
Who own Legacy Vulcan Corp.
Name | |
---|---|
Stanley G. Bass 23 |
Manager
Member
|
Randy L. Pigg 19 |
Manager
Member
Vice President
|
C. W. Burton 14 |
Treasurer
Vice President
Director
Vp
|
C. Wes Burton 18 |
Manager
Member
Vice President
|
C. S. Todd 15 |
Secretary
Assistant Secretary
Asst Secretary
|
R. L. Pigg 5 |
Vice President
Controller
Manager
Director
Vp
|
L. L. Sinor 6 |
Vice President
Vp
Assistant Secretary
Asst Secretary
Assistant Gc
|
Warren |
Vice President
Vp
|
D. L. Hicks |
Chief Human Resource
Senior Vice Presiden
|
J. P. Teter 3 |
Senior V.P.
President
Senior Vice Presiden
Sr Vp
Southern and Gulf Co
|
D. P. Clement 2 |
Senior V.P.
President
Sr Vp
Central Division
Srvp-Central Region
|
J. F. Perkins 13 |
Senior V.P.
Secretary
General Counsel
Sr Vp
|
P. E. Carter 5 |
Assistant Secretary
Asst Secretary
|
A. F. McRae 5 |
Assistant Treasurer
|
R. L. Beam 3 |
Assistant Treasurer
Asst Treasurer
|
J. L. Cmdr 3 |
Assistant Secretary
|
L. L. Sinor 2 |
Assistant Secretary
|
R. A. Pruitt 2 |
Senior V.P.
|
T. S. Baker 1 |
Chief Operating Officer
|
B. G. Pace 3 |
President East Divis
President
Vice President
|
J. S. May 3 |
President Mountain W
President
|
J. T. Polomsky 3 |
President Western Di
President
|
S. R. Wright 3 |
President Business P
President
|
D. E. Sunas 3 |
President South Divi
President
|
S. J. Render 1 |
President Northeast
Vice President
Assistant Secretary
|
J. F. Kavinoky |
Vice President - Ext
Vp
|
D. N. Franklin |
Senior V.P. and Gene
Sr Vp
General Counsel
|
M. A. Carlisle 2 |
Senior V.P. and C.F.
|
B. P. Goodsell 1 |
President Central Di
|
M. B. Shah 1 |
President Southern &
|
D. M. James 2 |
Chairman
President
Director
C
Chairman and Chief E
Chief Executive Officer
|
J. T. Hill 16 |
President
Chief Executive Officer
Chief Operating Officer
Executive Vice Presi
Senior Vice Presiden
South Region
|
C. Brock Lodge 6 |
President
Western Division
|
C. M. Alvord 3 |
President
|
J. G. Lott 2 |
President
Southwest Division
|
D. B. Pasley 2 |
President
Mountain West Divisi
|
W. K. Duke 1 |
President
Mideast Division
|
D. J. Grayson |
President
Southeast Division
|
Michael Mills 19 |
Manager
|
Jason Teter 15 |
Manager
|
Burton C. Wes 12 |
Manager
|
Jerry F. Perkins 11 |
Manager
|
Ejaz A. Khan 9 |
Manager
|
J. B. Woodall 10 |
Treasurer
Secretary
Assistant Treasurer
|
Paul E. Carter 3 |
Treasurer
Secretary
|
D. F. Sansone 15 |
Director
Chief Financial Officer
Executive Vice Presi
Senior Vice Presiden
Evp-Strategy
|
E. H. Townsend 6 |
Secretary
|
R. G. McAbee 3 |
Director
Senior Vice Presiden
|
J. W. Houston 1 |
Director
Secretary
Human Resource
Human Resources
Senior Vice Presiden
Humen Resource
Srvp-Human Resources
|
D. R. Shepher |
Director
Senior Vice Presiden
|
J. W. O'Brien 15 |
Vice President
Assistant Treasurer
Tax
Vice President Tax A
|
J. R. Averitt 7 |
Vice President
Assistant Secretary
Risk Management
Vp-Risk Management
|
E. R. Jones 4 |
Vice President
Assistant Secretary
|
N. Jetmundsen 2 |
Vice President
Assistant General Co
Assistant Secretary
Associate Gc
Associate General Co
General Counsel
|
R. Cannon 2 |
Vice President
Assistant Secretary
|
D. L. Forsyth 2 |
Vice President
Assistant Secretary
|
M. F. Reardon 2 |
Vice President
Assistant Secretary
|
M. F. Linton 1 |
Vice President
Assistant Secretary
|
D. A. Donaldson |
Vice President
Governmental
Community Relati
Govermmental and Com
Vp-Governmental and
|
N. Jetmundesen |
Vice President
Assistant Secretary
|
C. D. Lockhart |
Vice President
Compensation and Ben
Vp-Compensation and
|
D. A. Donaidson |
Vice President
Governmental and Com
|
N. Jetrandser |
Vice President
Assistant Secretary
Associate General Co
|
N. Suarez |
Vice President
Controller
|
K. T. Halcomb 12 |
Assistant Treasurer
Asst Treasurer
|
M. R. Mills 11 |
Chief Administrative
|
D. R. Shepherd 8 |
Chief Operating Officer
Executive Vice Presi
Vice Chaiman
Vice Chairman
Construction Materia
|
M. G. Brooke 6 |
Assistant Treasurer
|
S. J. Nabors 5 |
Assistant Secretary
Asst Secretary
|
J. R. McPherson 4 |
Chief Financial and
Chief Financial Officer
East Region
Executive Vice Presi
Senior Vice Presiden
Stralogy and Busines
|
A. M. Tucker 4 |
Assistant Secretary
|
S. H. Wood 3 |
Sr Vp
|
Suzanne H. Wood 1 |
|
J. R. Avenitt 1 |
Assistant Secretary
Vp-Risk Management
|
B. C. Rosenwald |
Vice President Safet
|
R. A. Waston |
Assistant Secretary
General Counsel
Senior Vice Presiden
|
J. R. Aventt |
Assistant Secretary
|
See Attached Schedile |
Governing Person
|
Showing 8 records out of 78
Other Companies for Legacy Vulcan Corp.
Legacy Vulcan Corp. is listed as an officer in three other companies.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Vulcan Aggregates Company, LLC |
Inactive
|
1999 |
5
|
Manager
|
Heritage Logistics, LLC |
Inactive
|
2012 |
1
|
Member
|
Vulcan Construction Materials, Lp |
Inactive
|
1998 |
43
|
Known Addresses for Legacy Vulcan Corp.
500 N Brand Blvd
Glendale, CA 91203
Corporate Tax Department
Birmingham, AL 35238
1200 Urban Center Dr
Birmingham, AL 35242
1 Glenlake Pkwy
Atlanta, GA 30328
1410 Donelson Pike
Nashville, TN 37217
200 Office Park Dr
Birmingham, AL 35223
3001 Alcoa Hwy
Knoxville, TN 37920
CORPORATE TAX DEPT
Birmingham, AL 35238
PO Box 385014
Birmingham, AL 35238
5810 Ancient Oaks Dr
Humble, TX 77346
Corporate Filings for Legacy Vulcan Corp.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | 812709 |
Date Filed: | Monday, April 14, 1958 |
Texas Secretary of State
Filing Type: | Foreign Limited Liability Company (LLC) |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 1860306 |
Date Filed: | Thursday, January 2, 1958 |
Registered Agent | Prentice-Hall Corp Sys |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | New Jersey |
State ID: | 00416603 |
Date Filed: | Monday, July 3, 1961 |
California Secretary of State
Filing Type: | Foreign |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 201520810363 |
Date Filed: | Thursday, July 23, 2015 |
Florida Department of State
Filing Type: | Foreign Limited Liability |
---|---|
Status: | Active |
State: | Florida |
State ID: | M15000006509 |
Date Filed: | Tuesday, August 18, 2015 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
1/2/1958 | Legacy Filing | ||
1/2/1958 | Legacy Filing | ||
6/1/1973 | Application For Amended Certificate Of Authority | ||
6/10/1976 | Application For Amended Certificate Of Authority | ||
8/31/1987 | Change Of Registered Agent/Office | ||
9/29/1987 | Articles Of Merger | ||
10/19/1992 | Change Of Registered Agent/Office | ||
7/14/1997 | Change Of Registered Agent/Office | ||
12/31/2002 | Public Information Report (PIR) | ||
7/31/2003 | Change of Registered Agent/Office | ||
12/31/2003 | Public Information Report (PIR) | ||
12/31/2005 | Public Information Report (PIR) | ||
12/31/2007 | Public Information Report (PIR) | ||
3/19/2008 | Application for Amended Certificate of Authority | ||
12/31/2008 | Public Information Report (PIR) | ||
10/30/2009 | Change of Office by Registered Agent | ||
12/31/2009 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2011 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
12/31/2013 | Public Information Report (PIR) | ||
12/31/2013 | Public Information Report (PIR) | ||
12/31/2014 | Public Information Report (PIR) | ||
12/31/2014 | Public Information Report (PIR) | ||
7/23/2015 | Amendment to Registration - Conversion or Merger | ||
12/31/2017 | Public Information Report (PIR) | ||
2/14/2020 | Change of Registered Agent/Office | ||
12/31/2020 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Legacy Vulcan Corp..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Legacy Vulcan Corp. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
500 N Brand Blvd Glendale, CA 91203
Corporate Tax Department Birmingham, AL 35238
1200 Urban Center Dr Birmingham, AL 35242
1 Glenlake Pkwy Atlanta, GA 30328
1410 Donelson Pike Nashville, TN 37217
200 Office Park Dr Birmingham, AL 35223
3001 Alcoa Hwy Knoxville, TN 37920
CORPORATE TAX DEPT Birmingham, AL 35238
PO Box 385014 Birmingham, AL 35238
5810 Ancient Oaks Dr Humble, TX 77346
These addresses are known to be associated with Legacy Vulcan Corp. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records