Vulcan Materials Company Overview
Vulcan Materials Company filed as a Foreign for Profit Corporation in the State of Florida on Wednesday, March 19, 2008 and is approximately sixteen years old, according to public records filed with Florida Department 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
Vulcan Materials Company
Network Visualizer
Advertisements
Key People
Who own Vulcan Materials Company
Name | |
---|---|
J. T. Hill 16 |
Chairman
President
Director
Chief Executive Officer
Directors
Executive Vice Presi
Senior Vice Presiden
South
Chief Operating Officer
|
Denson N. Franklin |
Secretary
General Counsel
Senior Vice Presiden
|
James T. Prokopanko 10 |
Director
Directors
Governing Person
|
Thomas A. Fanning 8 |
Director
Directors
|
Lee J. Styslinger |
Director
Governing Person
|
O. B Grayson Hall |
Director
Directors
|
Cynthia L. Hostetler |
Director
Directors
|
David P. Steiner |
Director
Directors
|
Lydia H. Kennard |
Director
|
Kathleen L. Quirk |
Director
Directors
|
Melissa H. Anderson |
Director
Directors
|
George Willis |
Director
Directors
|
Randy L. Pigg 19 |
Vice President
Controller
|
8 |
Vice President
|
Mary Andrews Carlisle |
Chief Financial Officer
Senior Vice Presiden
Vice President
Vice President, Fina
Business Development
|
Darren L. Hicks |
Chief Human Resource
Senior Vice Presiden
|
Jason Teter 15 |
Senior Vice Presiden
President
Southeast Division
P Southern and Gulf
|
David P. Clement |
Senior Vice Presiden
President
Centeral Division
P Central Divison
|
Jerry F. Perkins 11 |
Senior Vice Presiden
Secretary
Assistant General Co
General Counsel
|
Thompson S. Baker 32 |
Chief Operating Officer
Senior Vice Presiden
|
Stanley G. Bass 23 |
Chief Strategy Offic
Chief Growth Officer
Senior Vice Presiden
Centraf
Chief Growth Off
|
C. S. Todd 6 |
Assistant Secretary
|
R. Lynne Beam 3 |
Assistant Treasurer
|
Paul E. Carter 3 |
Assistant Secretary
|
Richard G. Cannon 1 |
Vice President, Fina
|
Ronnie A. Pruitt |
Senior Vice Presiden
|
Andy F. McRae |
Vice President, Tax
|
Jennifer L. Cmdr |
Assistant Secretary
|
Lindsay L. Sinor 2 |
President, Vulcan La
President
Assistant General Co
Assistant Secretary
Vulcan Lands
Assistant Gc
|
Dean E. Sunas 3 |
President, South Div
|
Shelley R. Wright 3 |
President, Business
President, Southwest
|
Stephen W. Render 1 |
President, Northeast
|
Brian G. Pace 1 |
President, East Divi
President, Mideast D
|
Jeffrey S. May 1 |
President, Mountain
|
James T. Polomsky 1 |
President, Western D
|
Mark Warren |
Vice President, Inve
|
Janet F. Kavinoky |
Vice President,Exter
Vice President, Exte
|
Mitesh B. Shah |
PRESIDENT, SOUTH &am
|
D. M. James 2 |
Chairman
President
CEO
Chief Executive Officer
|
Donald M. James 1 |
Chairman
President
Director
Chief Executive Officer
Governing Person
|
C. Brock Lodge 6 |
President
Western Division
|
William K. Duke 2 |
President
Business Improvement
P Mideast Division
|
Jeff Lott 2 |
President
P Southwest Division
Southwest Div
|
S. M. Thorpe 2 |
President
Mideast Division
|
Christina M. Alvord 2 |
President
Southern
Gulf Coast Division
President, Central D
|
Tom Hill 1 |
President
|
David Pasley |
President
Mountain West Divisi
P Mountain West Divi
|
J. P. Alford 7 |
Treasurer
|
M. E. Tomkins 5 |
Treasurer
|
C. Wes Burlon |
Treasurer
Vice President
|
John D. Baker 47 |
Director
|
J. F. Perkins 13 |
Secretary
|
W. F. Denson 11 |
Secretary
|
Philip J. Carroll 4 |
Director
|
H. Allen Franklin 3 |
Director
Governing Person
|
Phillip W. Farmer |
Director
Governing Person
|
Douglas J. McGregor |
Director
Governing Person
|
Vincent J. Trosino |
Director
Governing Person
|
Kathleen Wilson-Thompson |
Director
Governing Person
|
Richard T. O Berien |
Director
|
Elaine L. Chao |
Director
|
Lee J. Stylslinger |
Director
Directors
|
E. A. Khan 19 |
Vice President
Controller
Chief Information of
|
Kevin T. Halcomb 6 |
Vice President
Assistant Treasurer
Tax
Vice President, Tax
|
L. Todd Vencil 1 |
Vice President
Busines Development
Vice President, Busi
|
Norman Jelmundsen |
Vice President
Assistant Secretary
Associate Gc
|
Larry W. Miller |
Vice President
Human Resources
Vice President, Huma
Vp-Human Resources-C
|
James R. Averitt |
Vice President
Assistant Secretary
Risk Management
Vp-Risk Management
|
Charles D. Lockhart |
Vice President
Benefits
Compensation
Compensation and Ben
Vp-Compensation
|
James R. Avedit |
Vice President
Risk Management and
|
J. W. O'Brien 15 |
Assistant Treasurer
Vp-Tax
|
D. F. Sansone 15 |
Chief Financial Officer
Senior Vice Presiden
|
R. A. Wason 13 |
Assistant Secretary
General Counsel
Senior Vice Presiden
|
J. B. Woodall 10 |
Assistant Treasurer
|
D. R. Shepherd 8 |
Senior Vice Presiden
Construction Materia
|
J. R. Averitt 7 |
Assistant Secretary
|
L. L. Sinor 6 |
Assistant Secretary
|
M. G. Brooke 6 |
Assistant Treasurer
|
A. M. Tucker 4 |
Assistant Secretary
|
Elizabeth H. Townsend 4 |
Assistant Secretary
|
N. Jetmundsen 2 |
Assistant General Co
Assistant Secretary
|
J. W. Houston 1 |
Human Resources
Senior Vice Presiden
Srvp-Human Resources
|
Donald B. Rice 1 |
Governing Person
|
Suzanne H. Wood 1 |
Chief Financial Officer
Senior Vice Presiden
|
Danny R. Shephard |
Executive Vice Presi
Construction Materia
|
Lindsy L. Sinor |
Assistant General Co
Assistant Secretary
|
Amy M. Tucker |
Assistant Secretary
|
Margaret G. Brooke |
Assistant Treasurer
|
C. Brock Lodge 2 |
P Western Division
|
Alan D. Wessel 1 |
Srvp-West
|
David J. Grayson 1 |
P South Division
|
Jeffrey L. McCornick |
Vp-Finance-Construct
|
Showing 8 records out of 92
Other Companies for Vulcan Materials Company
Vulcan Materials Company is listed as an officer in four other companies.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Southwest Gulf Railroad Company |
Active
|
2003 |
1
|
Shareholder
|
Vulcan Construction Materials, Lp |
Inactive
|
1998 |
16
|
General Partner
|
Vulcan Aggregates Company, LLC |
Inactive
|
1999 |
6
|
Manager
|
Vulcan Chemical Technologies, LLC |
Inactive
|
2002 |
1
|
Manager
|
Known Addresses for Vulcan Materials Company
155 E 21st St
Jacksonville, FL 32206
2299 Perimeter Park Dr
Atlanta, GA 30341
537 Market St
Chattanooga, TN 37402
500 N Brand Blvd
Glendale, CA 91203
1200 Urban Center Dr
Birmingham, AL 35242
11020 David Taylor Dr
Charlotte, NC 28262
1 Glenlake Pkwy
Atlanta, GA 30328
800 Isom Rd
San Antonio, TX 78216
PO Box 385014
Birmingham, AL 35238
2215 Olan Mills Dr
Chattanooga, TN 37421
Corporate Filings for Vulcan Materials Company
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F08000001309 |
Date Filed: | Wednesday, March 19, 2008 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 800953970 |
Date Filed: | Wednesday, March 19, 2008 |
Registered Agent | Corporation Service Company D/B/A Csc-Lawyers Incorporating Service Company |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | New Jersey |
State ID: | 03093278 |
Date Filed: | Wednesday, March 19, 2008 |
Registered Agent | The Prentice-Hall Corporation System, Inc. |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Nevada |
Foreign State: | New Jersey |
State ID: | C18438-1997 |
Date Filed: | Thursday, August 28, 1997 |
Date Expired: | Thursday, April 7, 2005 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Inactive Surrender of Authority |
State: | New York |
Foreign State: | New Jersey |
State ID: | 169474 |
Date Filed: | Thursday, January 2, 1958 |
Date Expired: | Monday, October 29, 2007 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
1/2/1958 | Name History/Actual | Vulcan Materials Company | |
8/28/1997 | Foreign Qualification | ||
9/29/1997 | Registered Agent Address Change | CSC SERVICES OF NEVADA, INC. EJF NV EJF | |
9/1/1998 | Annual List | ||
8/21/1999 | Annual List | ||
8/24/2000 | Annual List | ||
8/11/2001 | Annual List | ||
8/23/2002 | Annual List | ||
8/27/2003 | Annual List | ||
8/18/2004 | Annual List | List of Officers for 2004 to 2005 | |
3/16/2005 | Withdrawal | ||
3/19/2008 | Application for Registration | ||
10/30/2009 | Change of Name or Address 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) | ||
12/31/2016 | Public Information Report (PIR) | ||
12/31/2017 | Public Information Report (PIR) | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
2/12/2020 | Change of Registered Agent/Office | ||
12/31/2020 | Public Information Report (PIR) | ||
12/31/2022 | Public Information Report (PIR) |
Trademarks for Vulcan Materials Company
Serial Number:
87097812
Drawing Code: 4000
|
|
Serial Number:
87097744
Drawing Code: 4000
|
|
Serial Number:
86680441
Drawing Code: 4000
|
|
Serial Number:
77356091
Drawing Code: 4000
|
|
Serial Number:
85781023
Drawing Code: 3000
|
|
Serial Number:
77497796
Drawing Code: 4000
|
|
Serial Number:
85628453
Drawing Code: 4000
|
|
Serial Number:
77497797
Drawing Code: 3000
|
|
Serial Number:
77953356
Drawing Code: 4000
|
|
Serial Number:
85054884
Drawing Code: 4000
|
Advertisements
Sources
Florida Department of State
Data last refreshed on Wednesday, January 10, 2024
Data last refreshed on Wednesday, January 10, 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
New York Department of State
Data last refreshed on Tuesday, March 19, 2024
Data last refreshed on Tuesday, March 19, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
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 Vulcan Materials Company.
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 Vulcan Materials Company 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
155 E 21st St Jacksonville, FL 32206
2299 Perimeter Park Dr Atlanta, GA 30341
537 Market St Chattanooga, TN 37402
500 N Brand Blvd Glendale, CA 91203
1200 Urban Center Dr Birmingham, AL 35242
11020 David Taylor Dr Charlotte, NC 28262
1 Glenlake Pkwy Atlanta, GA 30328
800 Isom Rd San Antonio, TX 78216
PO Box 385014 Birmingham, AL 35238
2215 Olan Mills Dr Chattanooga, TN 37421
These addresses are known to be associated with Vulcan Materials Company however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records