- Home >
- U.S. >
- Texas >
- Fort Worth
Lhoist North America of Arizona, Inc.
Active Fort Worth, TX
(505)863-9011
Lhoist North America of Arizona, Inc. Overview
Lhoist North America of Arizona, Inc. filed as a Domestic Limited-Liability Company in the State of Nevada on Thursday, April 24, 1986 and is approximately thirty-eight years old, as recorded in documents filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Lhoist North America of Arizona, Inc.
Network Visualizer
Advertisements
Key People
Who own Lhoist North America of Arizona, Inc.
Name | |
---|---|
Ron Thompson 9 |
President
NonDir
NonMM
NonPres
Director
Mmember
|
James Robinson 8 |
NonMM
NonTreas
Treasurer
Mmember
|
Kenneth E. Curtiss 17 |
NonDir
NonMM
NonSec
Secretary
Director
Mmember
|
Ludwig De Mot 8 |
President
Director
Mmember
|
Bob Nordin 12 |
Treasurer
Mmember
|
Kyle Kolde 7 |
Mmember
|
Known Addresses for Lhoist North America of Arizona, Inc.
101 Convention Center Dr
Las Vegas, NV 89109
15333 N Pima Rd
Scottsdale, AZ 85260
PO Box 985004
Fort Worth, TX 76185
3700 Hulen St
Fort Worth, TX 76107
900 N Ninth St
Gallup, NM 87301
PO Box 1294
Gallup, NM 87305
7444 Highway 25
Calera, AL 35040
12101 US Highway 93
Las Vegas, NV 89115
81 Christine Dr
Belen, NM 87002
5600 Clearfork Main St
Fort Worth, TX 76109
Corporate Filings for Lhoist North America of Arizona, Inc.
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Arizona |
State ID: | 01821065 |
Date Filed: | Friday, May 8, 1992 |
Registered Agent | The Prentice-Hall Corporation System, Inc. |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Arizona |
State ID: | C514-1989 |
Date Filed: | Monday, January 23, 1989 |
Registered Agent | The Prentice-Hall Corporation System, Nevada, Inc. |
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Active |
State: | Nevada |
State ID: | C3158-1986 |
Date Filed: | Wednesday, May 7, 1986 |
Registered Agent | The Prentice-Hall Corporation System, Nevada, Inc. |
Nevada Secretary of State
Filing Type: | Domestic Limited-Liability Company |
---|---|
Status: | Active |
State: | Nevada |
State ID: | C2822-1986 |
Date Filed: | Thursday, April 24, 1986 |
Registered Agent | The Prentice-Hall Corporation System, Nevada, Inc. |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
4/24/1986 | Articles of Incorporation | ||
4/30/1986 | Amendment | AGREEMENT OF MERGER, MERGING CHEMICAL LIME-SOUTHWEST,INC. (A TEXAS CORPORATION) INTO THIS CORP. | |
5/7/1986 | Articles of Incorporation | ||
5/28/1986 | Amendment | CAPITAL STOCK WAS 200000 | |
4/13/1987 | Amendment | CERT. OF OWNERSHIP, MERGING PORTA BATCH COMPANY, (A TEXAS CORP.) NOT QUAL. IN NEVADA, INTO THIS CORP. | |
11/20/1987 | Amendment | ADDING ARTICLE EIGHT-DIRECTORS LIABILITY | |
7/1/1988 | Amendment | ADDING ARTICLE VIII-DIRECTORS LIABILITY | |
1/23/1989 | Foreign Qualification | ||
1/30/1989 | Amendment | AGREEMENT OF MERGER: MERGING CHEMICAL HOLDING COMPANY, (A TEXAS CORP.), NOT QUAL. INTO THIS CORP...ARTICLES RESTATED DURING MERGER | |
3/29/1989 | Registered Agent Change | CORPORATION TRUST CO. OF NEVADA SUITE 1600 ONE EAST FIRST STREET RENO NV 89501 | |
9/18/1989 | Registered Agent Change | CORPORATION TRUST CO. OF NEVADA SUITE 1600 SMF ONE EAST FIRST STREET RENO NV 89501 SMF | |
11/14/1990 | Amendment | CHEMSTAR, INC. TLSB x 001 | |
8/16/1994 | Amendment | CERTIFICATE OF FACT & O.S.(2PG). P T CHEMSTAR LIME COMPANY P TB x 002 | |
1/8/1998 | Annual List | ||
4/2/1998 | Annual List | ||
5/11/1998 | Annual List | ||
5/4/1999 | Annual List | ||
6/2/1999 | Annual List | ||
2/3/2000 | Annual List | ||
3/18/2000 | Annual List | ||
4/11/2000 | Annual List | ||
2/9/2001 | Annual List | ||
5/4/2001 | Annual List | ||
6/7/2001 | Annual List | ||
2/8/2002 | Annual List | ||
3/28/2002 | Annual List | ||
4/16/2002 | Annual List | ||
5/20/2002 | Annual List | ||
1/17/2003 | Annual List | ||
4/11/2003 | Annual List | ||
5/5/2003 | Annual List | ||
1/15/2004 | Annual List | ||
4/3/2004 | Annual List | List of Officers for 2004 to 2005 | |
4/13/2004 | Amended List | ||
4/20/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/20/2004 | Annual List | List of Officers for 2005 to 2006 | |
3/21/2005 | Annual List | 1 FSC. TEMP FRAN | |
4/21/2005 | Amended List | ||
4/25/2005 | Annual List | ||
2/3/2006 | Annual List | ||
4/10/2006 | Annual List | ||
5/8/2006 | Annual List | ||
1/29/2007 | Annual List | ||
4/4/2007 | Registered Agent Name Change | ||
4/4/2007 | Registered Agent Name Change | ||
4/4/2007 | Registered Agent Name Change | ||
4/16/2007 | Annual List | ||
4/19/2007 | Amended List | ||
5/11/2007 | Annual List | ||
1/10/2008 | Correction | ||
1/14/2008 | Annual List | 2008/2009 | |
3/7/2008 | Annual List | ||
3/28/2008 | Annual List | 08-09 | |
12/31/2008 | Articles of Organization | ||
12/31/2008 | Convert In | ||
2/2/2009 | Annual List | NO FSC 2/11/09 FAB | |
5/18/2009 | Annual List | NO FSC 5/28/09 FAB | |
5/20/2009 | Annual List | ||
7/14/2009 | Amendment | ||
4/15/2010 | Annual List | ||
4/19/2010 | Annual List | 10/11 | |
5/4/2010 | Annual List | ||
2/7/2011 | Annual List | ||
4/11/2011 | Annual List | ||
4/11/2011 | Annual List | ||
1/30/2012 | Annual List | ||
2/22/2012 | Amendment | ||
4/10/2012 | Annual List | ||
5/21/2012 | Annual List | ||
2/6/2013 | Annual List | ||
4/2/2013 | Annual List | ||
4/2/2013 | Annual List | ||
1/25/2014 | Annual List | ||
4/23/2014 | Annual List | ||
5/15/2014 | Annual List | ||
1/15/2015 | Annual List | ||
4/13/2015 | Annual List | ||
5/1/2015 | Annual List | ||
2/9/2016 | Annual List | ||
4/21/2016 | Annual List | ||
5/12/2016 | Annual List | ||
1/10/2017 | Annual List | ||
4/28/2017 | Annual List | ||
5/17/2017 | Annual List | ||
12/28/2017 | Annual List | ||
4/12/2018 | Annual List | ||
5/8/2018 | Annual List | ||
12/12/2018 | Annual List | ||
4/17/2019 | Annual List |
Advertisements
Sources
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
What next?
Follow
Receive an email notification when changes occur for Lhoist North America of Arizona, Inc..
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 Lhoist North America of Arizona, Inc. 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
101 Convention Center Dr Las Vegas, NV 89109
15333 N Pima Rd Scottsdale, AZ 85260
PO Box 985004 Fort Worth, TX 76185
3700 Hulen St Fort Worth, TX 76107
900 N Ninth St Gallup, NM 87301
PO Box 1294 Gallup, NM 87305
7444 Highway 25 Calera, AL 35040
12101 US Highway 93 Las Vegas, NV 89115
81 Christine Dr Belen, NM 87002
5600 Clearfork Main St Fort Worth, TX 76109
These addresses are known to be associated with Lhoist North America of Arizona, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records