Detail by Officer/Registered Agent Name

Foreign Limited Liability Company

SANDVIK MINING AND CONSTRUCTION USA, LLC

Filing Information
M99000000028 59-3545694 01/08/1999 DE ACTIVE REINSTATEMENT 10/15/2014
Principal Address
3200 Highlands Pkwy
Suite 200
Smyrna, GA 30082

Changed: 01/17/2019
Mailing Address
3200 Highlands Pkwy
Suite 200
Smyrna, GA 30082

Changed: 01/17/2019
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 09/26/2014

Address Changed: 09/26/2014
Authorized Person(s) Detail Name & Address

Title Manager

SHELLHAMMER, DAVID
3200 Highlands Pkwy
Suite 200
Smyrna, GA 30082

Title Manager

TAPIA, VICTOR
3200 Highlands Pkwy
Suite 200
Smyrna, GA 30082

Title Authorized Representative

Siegel, Taylor
3200 Highlands Pkwy
Suite 200
Smyrna, GA 30082

Annual Reports
Report YearFiled Date
2022 05/01/2022
2023 04/24/2023
2024 04/18/2024

Document Images
04/18/2024 -- ANNUAL REPORT View image in PDF format
04/24/2023 -- ANNUAL REPORT View image in PDF format
05/01/2022 -- ANNUAL REPORT View image in PDF format
04/19/2021 -- ANNUAL REPORT View image in PDF format
01/30/2020 -- ANNUAL REPORT View image in PDF format
01/17/2019 -- ANNUAL REPORT View image in PDF format
01/24/2018 -- ANNUAL REPORT View image in PDF format
04/07/2017 -- ANNUAL REPORT View image in PDF format
04/26/2016 -- ANNUAL REPORT View image in PDF format
04/29/2015 -- ANNUAL REPORT View image in PDF format
10/15/2014 -- Reinstatement View image in PDF format
09/26/2014 -- CORLCRACHG View image in PDF format
02/20/2013 -- ANNUAL REPORT View image in PDF format
04/22/2012 -- ANNUAL REPORT View image in PDF format
01/21/2011 -- ANNUAL REPORT View image in PDF format
02/16/2010 -- ANNUAL REPORT View image in PDF format
03/03/2009 -- ANNUAL REPORT View image in PDF format
01/14/2009 -- ANNUAL REPORT View image in PDF format
01/21/2008 -- ANNUAL REPORT View image in PDF format
02/15/2007 -- ANNUAL REPORT View image in PDF format
01/05/2006 -- ANNUAL REPORT View image in PDF format
04/01/2005 -- Name Change View image in PDF format
02/28/2005 -- ANNUAL REPORT View image in PDF format
04/30/2004 -- ANNUAL REPORT View image in PDF format
06/04/2003 -- Reg. Agent Change View image in PDF format
03/17/2003 -- ANNUAL REPORT View image in PDF format
05/06/2002 -- ANNUAL REPORT View image in PDF format
02/26/2001 -- ANNUAL REPORT View image in PDF format
02/29/2000 -- ANNUAL REPORT View image in PDF format
01/08/1999 -- Foreign Limited View image in PDF format