Detail by Entity Name

Foreign Profit Corporation

HOLCIM (US) INC.

Filing Information
P28388 38-2943735 03/06/1990 DE ACTIVE NAME CHANGE AMENDMENT 12/14/2001 NONE
Principal Address
6211 N ANN ARBOR ROAD
DUNDEE, MI 48131

Changed: 01/04/2022
Mailing Address
6211 N ANN ARBOR ROAD
DUNDEE, MI 48131

Changed: 01/04/2022
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 08/04/1992

Address Changed: 08/04/1992
Officer/Director Detail Name & Address

Title CEO, Director

TABBARA, TOUFIC
6211 N ANN ARBOR ROAD
DUNDEE, MI 48131

Title VP

CLEARY, PATRICK
6211 N ANN ARBOR ROAD
DUNDEE, MI 48131

Title CFO, Director

JOHNSTON, IAN
6211 N ANN ARBOR ROAD
DUNDEE, MI 48131

Title Treasurer

HOULAHAN, THERESE
6211 N ANN ARBOR RD
DUNDEE, MI 48131

Title Asst. Secretary

EARLE, JODIE
6211 N ANN ARBOR ROAD
DUNDEE, MI 48131

Title Asst. Secretary

Springer, John
6211 N ANN ARBOR ROAD
DUNDEE, MI 48131

Title VP, Tax

Bond, Anthony
6211 N ANN ARBOR ROAD
DUNDEE, MI 48131

Title Other, Chief Procurement Officer

Martinez, Atl
6211 N ANN ARBOR ROAD
DUNDEE, MI 48131

Title Secretary

Cathcart, Kenneth
6211 N ANN ARBOR ROAD
DUNDEE, MI 48131

Title VP, Human Resources

Mann, Claudia
6211 N ANN ARBOR ROAD
DUNDEE, MI 48131

Title VP, Manufacturing - South

Robles, Eliseo
6211 N ANN ARBOR ROAD
DUNDEE, MI 48131

Title VP, Manufacturing - North

Nixon, Michael
6211 N ANN ARBOR ROAD
DUNDEE, MI 48131

Title VP, Supply Chain

Stull, Jared
6211 N ANN ARBOR ROAD
DUNDEE, MI 48131

Title Asst. Secretary

HUNDLEY, SHELBEE
6211 N ANN ARBOR RD
DUNDEE, MI 48131

Title Asst. Secretary

LISA, MCCORMICK
6211 N ANN ARBOR RD
DUNDEE, MI 48131

Title Asst. Secretary

KOZAK, ROXANN
6211 N ANN ARBOR RD
DUNDEE, MI 48131

Annual Reports
Report YearFiled Date
2022 01/04/2022
2023 01/24/2023
2024 01/22/2024

Document Images
01/22/2024 -- ANNUAL REPORT View image in PDF format
01/24/2023 -- ANNUAL REPORT View image in PDF format
01/04/2022 -- ANNUAL REPORT View image in PDF format
02/24/2021 -- ANNUAL REPORT View image in PDF format
05/06/2020 -- ANNUAL REPORT View image in PDF format
02/07/2019 -- ANNUAL REPORT View image in PDF format
04/11/2018 -- ANNUAL REPORT View image in PDF format
02/14/2017 -- ANNUAL REPORT View image in PDF format
04/27/2016 -- ANNUAL REPORT View image in PDF format
03/18/2015 -- ANNUAL REPORT View image in PDF format
04/24/2014 -- ANNUAL REPORT View image in PDF format
03/27/2013 -- ANNUAL REPORT View image in PDF format
01/09/2012 -- ANNUAL REPORT View image in PDF format
02/25/2011 -- ANNUAL REPORT View image in PDF format
04/19/2010 -- ANNUAL REPORT View image in PDF format
03/13/2009 -- ANNUAL REPORT View image in PDF format
05/15/2008 -- ANNUAL REPORT View image in PDF format
04/17/2007 -- ANNUAL REPORT View image in PDF format
03/28/2006 -- ANNUAL REPORT View image in PDF format
02/15/2005 -- ANNUAL REPORT View image in PDF format
05/05/2004 -- ANNUAL REPORT View image in PDF format
04/22/2003 -- ANNUAL REPORT View image in PDF format
05/20/2002 -- ANNUAL REPORT View image in PDF format
12/14/2001 -- Name Change View image in PDF format
04/03/2001 -- ANNUAL REPORT View image in PDF format
06/07/2000 -- ANNUAL REPORT View image in PDF format
05/12/1999 -- ANNUAL REPORT View image in PDF format
05/11/1998 -- ANNUAL REPORT View image in PDF format
05/05/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format