Detail by Officer/Registered Agent Name

Foreign Profit Corporation

AJAX PAVING INDUSTRIES, INC.

Filing Information
P01607 38-1383205 04/13/1984 MI ACTIVE
Principal Address
1957 Crooks Road
SUITE A
TROY, MI 48084

Changed: 01/10/2018
Mailing Address
1957 Crooks Road
SUITE A
TROY, MI 48084

Changed: 01/10/2018
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 01/19/2012

Address Changed: 01/19/2012
Officer/Director Detail Name & Address

Title CEO, Director, Secretary

Jacob, James A.
1957 Crooks Road
SUITE A
TROY, MI 48084

Title Director

Jacob, Denise
1957 Crooks Road
SUITE A
TROY, MI 48084

Title President

Johnston, Mark K
1957 Crooks Road
SUITE A
TROY, MI 48084

Title Authorised person

Tchorz, Rebecca A.
1957 Crooks Road
SUITE A
TROY, MI 48084

Annual Reports
Report YearFiled Date
2023 02/20/2023
2024 02/06/2024
2025 01/24/2025

Document Images
01/24/2025 -- ANNUAL REPORT View image in PDF format
02/06/2024 -- ANNUAL REPORT View image in PDF format
02/20/2023 -- ANNUAL REPORT View image in PDF format
04/05/2022 -- ANNUAL REPORT View image in PDF format
04/15/2021 -- ANNUAL REPORT View image in PDF format
05/01/2020 -- ANNUAL REPORT View image in PDF format
01/18/2019 -- ANNUAL REPORT View image in PDF format
01/10/2018 -- ANNUAL REPORT View image in PDF format
01/19/2017 -- ANNUAL REPORT View image in PDF format
02/01/2016 -- ANNUAL REPORT View image in PDF format
04/08/2015 -- ANNUAL REPORT View image in PDF format
01/13/2014 -- ANNUAL REPORT View image in PDF format
01/25/2013 -- ANNUAL REPORT View image in PDF format
01/20/2012 -- ANNUAL REPORT View image in PDF format
01/19/2012 -- Reg. Agent Change View image in PDF format
01/05/2011 -- ANNUAL REPORT View image in PDF format
01/08/2010 -- ANNUAL REPORT View image in PDF format
01/22/2009 -- ANNUAL REPORT View image in PDF format
01/24/2008 -- ANNUAL REPORT View image in PDF format
04/05/2007 -- ANNUAL REPORT View image in PDF format
02/20/2006 -- ANNUAL REPORT View image in PDF format
04/26/2005 -- ANNUAL REPORT View image in PDF format
04/21/2004 -- ANNUAL REPORT View image in PDF format
05/08/2003 -- ANNUAL REPORT View image in PDF format
05/01/2002 -- ANNUAL REPORT View image in PDF format
05/21/2001 -- ANNUAL REPORT View image in PDF format
04/26/2000 -- ANNUAL REPORT View image in PDF format
05/07/1999 -- ANNUAL REPORT View image in PDF format
05/14/1998 -- ANNUAL REPORT View image in PDF format
05/12/1997 -- 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