Continental Cement Company, L.L.C.

Articles of Incorporation Filter

EX-3.77
from S-4 4 pages Amended and Restated Articles of Incorporation of Lewis & Lewis, Inc
12/34/56
EX-3.76
from S-4 15 pages Boxley Materials Company (A Virginia Corporation) Bylaws
12/34/56
EX-3.75
from S-4 20 pages Articles of Merger of Saylors Creek Land Company (Scc Id: 0473009-9) Into Boxley Materials Company
12/34/56
EX-3.74
from S-4 15 pages Bylaws of Legrand Johnson Construction Co
12/34/56
EX-3.73
from S-4 4 pages Amended and Restated Articles of Incorporation of Legrand Johnson Construction Co
12/34/56
EX-3.72
from S-4 4 pages Recitals
12/34/56
EX-3.71
from S-4 3 pages Recitals
12/34/56
EX-3.70
from S-4 34 pages Amended & Restated Limited Partnership Agreement of Kilgore Partners, L.P
12/34/56
EX-3.62
from S-4 29 pages Company Agreement of Pelican Asphalt Company, LLC, a Texas Limited Liability Company
12/34/56
EX-3.61
from S-4 3 pages Articles of Incorporation or Bylaws
12/34/56
EX-3.54
from S-4 11 pages Amended and Restated Bylaws of H. C. Rustin Corporation
12/34/56
EX-3.53
from S-4 2 pages Restated Certificate of Incorporation of H. C. Rustin Corporation
12/34/56
EX-3.52
from S-4 7 pages Amended and Restated Operating Agreement of American Materials Company , LLC
12/34/56
EX-3.51
from S-4 2 pages State of North Carolina Department of the Secretary of State Limited Liability Company Articles of Organization
12/34/56
EX-3.50
from S-4 5 pages Second Amended and Restated Operating Agreement of Sierra Ready MIX Limited Liability Company
12/34/56
EX-3.49
from S-4 3 pages Articles of Organization of Sierra Ready MIX Limited Liability Company
12/34/56
EX-3.40
from S-4 6 pages Second Amended and Restated Operating Agreement of R.D. Johnson Excavating Company, LLC September 1, 2016
12/34/56
EX-3.39
from S-4 ~5 pages 1. Name of the Limited Liability Company R.D. Johnson Excavating Company, LLC 2. Name of Resident Agent and Address of Registered Office in Kansas Name Roger D. Johnson Street Address 3200 Haskell Lane Suite 130 Must Be a Kansas Street Address. AP.O. Box Is Unacceptable. City Lawrence State Ks Zip 66046 3. Mailing Address Address Will Be Used to Send Official Mail From the Secretary of State’s Office. Attention Name Roger D. Johnson Address 3200 Haskell Lane, Suite 130 City Lawrence State Ks Zip 66046 Country USA 4. Tax Closing Month December 5. Effective Date Must Be Within 90 Days of Filing. X Upon Filing O Future Effective Date: Month Day Year 6. I Declare Under Penalty of Perjury Pursuant to the Laws of the State of Kansas That the Foregoing Is True and Correct, and I Have Remitted the Required Fee. /S/ Roger D. Johnson Signature of Organizer Roger D. Johnson, Organizer Month Day Year 8 25 2016
12/34/56
EX-3.15
from S-4 6 pages Second Amended and Restated Limited Liability Company Agreement of Continental Cement Company, L.L.C
12/34/56
EX-3.62
from S-4 16 pages Bylaws of Legrand Johnson Construction Co
12/34/56