Amendment No. 1 to Form S-4

As filed with the Securities and Exchange Commission on July 11, 2017

Registration No. 333-218450

 

 

 

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

 

 

Amendment No. 1 to

FORM S-4

REGISTRATION STATEMENT

UNDER

THE SECURITIES ACT OF 1933

 

 

U.S. CONCRETE, INC.

and the Guarantors listed on Schedule A hereto

(Exact name of Registrant as Specified in Its Charter)

 

 

 

Delaware   3272   76-0586680

(State or Other Jurisdiction of

Incorporation or Organization)

 

(Primary Standard Industrial

Classification Code Number)

 

(I.R.S. Employer

Identification Number)

331 North Main Street

Euless, Texas 76039

(817) 835-4105

(Address, Including Zip Code, and Telephone Number, Including Area Code, of Registrant’s Principal Executive Offices)

 

 

Paul M. Jolas, Esq.

U.S. Concrete, Inc.

331 North Main Street

Euless, Texas 76039

(817) 835-4105

(Name, Address, Including Zip Code, and Telephone Number, Including Area Code, of Agent for Service)

 

 

With a Copy to:

Kerry E. Berchem, Esq.

Garrett A. DeVries, Esq.

Akin Gump Strauss Hauer & Feld LLP

One Bryant Park

New York, NY 10036

(212) 872-1095

 

 

Approximate date of commencement of proposed sale to the public:

As soon as practicable on or after the effective date of this Registration Statement.

If the securities being registered on this form are being offered in connection with the formation of a holding company and there is compliance with General Instruction G, check the following box.  ☐

If this form is filed to register additional securities for an offering pursuant to Rule 462(b) under the Securities Act, please check the following box and list the Securities Act registration statement number of the earlier effective registration statement for the same offering.  ☐

If this form is a post-effective amendment filed pursuant to Rule 462(d) under the Securities Act, check the following box and list the Securities Act registration statement number of the earlier effective registration statement for the same offering.  ☐

Indicate by check mark whether the registrant is a large accelerated filer, an accelerated filer, a non-accelerated filer, smaller reporting company, or an emerging growth company. See the definitions of “large accelerated filer,” “accelerated filer,” “smaller reporting company,” and “emerging growth company” in Rule 12b-2 of the Exchange Act.

 

Large accelerated filer      Accelerated filer  
Non-accelerated filer   ☐  (Do not check if a smaller reporting company)    Smaller reporting company  
     Emerging growth company  

If an emerging growth company, indicate by check mark if the registrant has elected not to use the extended transition period for complying with any new or revised financial accounting standards provided pursuant to Section 7(a)(2)(B) of the Securities Act.  ☐

If applicable, place an X in the box to designate the appropriate rule provision relied upon in conducting this transaction:

Exchange Act Rule 13e-4(i) (Cross-Border Issue Tender Offer)  ☐

Exchange Act Rule 14d-1(d) (Cross-Border Third-Party Tender Offer)  ☐

 

 

 

Each registrant hereby amends this registration statement on such date or dates as may be necessary to delay its effective date until the registrant shall file a further amendment which specifically states that this registration statement shall thereafter become effective in accordance with Section 8(a) of the Securities Act of 1933, as amended, or until this registration statement shall become effective on such date as the Securities and Exchange Commission, acting pursuant to said Section 8(a), may determine.

 

 

 


SCHEDULE A

 

Name

   State or Other
Jurisdiction of
Incorporation or
Organization
   Standard
Industrial
Classification
Code Number
   I.R.S.
Employer
Identification
Number

160 East 22nd Terminal LLC

   New Jersey    3272    46-3407203

Aggregate & Concrete Testing, LLC

   New York    3272    45-3460833

Alberta Investments, Inc.

   Texas    3272    75-1941497

Alliance Haulers, Inc.

   Texas    3272    75-2683236

American Concrete Products, Inc.

   California    3272    94-2623187

Atlas Redi-Mix, LLC

   Texas    3272    27-0243123

Atlas-Tuck Concrete, Inc.

   Oklahoma    3272    73-0741542

Beall Concrete Enterprises, LLC

   Texas    3272    76-0643536

Beall Industries, Inc.

   Texas    3272    75-2052872

Beall Investment Corporation, Inc.

   Delaware    3272    51-0399865

Beall Management, Inc.

   Texas    3272    75-2879839

Bode Concrete LLC

   California    3272    05-0612900

Bode Gravel Co.

   California    3272    94-0330590

Breckenridge Ready Mix, Inc.

   Texas    3272    75-1172482

Central Concrete Supply Co., Inc.

   California    3272    94-1181859

Central Precast Concrete, Inc.

   California    3272    94-1459358

Colonial Concrete, Co.

   New Jersey    3272    22-2106400

Concrete XXXIV Acquisition, Inc.

   Delaware    3272    20-4166167

Concrete XXXV Acquisition, Inc.

   Delaware    3272    20-4166206

Concrete XXXVI Acquisition, Inc.

   Delaware    3272    20-4166240

Custom-Crete, LLC

   Texas    3272    47-4140597

Custom-Crete Redi-Mix, LLC

   Texas    3272    47-2239639

Eastern Concrete Materials, Inc.

   New Jersey    3272    22-1521165

Ferrara Bros., LLC

   Delaware    3272    47-3566258

Ferrara West LLC

   New Jersey    3272    46-3459706

Hamburg Quarry Limited Liability Company

   New Jersey    3272    27-0373592

Ingram Concrete, LLC

   Texas    3272    83-0486753

Kurtz Gravel Company

   Michigan    3272    38-1565952

Local Concrete Supply & Equipment, LLC

   Delaware    3272    26-3456597

Master Mix, LLC

   Delaware    3272    26-1668532

Master Mix Concrete, LLC

   New Jersey    3272    26-3800135

MG, LLC

   Maryland    3272    26-2169279

New York Sand & Stone, LLC

   New York    3272    11-3392272

NYC Concrete Materials, LLC

   Delaware    3272    76-0630666

Outrigger, LLC

   Delaware    3272    47-5211820

Pebble Lane Associates, LLC

   Delaware    3272    26-3456520

Premco Organization, Inc.

   New Jersey    3272    46-3584069

Redi-Mix Concrete, L.P.

   Texas    3272    20-0474765

Redi-Mix GP, LLC

   Texas    3272    none

Redi-Mix, LLC

   Texas    3272    83-0486751

Right Away Redy Mix Incorporated

   California    3272    94-2294520

Rock Transport, Inc.

   California    3272    94-2716696

San Diego Precast Concrete, Inc.

   Delaware    3272    76-0616282

Sierra Precast, Inc.

   California    3272    94-2274227

Smith Pre-Cast, Inc.

   Delaware    3272    76-0630673

Superior Concrete Materials, Inc.

   District of Columbia    3272    52-1046503

Titan Concrete Industries, Inc.

   Delaware    3272    76-0616374

USC Atlantic, Inc.

   Delaware    3272    20-4166002

USC-Jenna, LLC

   Delaware    3272    81-3433610


Name

   State or Other
Jurisdiction of
Incorporation or
Organization
   Standard
Industrial
Classification
Code Number
   I.R.S.
Employer
Identification
Number

USC-Kings, LLC

   Delaware    3272    81-3447483

USC Management Co., LLC

   Delaware    3272    27-1015638

USC-NYCON, LLC

   Delaware    3272    26-2863588

USC Payroll, Inc.

   Delaware    3272    76-0630665

USC Technologies, Inc.

   Delaware    3272    20-4166055

U.S. Concrete On-Site, Inc.

   Delaware    3272    76-0630662

U.S. Concrete Texas Holdings, Inc.

   Delaware    3272    20-4166120

Valente Equipment Leasing Corp.

   New York    3272    11-2714905

Yardarm, LLC

   Delaware    3272    47-5215365

The address of each of the additional registrants is c/o U.S. Concrete, Inc., 331 North Main Street, Euless, Texas 76039.


EXPLANATORY NOTE

U.S. Concrete, Inc. is filing this Amendment No. 1 (this “Amendment”) to its Registration Statement on Form S-4 (Registration No. 333-218450) (the “Registration Statement”) as an exhibit-only filing to file Exhibit 23.1 with the Registration Statement. Accordingly, this Amendment consists only of the facing page, this explanatory note, Item 21 of Part II of the Registration Statement, the signature pages to the Registration Statement and the filed exhibit. The prospectus forming a part of the Registration Statement and the balance of Part II of the Registration Statement are unchanged and have been omitted.


PART II

INFORMATION NOT REQUIRED IN PROSPECTUS

Item 21. Exhibits and Financial Statement Schedules.

(a) Exhibits

The Exhibits filed herewith or incorporated herein by reference are set forth in the attached Exhibit Index, which is incorporated by reference herein.

(b) Financial Statement Schedules

All schedules are omitted because the required information is (i) not applicable, (ii) not present in amounts sufficient to require submission of the schedule or (iii) included in our financial statements and the accompanying notes included in the prospectus to this Registration Statement.

 

II-1


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the registrant duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of Euless, State of Texas, on the 11th day of July, 2017.

 

U.S. CONCRETE, INC.
By      

/s/ William J. Sandbrook

  Name:       William J. Sandbrook
  Title:   President and Chief Executive Officer

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed on July 11, 2017 by the following persons in the capacities indicated.

 

Signature

  

Title

/s/ William J. Sandbrook

William J. Sandbrook

  

President, Chief Executive Officer and Director

(Principal Executive Officer and Principal Financial

Officer)

  

*

Eugene I. Davis

  

Director and Chairman of the Board

*

Kevin R. Kohutek

  

Vice President and Chief Accounting Officer

(Principal Accounting Officer)

  

*

Kurt M. Cellar

  

Director

  

*

Michael D. Lundin

  

Director

  

*

Robert M. Rayner

  

Director

  

*

Theodore P. Rossi

  

Director

  

*

Colin M. Sutherland

  

Director

  

 

*By    

/s/ Paul M. Jolas

  Name:   Paul M. Jolas
  Title:   Attorney-in-Fact

 

S-1


Pursuant to the requirements of the Securities Act of 1933, the registrant duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of Euless, State of Texas, on the 11th day of July, 2017.

 

160 EAST 22ND TERMINAL LLC
By      

*

  Name:       Ronnie Pruitt
  Title:   President

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed on July 11, 2017 by the following persons in the capacities indicated.

 

Signature

  

Title

*

Ronnie Pruitt

  

President

(Principal Executive Officer)

*

Kathy Kantor

  

Treasurer

(Principal Financial and Accounting Officer)

Ferrara Bros., LLC   
By:  

*

  
Name:       Kevin Kohutek    Manager
Title:   Vice President   

 

*By    

/s/ Paul M. Jolas

  Name:   Paul M. Jolas
  Title:   Attorney-in-Fact

 

 

S-2


Pursuant to the requirements of the Securities Act of 1933, the registrant duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of Euless, State of Texas, on the 11th day of July, 2017.

 

AGGREGATE & CONCRETE TESTING, LLC
By      

*

  Name:       Ronnie Pruitt
  Title:   President

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed on July 11, 2017 by the following persons in the capacities indicated.

 

Signature

  

Title

*

Ronnie Pruitt

  

President

(Principal Executive Officer)

*

Kathy Kantor

  

Treasurer

(Principal Financial and Accounting Officer)

Ferrara Bros., LLC   
By:  

*

  
Name:       Kevin R. Kohutek    Manager
Title:   Vice President   

 

*By    

/s/ Paul M. Jolas

  Name:   Paul M. Jolas
  Title:   Attorney-in-Fact

 

S-3


Pursuant to the requirements of the Securities Act of 1933, the registrant duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of Euless, State of Texas, on the 11th day of July, 2017.

 

ALBERTA INVESTMENTS, INC.
By      

/s/ Paul M. Jolas

  Name:       Paul M. Jolas
  Title:   Vice President and Secretary

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed on July 11, 2017 by the following persons in the capacities indicated.

 

Signature

  

Title

*

Ronnie Pruitt

  

President and Director

(Principal Executive Officer)

*

Victoria Clyde

  

Treasurer

(Principal Financial and Accounting Officer)

*

William J. Sandbrook

   Vice President and Director

*

Mark B. Peabody

   Director

 

*By    

/s/ Paul M. Jolas

  Name:   Paul M. Jolas
  Title:   Attorney-in-Fact

 

S-4


Pursuant to the requirements of the Securities Act of 1933, the registrant duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of Euless, State of Texas, on the 11th day of July, 2017.

 

ALLIANCE HAULERS, INC.
By      

/s/ Paul M. Jolas

  Name:       Paul M. Jolas
  Title:   Vice President and Secretary

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed on July 11, 2017 by the following persons in the capacities indicated.

 

Signature

  

Title

*

Ronnie Pruitt

   President and Director
(Principal Executive Officer)

*

Victoria Clyde

   Treasurer
(Principal Financial and Accounting Officer)

*

Mark B. Peabody

   Director

*

William J. Sandbrook

   Vice President and Director

 

*By    

/s/ Paul M. Jolas

  Name:   Paul M. Jolas
  Title:   Attorney-in-Fact

 

S-5


Pursuant to the requirements of the Securities Act of 1933, the registrant duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of Euless, State of Texas, on the 11th day of July, 2017.

 

AMERICAN CONCRETE PRODUCTS, INC.
By      

/s/ Paul M. Jolas

  Name:       Paul M. Jolas
  Title:   Vice President and Secretary

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed on July 11, 2017 by the following persons in the capacities indicated.

 

Signature

  

Title

*

William J. Sandbrook

  

President and Director

(Principal Executive Officer)

*

Ronnie Pruitt

  

Treasurer, Vice President and Director

(Principal Financial and Accounting Officer)

*

Mark B. Peabody

   Director

 

*By    

/s/ Paul M. Jolas

  Name:   Paul M. Jolas
  Title:   Attorney-in-Fact

 

S-6


Pursuant to the requirements of the Securities Act of 1933, the registrant duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of Euless, State of Texas, on the 11th day of July, 2017.

 

ATLAS REDI-MIX, LLC
By      

/s/ Paul M. Jolas

  Name:       Paul M. Jolas
  Title:   Vice President and Secretary

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed on July 11, 2017 by the following persons in the capacities indicated.

 

Signature

  

Title

*

Ronnie Pruitt

  

President

(Principal Executive Officer)

*

Victoria Clyde

  

Vice President and Treasurer

(Principal Financial and Accounting Officer)

Alberta Investments, Inc.   
By:  

/s/ Paul M. Jolas

  
Name:       Paul M. Jolas    Member
Title:   Vice President and Secretary   

 

*By    

/s/ Paul M. Jolas

  Name:   Paul M. Jolas
  Title:   Attorney-in-Fact

 

 

S-7


Pursuant to the requirements of the Securities Act of 1933, the registrant duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of Euless, State of Texas, on the 11th day of July, 2017.

 

ATLAS-TUCK CONCRETE, INC.
By      

/s/ Paul M. Jolas

  Name:       Paul M. Jolas
  Title:   Vice President and Secretary

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed on July 11, 2017 by the following persons in the capacities indicated.

 

Signature

  

Title

*

Ronnie Pruitt

  

President and Director

(Principal Executive Officer)

*

Luis A. Collazo

  

Treasurer

(Principal Financial and Accounting Officer)

*

Mark B. Peabody

   Director

*

William J. Sandbrook

   Vice President and Director

 

*By    

/s/ Paul M. Jolas

  Name:   Paul M. Jolas
  Title:   Attorney-in-Fact

 

 

S-8


Pursuant to the requirements of the Securities Act of 1933, the registrant duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of Euless, State of Texas, on the 11th day of July, 2017.

 

BEALL CONCRETE ENTERPRISES, LLC
By      

/s/ Paul M. Jolas

  Name:       Paul M. Jolas
  Title:   Vice President and Secretary

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed on July 11, 2017 by the following persons in the capacities indicated.

 

Signature

  

Title

*

Ronnie Pruitt

  

President

(Principal Executive Officer)

*

Victoria Clyde

  

Vice President and Treasurer

(Principal Financial and Accounting Officer)

Beall Investment Corporation, Inc.   
By:  

/s/ Paul M. Jolas

  
Name:       Paul M. Jolas    Member
Title:   Vice President and Secretary   
Beall Management, Inc.   
By:  

/s/ Paul M. Jolas

  
Name:   Paul M. Jolas    Member
Title:   Vice President and Secretary   

 

*By    

/s/ Paul M. Jolas

  Name:   Paul M. Jolas
  Title:   Attorney-in-Fact

 

 

S-9


Pursuant to the requirements of the Securities Act of 1933, the registrant duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of Euless, State of Texas, on the 11th day of July, 2017.

 

BEALL INDUSTRIES, INC.
By      

/s/ Paul M. Jolas

  Name:       Paul M. Jolas
  Title:   Vice President and Secretary

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed on July 11, 2017 by the following persons in the capacities indicated.

 

Signature

  

Title

*

Ronnie Pruitt

  

President and Director

(Principal Executive Officer)

  

*

Victoria Clyde

  

Treasurer

(Principal Financial and Accounting Officer)

  

*

Mark B. Peabody

  

Director

  

*

William J. Sandbrook

  

Vice President and Director

  

 

*By    

/s/ Paul M. Jolas

  Name:   Paul M. Jolas
  Title:   Attorney-in-Fact

 

 

S-10


Pursuant to the requirements of the Securities Act of 1933, the registrant duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of Euless, State of Texas, on the 11th day of July, 2017.

 

BEALL INVESTMENT CORPORATION, INC.
By      

/s/ Paul M. Jolas

  Name:       Paul M. Jolas
  Title:   Vice President and Secretary

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed on July 11, 2017 by the following persons in the capacities indicated.

 

Signature

  

Title

*

Ronnie Pruitt

  

President and Director

(Principal Executive Officer)

  

*

Victoria Clyde

  

Treasurer

(Principal Financial and Accounting Officer)

  

*

Mark B. Peabody

  

Director

  

*

William J. Sandbrook

  

Vice President and Director

  

 

*By    

/s/ Paul M. Jolas

  Name:   Paul M. Jolas
  Title:   Attorney-in-Fact

 

 

S-11


Pursuant to the requirements of the Securities Act of 1933, the registrant duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of Euless, State of Texas, on the 11th day of July, 2017.

 

BEALL MANAGEMENT, INC.
By      

/s/ Paul M. Jolas

  Name:       Paul M. Jolas
  Title:   Vice President and Secretary

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed on July 11, 2017 by the following persons in the capacities indicated.

 

Signature

  

Title

*

Ronnie Pruitt

  

President and Director

(Principal Executive Officer)

  

*

Victoria Clyde

  

Treasurer

(Principal Financial and Accounting Officer)

  

*

Mark B. Peabody

  

Director

  

*

William J. Sandbrook

  

Vice President and Director

  

 

*By    

/s/ Paul M. Jolas

  Name:   Paul M. Jolas
  Title:   Attorney-in-Fact

 

 

S-12


Pursuant to the requirements of the Securities Act of 1933, the registrant duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of Euless, State of Texas, on the 11th day of July, 2017.

 

BODE CONCRETE LLC
By      

/s/ Paul M. Jolas

  Name:       Paul M. Jolas
  Title:   Vice President and Secretary

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed on July 11, 2017 by the following persons in the capacities indicated.

 

Signature

  

Title

*

William J. Sandbrook

  

President

(Principal Executive Officer)

*

Laurie Cerrito

  

Treasurer

(Principal Financial and Accounting Officer)

Central Concrete Supply Co., Inc.

  
By:  

/s/ Paul M. Jolas

  

Name:    

  Paul M. Jolas   

Member

Title:

  Vice President and Secretary   

 

*By    

/s/ Paul M. Jolas

  Name:   Paul M. Jolas
  Title:   Attorney-in-Fact

 

 

S-13


Pursuant to the requirements of the Securities Act of 1933, the registrant duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of Euless, State of Texas, on the 11th day of July, 2017.

 

BODE GRAVEL CO.
By      

/s/ Paul M. Jolas

  Name:       Paul M. Jolas
  Title:   Vice President and Secretary

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed on July 11, 2017 by the following persons in the capacities indicated.

 

Signature

  

Title

*

William J. Sandbrook

  

President and Director

(Principal Executive Officer)

  

*

Laurie Cerrito

  

Treasurer

(Principal Financial and Accounting Officer)

  

*

Ronnie Pruitt

  

Vice President and Director

  

*

Mark B. Peabody

  

Director

  

 

*By    

/s/ Paul M. Jolas

  Name:   Paul M. Jolas
  Title:   Attorney-in-Fact

 

S-14


Pursuant to the requirements of the Securities Act of 1933, the registrant duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of Euless, State of Texas, on the 11th day of July, 2017.

 

BRECKENRIDGE READY MIX, INC.
By      

/s/ Paul M. Jolas

  Name:       Paul M. Jolas
  Title:   Vice President and Secretary

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed on July 11, 2017, by the following persons in the capacities indicated.

 

Signature

  

Title

*

Jeffrey W. Roberts

  

President

(Principal Executive Officer)

  

*

Luis A. Collazo

  

Treasurer

(Principal Financial and Accounting Officer)

  

*

Ronnie Pruitt

  

Vice President and Director

  

*

Mark B. Peabody

  

Director

  

*

William J. Sandbrook

  

Vice President and Director

  

 

*By    

/s/ Paul M. Jolas

  Name:   Paul M. Jolas
  Title:   Attorney-in-Fact

 

S-15


Pursuant to the requirements of the Securities Act of 1933, the registrant duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of Euless, State of Texas, on the 11th day of July, 2017.

 

CENTRAL CONCRETE SUPPLY CO., INC.
By      

/s/ Paul M. Jolas

  Name:       Paul M. Jolas
  Title:   Vice President and Secretary

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed on July 11, 2017 by the following persons in the capacities indicated.

 

Signature

  

Title

*

William J. Sandbrook

  

President and Director

(Principal Executive Officer)

  

*

Laurie Cerrito

  

Treasurer

(Principal Financial and Accounting Officer)

  

*

Ronnie Pruitt

  

Vice President and Director

  

*

Mark B. Peabody

  

Director

  

 

*By    

/s/ Paul M. Jolas

  Name:   Paul M. Jolas
  Title:   Attorney-in-Fact

 

S-16


Pursuant to the requirements of the Securities Act of 1933, the registrant duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of Euless, State of Texas, on the 11th day of July, 2017.

 

CENTRAL PRECAST CONCRETE, INC.
By      

/s/ Paul M. Jolas

  Name:       Paul M. Jolas
  Title:   Vice President and Secretary

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed on July 11, 2017 by the following persons in the capacities indicated.

 

Signature

  

Title

*

William J. Sandbrook

  

President and Director

(Principal Executive Officer)

*

Ronnie Pruitt

  

Vice President, Treasurer and Director

(Principal Financial and Accounting Officer)

*

Mark B. Peabody

  

Director

 

*By    

/s/ Paul M. Jolas

  Name:   Paul M. Jolas
  Title:   Attorney-in-Fact

 

 

S-17


Pursuant to the requirements of the Securities Act of 1933, the registrant duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of Euless, State of Texas, on the 11th day of July, 2017.

 

COLONIAL CONCRETE, CO.
By      

/s/ Paul M. Jolas

  Name:       Paul M. Jolas
  Title:   Vice President and Secretary

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed on July 11, 2017 by the following persons in the capacities indicated.

 

Signature

  

Title

*

Ronnie Pruitt

  

President

(Principal Executive Officer)

*

Kathy Kantor

  

Treasurer

(Principal Financial and Accounting Officer)

*

Kevin R. Kohutek

  

Director

 

*By    

/s/ Paul M. Jolas

  Name:   Paul M. Jolas
  Title:   Attorney-in-Fact

 

S-18


Pursuant to the requirements of the Securities Act of 1933, the registrant duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of Euless, State of Texas, on the 11th day of July, 2017.

 

CONCRETE XXXIV ACQUISITION, INC.
By      

/s/ Paul M. Jolas

  Name:       Paul M. Jolas
  Title:   Vice President and Secretary

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed on July 11, 2017 by the following persons in the capacities indicated.

 

Signature

  

Title

*

William J. Sandbrook

  

President and Director

(Principal Executive Officer)

*

Ronnie Pruitt

  

Treasurer

(Principal Financial and Accounting Officer)

 

*By    

/s/ Paul M. Jolas

  Name:   Paul M. Jolas
  Title:   Attorney-in-Fact

 

S-19


Pursuant to the requirements of the Securities Act of 1933, the registrant duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of Euless, State of Texas, on the 11th day of July, 2017.

 

CONCRETE XXXV ACQUISITION, INC.
By      

/s/ Paul M. Jolas

  Name:       Paul M. Jolas
  Title:   Vice President and Secretary

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed on July 11, 2017 by the following persons in the capacities indicated.

 

Signature

  

Title

*

William J. Sandbrook

  

President and Director

(Principal Executive Officer)

*

Ronnie Pruitt

  

Treasurer

(Principal Financial and Accounting Officer)

 

*By    

/s/ Paul M. Jolas

  Name:   Paul M. Jolas
  Title:   Attorney-in-Fact

 

 

S-20


Pursuant to the requirements of the Securities Act of 1933, the registrant duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of Euless, State of Texas, on the 11th day of July, 2017.

 

CONCRETE XXXVI ACQUISITION, INC.
By      

/s/ Paul M. Jolas

  Name:       Paul M. Jolas
  Title:   Vice President and Secretary

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed on July 11, 2017 by the following persons in the capacities indicated.

 

Signature

  

Title

*

William J. Sandbrook

  

President and Director

(Principal Executive Officer)

*

Ronnie Pruitt

  

Treasurer

(Principal Financial and Accounting Officer)

 

*By    

/s/ Paul M. Jolas

  Name:   Paul M. Jolas
  Title:   Attorney-in-Fact

 

S-21


Pursuant to the requirements of the Securities Act of 1933, the registrant duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of Euless, State of Texas, on the 11th day of July, 2017.

 

CUSTOM-CRETE, LLC
By      

/s/ Paul M. Jolas

  Name:       Paul M. Jolas
  Title:   Vice President and Secretary

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed on July 11, 2017 by the following persons in the capacities indicated.

 

Signature

  

Title

*

Niel Poulsen

  

President

(Principal Executive Officer)

*

Victoria Clyde

  

Vice President and Treasurer

(Principal Financial and Accounting Officer)

Redi-Mix, LLC

  

By:    

 

/s/ Paul M. Jolas

  

Name:    

 

Paul M. Jolas

  

Member

Title:

 

Vice President and Secretary

  

 

*By    

/s/ Paul M. Jolas

  Name:   Paul M. Jolas
  Title:   Attorney-in-Fact

 

S-22


Pursuant to the requirements of the Securities Act of 1933, the registrant duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of Euless, State of Texas, on the 11th day of July, 2017.

 

CUSTOM-CRETE REDI-MIX, LLC
By      

/s/ Paul M. Jolas

  Name:       Paul M. Jolas
  Title:   Vice President and Secretary

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed on July 11, 2017 by the following persons in the capacities indicated.

 

Signature

  

Title

*

Ronnie Pruitt

  

President

(Principal Executive Officer)

*

Victoria Clyde

  

Vice President and Treasurer

(Principal Financial and Accounting Officer)

*

William J. Sandbrook

  

Vice President

Alberta Investments, Inc.

  

By:    

 

/s/ Paul M. Jolas

  

Name:    

 

Paul M. Jolas

  

Member

Title:

 

Vice President and Secretary

  

 

*By    

/s/ Paul M. Jolas

  Name:   Paul M. Jolas
  Title:   Attorney-in-Fact

 

 

S-23


Pursuant to the requirements of the Securities Act of 1933, the registrant duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of Euless, State of Texas, on the 11th day of July, 2017.

 

EASTERN CONCRETE MATERIALS, INC.
By      

/s/ Paul M. Jolas

  Name:       Paul M. Jolas
  Title:   Vice President and Secretary

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed on July 11, 2017 by the following persons in the capacities indicated.

 

Signature

  

Title

*

Ronnie Pruitt

  

President

(Principal Executive Officer)

*

Kevin R. Kohutek

  

Director

*

Kathy Kantor

  

Treasurer

(Principal Financial and Accounting Officer)

 

*By    

/s/ Paul M. Jolas

  Name:   Paul M. Jolas
  Title:   Attorney-in-Fact

 

S-24


Pursuant to the requirements of the Securities Act of 1933, the registrant duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of Euless, State of Texas, on the 11th day of July, 2017.

 

FERRARA BROS., LLC
By      

*

  Name:       Ronnie Pruitt
  Title:   President

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed on July 11, 2017 by the following persons in the capacities indicated.

 

Signature

  

Title

*

Ronnie Pruitt

  

President

(Principal Executive Officer)

*

Kathy Kantor

  

Treasurer

(Principal Financial and Accounting Officer)

USC Atlantic, Inc.

  
By:  

*

  

Name:    

 

Patricia Kotlowski

  

Manager

Title:

 

Vice President

  

 

*By    

/s/ Paul M. Jolas

  Name:   Paul M. Jolas
  Title:   Attorney-in-Fact

 

 

S-25


Pursuant to the requirements of the Securities Act of 1933, the registrant duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of Euless, State of Texas, on the 11th day of July, 2017.

 

FERRARA WEST LLC
By      

*

  Name:       Ronnie Pruitt
  Title:   President

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed on July 11, 2017 by the following persons in the capacities indicated.

 

Signature

  

Title

*

Ronnie Pruitt

  

President

(Principal Executive Officer)

*

Kathy Kantor

  

Treasurer

(Principal Financial and Accounting Officer)

Ferrara Bros., LLC

  
By:  

*

  

Name:    

 

Kevin R. Kohutek

  

Manager

Title:

 

Vice President

  

 

*By    

/s/ Paul M. Jolas

  Name:   Paul M. Jolas
  Title:   Attorney-in-Fact

 

 

S-26


Pursuant to the requirements of the Securities Act of 1933, the registrant duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of Euless, State of Texas, on the 11th day of July, 2017.

 

HAMBURG QUARRY LIMITED LIABILITY COMPANY
By      

/s/ Paul M. Jolas

  Name:       Paul M. Jolas
  Title:   Vice President and Secretary

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed on July 11, 2017 by the following persons in the capacities indicated.

 

Signature

  

Title

*

Kevin R. Kohutek

  

President

(Principal Executive Officer)

*

William J. Sandbrook

  

Vice President and Treasurer

(Principal Financial and Accounting Officer)

Eastern Concrete Materials, Inc.

  
By:  

/s/ Paul M. Jolas

  
Name:       Paul M. Jolas    Member
Title:   Vice President and Secretary   

 

*By    

/s/ Paul M. Jolas

  Name:   Paul M. Jolas
  Title:   Attorney-in-Fact

 

S-27


Pursuant to the requirements of the Securities Act of 1933, the registrant duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of Euless, State of Texas, on the 11th day of July, 2017.

 

INGRAM CONCRETE, LLC
By      

/s/ Paul M. Jolas

  Name:       Paul M. Jolas
  Title:   Vice President and Secretary

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed on July 11, 2017 by the following persons in the capacities indicated.

 

Signature

  

Title

*

William J. Sandbrook

  

President

(Principal Executive Officer)

*

Luis A. Collazo

  

Treasurer

(Principal Financial and Accounting Officer)

U.S. Concrete Texas Holdings, Inc.   
By:  

/s/ Paul M. Jolas

  
Name:       Paul M. Jolas    Member
Title:   Vice President and Secretary   

 

*By    

/s/ Paul M. Jolas

  Name:   Paul M. Jolas
  Title:   Attorney-in-Fact

 

S-28


Pursuant to the requirements of the Securities Act of 1933, the registrant duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of Euless, State of Texas, on the 11th day of July, 2017.

 

KURTZ GRAVEL COMPANY
By      

/s/ Paul M. Jolas

  Name:       Paul M. Jolas
  Title:   Vice President and Secretary

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed on July 11, 2017 by the following persons in the capacities indicated.

 

Signature

  

Title

*

William J. Sandbrook

  

President

(Principal Executive Officer)

*

Ronnie Pruitt

  

Vice President, Treasurer and Director

(Principal Financial and Accounting Officer)

 

*By    

/s/ Paul M. Jolas

  Name:   Paul M. Jolas
  Title:   Attorney-in-Fact

 

S-29


Pursuant to the requirements of the Securities Act of 1933, the registrant duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of Euless, State of Texas, on the 11th day of July, 2017.

 

LOCAL CONCRETE SUPPLY & EQUIPMENT, LLC
By      

/s/ Paul M. Jolas

  Name:       Paul M. Jolas
  Title:   Vice President and Secretary

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed on July 11, 2017 by the following persons in the capacities indicated.

 

Signature

  

Title

*

Ronnie Pruitt

  

President

(Principal Executive Officer)

*

Kathy Kantor

  

Vice President and Treasurer

(Principal Financial and Accounting Officer)

NYC Concrete Materials, LLC   
By:  

/s/ Paul M. Jolas

  
Name:       Paul M. Jolas    Member
Title:   Vice President and Secretary   

 

*By    

/s/ Paul M. Jolas

  Name:   Paul M. Jolas
  Title:   Attorney-in-Fact

 

S-30


Pursuant to the requirements of the Securities Act of 1933, the registrant duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of Euless, State of Texas, on the 11th day of July, 2017.

 

MASTER MIX CONCRETE, LLC
By      

/s/ Paul M. Jolas

  Name:       Paul M. Jolas
  Title:   Vice President and Secretary

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed on July 11, 2017 by the following persons in the capacities indicated.

 

Signature

  

Title

*

Ronnie Pruitt

  

President

(Principal Executive Officer)

*

Kathy Kantor

  

Vice President and Treasurer

(Principal Financial and Accounting Officer)

NYC Concrete Materials, LLC

  
By:  

/s/ Paul M. Jolas

  
Name:       Paul M. Jolas    Member
Title:   Vice President and Secretary   

 

*By    

/s/ Paul M. Jolas

  Name:   Paul M. Jolas
  Title:   Attorney-in-Fact

 

S-31


Pursuant to the requirements of the Securities Act of 1933, the registrant duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of Euless, State of Texas, on the 11th day of July, 2017.

 

MASTER MIX, LLC
By      

/s/ Paul M. Jolas

  Name:       Paul M. Jolas
  Title:   Vice President and Secretary

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed on July 11, 2017 by the following persons in the capacities indicated.

 

Signature

  

Title

*

Ronnie Pruitt

  

President

(Principal Executive Officer)

*

Kathy Kantor

  

Vice President and Treasurer

(Principal Financial and Accounting Officer)

NYC Concrete Materials, LLC   
By:  

/s/ Paul M. Jolas

  
Name:       Paul M. Jolas    Member
Title:   Vice President and Secretary   

 

*By    

/s/ Paul M. Jolas

  Name:   Paul M. Jolas
  Title:   Attorney-in-Fact

 

S-32


Pursuant to the requirements of the Securities Act of 1933, the registrant duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of Euless, State of Texas, on the 11th day of July, 2017.

 

MG, LLC
By      

/s/ Paul M. Jolas

  Name:       Paul M. Jolas
  Title:   Vice President and Secretary

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed on July 11, 2017 by the following persons in the capacities indicated.

 

Signature

  

Title

*

Todd E. Martineau

  

President and Manager

(Principal Executive Officer)

*

Kathy Kantor

  

Treasurer

(Principal Financial and Accounting Officer)

 

*By    

/s/ Paul M. Jolas

  Name:   Paul M. Jolas
  Title:   Attorney-in-Fact

 

S-33


Pursuant to the requirements of the Securities Act of 1933, the registrant duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of Euless, State of Texas, on the 11th day of July, 2017.

 

NEW YORK SAND & STONE, LLC
By      

/s/ Paul M. Jolas

  Name:       Paul M. Jolas
  Title:   Vice President and Secretary

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed on July 11, 2017 by the following persons in the capacities indicated.

 

Signature

  

Title

*

Ronnie Pruitt

  

President

(Principal Executive Officer)

*

Kathy Kantor

  

Vice President and Treasurer

(Principal Financial and Accounting Officer)

NYC Concrete Materials, LLC   
By:      

/s/ Paul M. Jolas

  
Name:       Paul M. Jolas    Member
Title:   Vice President and Secretary   

 

*By    

/s/ Paul M. Jolas

  Name:   Paul M. Jolas
  Title:   Attorney-in-Fact

 

S-34


Pursuant to the requirements of the Securities Act of 1933, the registrant duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of Euless, State of Texas, on the 11th day of July, 2017.

 

NYC CONCRETE MATERIALS, LLC
By      

/s/ Paul M. Jolas

  Name:       Paul M. Jolas
  Title:   Vice President and Secretary

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed on July 11, 2017 by the following persons in the capacities indicated.

 

Signature

  

Title

*

William J. Sandbrook

  

President

(Principal Executive Officer)

*

Kathy Kantor

  

Vice President and Treasurer

(Principal Financial and Accounting Officer)

USC Atlantic, Inc.   
By:  

/s/ Paul M. Jolas

  
Name:       Paul M. Jolas    Member
Title:   Vice President and Secretary   

 

*By    

/s/ Paul M. Jolas

  Name:   Paul M. Jolas
  Title:   Attorney-in-Fact

 

S-35


Pursuant to the requirements of the Securities Act of 1933, the registrant duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of Euless, State of Texas, on the 11th day of July, 2017.

 

OUTRIGGER, LLC
By      

*

  Name:       William J. Sandbrook
  Title:   President

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed on July 11, 2017 by the following persons in the capacities indicated.

 

Signature

  

Title

*

William J. Sandbrook

  

President

(Principal Executive Officer)

*

David Behring

  

Treasurer

(Principal Financial and Accounting Officer)

U.S. Concrete, Inc.   
By:  

/s/ Paul M. Jolas

  
Name:       Paul M. Jolas    Member and Manager
Title:   Senior Vice President, General Counsel and Secretary   

 

*By    

/s/ Paul M. Jolas

  Name:   Paul M. Jolas
  Title:   Attorney-in-Fact

 

S-36


Pursuant to the requirements of the Securities Act of 1933, the registrant duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of Euless, State of Texas, on the 11th day of July, 2017.

 

PEBBLE LANE ASSOCIATES, LLC
By      

/s/ Paul M. Jolas

  Name:       Paul M. Jolas
  Title:   Vice President and Secretary

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed on July 11, 2017 by the following persons in the capacities indicated.

 

Signature

  

Title

*

William J. Sandbrook

  

President

(Principal Executive Officer)

*

Kathy Kantor

  

Vice President and Treasurer

(Principal Financial and Accounting Officer)

NYC Concrete Materials, LLC   
By:  

/s/ Paul M. Jolas

  
Name:       Paul M. Jolas    Member
Title:   Vice President and Secretary   

 

*By    

/s/ Paul M. Jolas

  Name:   Paul M. Jolas
  Title:   Attorney-in-Fact

 

S-37


Pursuant to the requirements of the Securities Act of 1933, the registrant duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of Euless, State of Texas, on the 11th day of July, 2017.

 

PREMCO ORGANIZATION, INC.
By      

/s/ Paul M. Jolas

  Name:       Paul M. Jolas
  Title:   Vice President and Secretary

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed on July 11, 2017 by the following persons in the capacities indicated.

 

Signature

  

Title

*

Ronnie Pruitt

  

President

(Principal Executive Officer)

*

Kathy Kantor

  

Vice President and Treasurer

(Principal Financial and Accounting Officer)

*

Kevin R. Kohutek

  

Director

 

*By    

/s/ Paul M. Jolas

  Name:   Paul M. Jolas
  Title:   Attorney-in-Fact

 

S-38


Pursuant to the requirements of the Securities Act of 1933, the registrant duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of Euless, State of Texas, on the 11th day of July, 2017.

 

REDI-MIX CONCRETE, L.P.
By      

/s/ Paul M. Jolas

  Name:       Paul M. Jolas
  Title:   Vice President and Secretary

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed on July 11, 2017 by the following persons in the capacities indicated.

 

Signature

  

Title

*

Ronnie Pruitt

  

President

(Principal Executive Officer)

*

Victoria Clyde

  

Vice President and Treasurer

(Principal Financial and Accounting Officer)

Redi-Mix GP, LLC   
By:  

/s/ Paul M. Jolas

  
Name:       Paul M. Jolas    General Partner
Title:   Vice President and Secretary   

 

*By    

/s/ Paul M. Jolas

  Name:   Paul M. Jolas
  Title:   Attorney-in-Fact

 

S-39


Pursuant to the requirements of the Securities Act of 1933, the registrant duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of Euless, State of Texas, on the 11th day of July, 2017.

 

REDI-MIX GP, LLC
By      

/s/ Paul M. Jolas

  Name:       Paul M. Jolas
  Title:   Vice President and Secretary

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed on July 11, 2017 by the following persons in the capacities indicated.

 

Signature

  

Title

*

Ronnie Pruitt

  

President and Director

(Principal Executive Officer)

*

Victoria Clyde

  

Vice President and Treasurer

(Principal Financial and Accounting Officer)

*

Mark B. Peabody

  

Director

*

William J. Sandbrook

  

Vice President and Director

 

*By    

/s/ Paul M. Jolas

  Name:   Paul M. Jolas
  Title:   Attorney-in-Fact

 

S-40


Pursuant to the requirements of the Securities Act of 1933, the registrant duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of Euless, State of Texas, on the 11th day of July, 2017.

 

REDI-MIX, LLC
By      

/s/ Paul M. Jolas

  Name:       Paul M. Jolas
  Title:   Vice President and Secretary

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed on July 11, 2017 by the following persons in the capacities indicated.

 

Signature

  

Title

*

Ronnie Pruitt

  

President

(Principal Executive Officer)

*

Victoria Clyde

  

Vice President and Treasurer

(Principal Financial and Accounting Officer)

U.S. Concrete Texas Holdings, Inc.   
By:  

/s/ Paul M. Jolas

  
Name:       Paul M. Jolas    Member
Title:   Vice President and Secretary   

 

*By    

/s/ Paul M. Jolas

  Name:   Paul M. Jolas
  Title:   Attorney-in-Fact

 

S-41


Pursuant to the requirements of the Securities Act of 1933, the registrant duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of Euless, State of Texas, on the 11th day of July, 2017.

 

RIGHT AWAY REDY MIX INCORPORATED
By      

*

  Name:       Ronnie Pruitt
  Title:   President and Director

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed on July 11, 2017 by the following persons in the capacities indicated.

 

Signature

  

Title

*

Ronnie Pruitt

  

President and Director

(Principal Executive Officer)

*

Michael Gabriella

  

Treasurer

(Principal Financial and Accounting Officer)

*

William J. Sandbrook

   Director

*

Mark B. Peabody

   Director

 

*By    

/s/ Paul M. Jolas

  Name:   Paul M. Jolas
  Title:   Attorney-in-Fact

 

S-42


Pursuant to the requirements of the Securities Act of 1933, the registrant duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of Euless, State of Texas, on the 11th day of July, 2017.

 

ROCK TRANSPORT, INC.
By      

*

  Name:       Ronnie Pruitt
  Title:   President and Director

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed on July 11, 2017 by the following persons in the capacities indicated.

 

Signature

  

Title

*

Ronnie Pruitt

  

President and Director

(Principal Executive Officer)

*

Michael Gabriella

  

Treasurer

(Principal Financial and Accounting Officer)

*

William J. Sandbrook

   Director

*

Mark B. Peabody

   Director

 

*By    

/s/ Paul M. Jolas

  Name:   Paul M. Jolas
  Title:   Attorney-in-Fact

 

S-43


Pursuant to the requirements of the Securities Act of 1933, the registrant duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of Euless, State of Texas, on the 11th day of July, 2017.

 

SAN DIEGO PRECAST CONCRETE, INC.
By      

/s/ Paul M. Jolas

  Name:       Paul M. Jolas
  Title:   Vice President and Secretary

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed on July 11, 2017 by the following persons in the capacities indicated.

 

Signature

  

Title

*

William J. Sandbrook

  

President and Director

(Principal Executive Officer)

*

Ronnie Pruitt

  

Vice President, Treasurer and Director

(Principal Financial and Accounting Officer)

*

Mark B. Peabody

   Director

 

*By    

/s/ Paul M. Jolas

  Name:   Paul M. Jolas
  Title:   Attorney-in-Fact

 

S-44


Pursuant to the requirements of the Securities Act of 1933, the registrant duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of Euless, State of Texas, on the 11th day of July, 2017.

 

SIERRA PRECAST, INC.
By      

/s/ Paul M. Jolas

  Name:       Paul M. Jolas
  Title:   Vice President and Secretary

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed on July 11, 2017 by the following persons in the capacities indicated.

 

Signature

  

Title

*

William J. Sandbrook

  

President and Director

(Principal Executive Officer)

*

Ronnie Pruitt

  

Vice President, Treasurer and Director

(Principal Financial and Accounting Officer)

*

Mark B. Peabody

   Director

 

*By    

/s/ Paul M. Jolas

  Name:   Paul M. Jolas
  Title:   Attorney-in-Fact

 

S-45


Pursuant to the requirements of the Securities Act of 1933, the registrant duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of Euless, State of Texas, on the 11th day of July, 2017.

 

SMITH PRE-CAST, INC.
By      

/s/ Paul M. Jolas

  Name:       Paul M. Jolas
  Title:   Vice President and Secretary

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed on July 11, 2017 by the following persons in the capacities indicated.

 

Signature

  

Title

*

William J. Sandbrook

  

President and Director

(Principal Executive Officer)

*

Ronnie Pruitt

  

Vice President, Treasurer and Director

(Principal Financial and Accounting Officer)

*

Mark B. Peabody

   Director

 

*By    

/s/ Paul M. Jolas

  Name:   Paul M. Jolas
  Title:   Attorney-in-Fact

 

S-46


Pursuant to the requirements of the Securities Act of 1933, the registrant duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of Euless, State of Texas, on the 11th day of July, 2017.

 

SUPERIOR CONCRETE MATERIALS, INC.
By      

/s/ Paul M. Jolas

  Name:       Paul M. Jolas
  Title:   Vice President and Secretary

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed on July 11, 2017 by the following persons in the capacities indicated.

 

Signature

  

Title

*

Todd E. Martineau

  

President and General Manager

(Principal Executive Officer)

*

Kathy Kantor

  

Treasurer

(Principal Financial and Accounting Officer)

*

William J. Sandbrook

   Vice President and Director

 

*By    

/s/ Paul M. Jolas

  Name:   Paul M. Jolas
  Title:   Attorney-in-Fact

 

S-47


Pursuant to the requirements of the Securities Act of 1933, the registrant duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of Euless, State of Texas, on the 11th day of July, 2017.

 

TITAN CONCRETE INDUSTRIES, INC.
By      

/s/ Paul M. Jolas

  Name:       Paul M. Jolas
  Title:   Vice President and Secretary

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed on July 11, 2017 by the following persons in the capacities indicated.

 

Signature

  

Title

*

William J. Sandbrook

  

President

(Principal Executive Officer)

*

Ronnie Pruitt

  

Vice President and Director

*

Victoria Clyde

  

Treasurer

(Principal Financial and Accounting Officer)

 

*By    

/s/ Paul M. Jolas

  Name:   Paul M. Jolas
  Title:   Attorney-in-Fact

 

S-48


Pursuant to the requirements of the Securities Act of 1933, the registrant duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of Euless, State of Texas, on the 11th day of July, 2017.

 

USC ATLANTIC, INC.
By      

/s/ Paul M. Jolas

  Name:       Paul M. Jolas
  Title:   Vice President and Secretary

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed on July 11, 2017 by the following persons in the capacities indicated.

 

Signature

  

Title

*

Ronnie Pruitt

  

President

(Principal Executive Officer)

*

Kathy Kantor

  

Treasurer

(Principal Financial and Accounting Officer)

*

Kevin R. Kohutek

   Director

 

*By    

/s/ Paul M. Jolas

  Name:   Paul M. Jolas
  Title:   Attorney-in-Fact

 

S-49


Pursuant to the requirements of the Securities Act of 1933, the registrant duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of Euless, State of Texas, on the 11th day of July, 2017.

 

USC-JENNA, LLC
By      

/s/ Paul M. Jolas

  Name:       Paul M. Jolas
  Title:   Vice President and Secretary

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed on July 11, 2017 by the following persons in the capacities indicated.

 

Signature

  

Title

*

Ronnie Pruitt

  

President

(Principal Executive Officer)

*

Kathy Kantor

  

Treasurer

(Principal Financial and Accounting Officer)

*

Patricia Kotlowski

   Vice President
USC Atlantic, Inc.   
By:  

/s/ Paul M. Jolas

  
Name:       Paul M. Jolas    Managing Member
Title:   Vice President and Secretary   

 

*By    

/s/ Paul M. Jolas

  Name:   Paul M. Jolas
  Title:   Attorney-in-Fact

 

S-50


Pursuant to the requirements of the Securities Act of 1933, the registrant duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of Euless, State of Texas, on the 11th day of July, 2017.

 

USC-KINGS, LLC
By      

*

  Name:       William J. Sandbrook
  Title:   President

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed on July 11, 2017 by the following persons in the capacities indicated.

 

Signature

  

Title

*

William J. Sandbrook

   President
(Principal Executive Officer)

*

Patricia Kotlowski

   Treasurer
(Principal Financial and Accounting Officer)

*

Kathy Kantor

   Vice President
USC Atlantic, Inc.   
By:  

/s/ Paul M. Jolas

  
Name:       Paul M. Jolas    Managing Member
Title:   Vice President and Secretary   

 

*By    

/s/ Paul M. Jolas

  Name:   Paul M. Jolas
  Title:   Attorney-in-Fact

 

S-51


Pursuant to the requirements of the Securities Act of 1933, the registrant duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of Euless, State of Texas, on the 11th day of July, 2017.

 

USC MANAGEMENT CO., LLC
By      

/s/ Paul M. Jolas

  Name:       Paul M. Jolas
  Title:   Vice President and Secretary

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed on July 11, 2017 by the following persons in the capacities indicated.

 

Signature

  

Title

*

William J. Sandbrook

  

President

(Principal Executive Officer)

*

Ronnie Pruitt

  

Treasurer

(Principal Financial and Accounting Officer)

U.S. Concrete, Inc.   
By:  

/s/ Paul M. Jolas

   Member
Name:       Paul M. Jolas   
Title:   Senior Vice President, General Counsel and Secretary   

 

*By    

/s/ Paul M. Jolas

  Name:   Paul M. Jolas
  Title:   Attorney-in-Fact

 

S-52


Pursuant to the requirements of the Securities Act of 1933, the registrant duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of Euless, State of Texas, on the 11th day of July, 2017.

 

USC-NYCON, LLC
By      

/s/ Paul M. Jolas

  Name:       Paul M. Jolas
  Title:   Vice President and Secretary

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed on July 11, 2017 by the following persons in the capacities indicated.

 

Signature

  

Title

*

Mark B. Peabody

  

President

(Principal Executive Officer)

*

Kathy Kantor

  

Vice President and Treasurer

(Principal Financial and Accounting Officer)

Eastern Concrete Materials, Inc.   
By:  

/s/ Paul M. Jolas

  
Name:       Paul M. Jolas    Member
Title:   Vice President and Secretary   

 

*By    

/s/ Paul M. Jolas

  Name:   Paul M. Jolas
  Title:   Attorney-in-Fact

 

S-53


Pursuant to the requirements of the Securities Act of 1933, the registrant duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of Euless, State of Texas, on the 11th day of July, 2017.

 

USC PAYROLL, INC.
By      

/s/ Paul M. Jolas

  Name:       Paul M. Jolas
  Title:   Vice President and Secretary

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed on July 11, 2017 by the following persons in the capacities indicated.

 

Signature

  

Title

*

Ronnie Pruitt

  

President, Treasurer and Director

(Principal Executive Officer)

(Principal Financial and Accounting Officer)

*

William J. Sandbrook

   Vice President and Director

 

*By    

/s/ Paul M. Jolas

  Name:   Paul M. Jolas
  Title:   Attorney-in-Fact

 

S-54


Pursuant to the requirements of the Securities Act of 1933, the registrant duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of Euless, State of Texas, on the 11th day of July, 2017.

 

USC TECHNOLOGIES, INC.
By      

/s/ Paul M. Jolas

  Name:       Paul M. Jolas
  Title:   Vice President and Secretary

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed on July 11, 2017 by the following persons in the capacities indicated.

 

Signature

  

Title

*

Wallace H. Johnson

  

President

(Principal Executive Officer)

*

Ronnie Pruitt

  

Treasurer

(Principal Financial and Accounting Officer)

*

William J. Sandbrook

   Vice President and Director

 

*By    

/s/ Paul M. Jolas

  Name:   Paul M. Jolas
  Title:   Attorney-in-Fact

 

S-55


Pursuant to the requirements of the Securities Act of 1933, the registrant duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of Euless, State of Texas, on the 11th day of July, 2017.

 

U.S. CONCRETE ON-SITE, INC.
By      

/s/ Paul M. Jolas

  Name:       Paul M. Jolas
  Title:   Vice President and Secretary

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed on July 11, 2017 by the following persons in the capacities indicated.

 

Signature

  

Title

*

Ronnie Pruitt

  

President and Director

(Principal Executive Officer)

*

Victoria Clyde

  

Treasurer

(Principal Financial and Accounting Officer)

*

Mark B. Peabody

   Director

*

William J. Sandbrook

   Director

 

*By    

/s/ Paul M. Jolas

  Name:   Paul M. Jolas
  Title:   Attorney-in-Fact

 

S-56


Pursuant to the requirements of the Securities Act of 1933, the registrant duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of Euless, State of Texas, on the 11th day of July, 2017.

 

U.S. CONCRETE TEXAS HOLDINGS, INC.
By      

/s/ Paul M. Jolas

  Name:       Paul M. Jolas
  Title:   Vice President and Secretary

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed on July 11, 2017 by the following persons in the capacities indicated.

 

Signature

  

Title

*

William J. Sandbrook

  

President and Director

(Principal Executive Officer)

*

Ronnie Pruitt

  

Treasurer

(Principal Financial and Accounting Officer)

 

*By    

/s/ Paul M. Jolas

  Name:   Paul M. Jolas
  Title:   Attorney-in-Fact

 

S-57


Pursuant to the requirements of the Securities Act of 1933, the registrant duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of Euless, State of Texas, on the 11th day of July, 2017.

 

VALENTE EQUIPMENT LEASING CORP.
By      

/s/ Paul M. Jolas

  Name:       Paul M. Jolas
  Title:   Vice President and Secretary

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed on July 11, 2017 by the following persons in the capacities indicated.

 

Signature

  

Title

*

Ronnie Pruitt

  

President and Director

(Principal Executive Officer)

*

Patricia Kotlowski

  

Treasurer

(Principal Financial and Accounting Officer)

 

*By    

/s/ Paul M. Jolas

  Name:   Paul M. Jolas
  Title:   Attorney-in-Fact

 

S-58


Pursuant to the requirements of the Securities Act of 1933, the registrant duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of Euless, State of Texas, on the 11th day of July, 2017.

 

YARDARM, LLC
By      

/s/ Paul M. Jolas

  Name:       Paul M. Jolas
  Title:   Secretary

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed on July 11, 2017 by the following persons in the capacities indicated.

 

Signature

  

Title

*

Niel Poulsen

  

President

(Principal Executive Officer)

*

Kathy Kantor

  

Treasurer

(Principal Financial and Accounting Officer)

U.S. Concrete, Inc.   
By:  

/s/ Paul M. Jolas

   Member and Manager
Name:       Paul M. Jolas   
Title:   Senior Vice President, General Counsel and Secretary   

 

*By    

/s/ Paul M. Jolas

  Name:   Paul M. Jolas
  Title:   Attorney-in-Fact

 

S-59


EXHIBIT INDEX

 

Exhibit
Number

  

Description

  2.1    Share Purchase Agreement, dated as of April 1, 2015, by and among USCF&B AcquisitionCo LLC, Ferrara Bros. Building Materials Corp., Ferrara Family Holdings, Inc. and Joseph J. Ferrara, in his capacity as Seller’s Representative. (incorporated by reference to Exhibit 2.1 to the Company’s Current Report on Form 8-K filed on April 2, 2015 (File No. 001-34530)).
  3.1    Amended and Restated Certificate of Incorporation of U.S. Concrete, Inc. (incorporated by reference to Exhibit 1 to the Company’s Registration Statement on Form 8-A filed on August 31, 2010 (File No. 000-26025)).
  3.2    Third Amended and Restated By-Laws of U.S. Concrete, Inc. (incorporated by reference to Exhibit 2 to the Company’s Registration Statement on Form 8-A filed on August 31, 2010 (File No. 000-26025)).
  3.3    Amendment No. 1 to Third Amended and Restated Bylaws of U.S. Concrete, Inc. (incorporated by reference to Exhibit 3.1 to the Company’s Current Report on Form 8-K filed on November 20, 2015 (File No. 001-34530)).
  4.1    Form of common stock certificate (incorporated by reference to Exhibit 3 to the Company’s Registration Statement on Form 8-A filed August 31, 2010 (File No. 000-26025)).
  4.2    Class A Warrant Agreement, dated as of August 31, 2010, by and among U.S. Concrete, Inc., subsidiaries named therein, and U.S. Bank National Association, as noteholder collateral agent (incorporated by reference to Exhibit 4 to the Company’s Registration Statement on Form 8-A filed on August 31, 2010 (File No. 000-26025)).
  4.3    Class B Warrant Agreement, dated as of August 31, 2010, by and among U.S. Concrete, Inc., subsidiaries named therein, and U.S. Bank National Association, as noteholder collateral agent (incorporated by reference to Exhibit 5 to the Company’s Registration Statement on Form 8-A filed on August 31, 2010 (File No. 000-26025)).
  4.4    Indenture, dated as of June 7, 2016, by and among U.S. Concrete, Inc., the subsidiary guarantors party thereto, and U.S. Bank National Association, as trustee and noteholder collateral agent (incorporated by reference to Exhibit 4.1 to the Company’s Current Report on Form 8-K dated June 7, 2016 (File No. 001-34530)).
  4.5    Supplemental Indenture No. 1, dated as of October 12, 2016, by and among U.S. Concrete, Inc., the subsidiary guarantors party thereto, and U.S. Bank National Association, as trustee (incorporated by reference to Exhibit 4.2 to the Company’s Current Report on Form 8-K dated January 9, 2017 (File No. 001-34530)).
  4.6    Supplemental Indenture No. 2, dated as of January 9, 2017, by and among U.S. Concrete, Inc., the subsidiary guarantors party thereto, and U.S. Bank National Association, as trustee and noteholder collateral agent (incorporated by reference to Exhibit 4.6 to the Company’s Annual Report on Form 10-K for the year ended December 31, 2016 (File No. 001-34530)).
  4.7    Registration Rights Agreement, dated as of January 9, 2017, by and among U.S. Concrete, Inc., the guarantors party thereto, and J.P. Morgan Securities LLC (incorporated by reference to Exhibit 4.4 to the Company’s Current Report on Form 8-K dated January 9, 2017 (File No. 001-34530)).
  5.1*    Opinion of Akin, Gump, Strauss, Hauer & Feld, L.L.P.
  5.2*    Opinion of McKennon Shelton & Henn LLP
  5.3*    Opinion of Honigman Miller Schwartz and Cohn LLP
  5.4*    Opinion of Connell Foley LLP

 

E-1


Exhibit
Number

  

Description

  5.5*    Opinion of Conner & Winters, LLP
10.1+    U.S. Concrete, Inc. Non-Qualified Stock Option Award Agreement (incorporated by reference to Exhibit 10.5 to the Company’s Current Report on Form 8-K filed on September 2, 2010 (File No. 000-26025)).
10.2+    U.S. Concrete, Inc. Restricted Stock Unit Award Agreement (incorporated by reference to Exhibit 10.6 to the Company’s Current Report on Form 8-K filed on September 2, 2010 (File No. 000-26025)).
10.3+    Form of Indemnification Agreement (incorporated by reference to Exhibit 10.7 to the Company’s Current Report on Form 8-K filed on September 2, 2010 (File No. 000-26025)).
10.4+    Executive Severance Agreement, effective as of August 22, 2011 between U.S. Concrete, Inc. and William J. Sandbrook (incorporated by reference to Exhibit 10.1 to the Company’s Current Report on Form 8-K filed on August 22, 2011 (File No. 001-34530)).
10.5+    Indemnification Agreement, effective as of August 22, 2011 between U.S. Concrete, Inc. and William J. Sandbrook (incorporated by reference to Exhibit 10.2 to the Company’s Current Report on Form 8-K filed on August 22, 2011 (File No. 001-34530)).
10.6+    Executive Severance Agreement dated January 23, 2013 by and between U.S. Concrete, Inc. and Niel L. Poulsen (incorporated by reference to Exhibit 10.37 to the Company’s Annual Report on Form 10-K dated March 8, 2013 (File No. 001-34530)).
10.7+    Form of Restricted Stock Award Agreement (incorporated by reference to Exhibit 10.1 to the Company’s Current Report on Form 8-K filed on March 6, 2013 (File No. 0001-34530)).
10.8+    U.S. Concrete, Inc. Deferred Compensation Plan (incorporated by reference to Exhibit 10.1 to the Company’s Current Report on Form 8-K dated April 17, 2013 (File No. 001-34530)).
10.9+    U.S. Concrete, Inc. Deferred Compensation Plan Adoption Agreement (incorporated by reference to Exhibit 10.2 to the Company’s Current Report on Form 8-K dated April 17, 2013 (File No. 001-34530)).
10.10+    U.S. Concrete, Inc. Long Term Incentive Plan (incorporated by reference to Exhibit 10.1 to the Company’s Current Report on Form 8-K dated May 15, 2013 (File No. 001-34530)).
10.11+    Form of Restricted Stock Agreement (Employee Form) (incorporated by reference to Exhibit 10.1 to the Company’s Current Report on Form 8-K dated July 1, 2013 (File No. 001-34530)).
10.12+    U.S. Concrete, Inc. Management Equity Incentive Plan effective January 1, 2013 (incorporated by reference to Exhibit 10.23 to the Company’s Annual Report on Form 10-K dated March 7, 2014 (File No. 001-34530)).
10.13+    Executive Severance Agreement dated August 1, 2013 by and between U.S. Concrete, Inc. and Paul M. Jolas (incorporated by reference to Exhibit 10.24 to the Company’s Annual Report on Form 10-K dated March 7, 2014 (File No. 001-34530)).
10.14    Subscription Agreement, dated as of April 1, 2015, by and among U.S. Concrete, Inc. and the beneficial owners of Ferrara Family Holdings, Inc. named therein (incorporated by reference to Exhibit 10.1 to the Company’s Current Report on Form 8-K filed on April 2, 2015 (File No. 001-34530)).
10.15    Amended and Restated Limited Liability Company Agreement of Ferrara Bros., LLC, effective as of April 9, 2015 (incorporated by reference to Exhibit 10.1 to the Company’s Quarterly Report on Form 10-Q dated August 6, 2015 (File No. 001-34530)).
10.16+    Ferrara Bros., LLC Class B Incentive Interests Award Agreement, effective as of April 11, 2015, between Ferrara Bros., LLC and 2G FB LLC (incorporated by reference to Exhibit 10.2 to the Company’s Quarterly Report on Form 10-Q dated August 6, 2015 (File No. 001-34530)).

 

E-2


Exhibit
Number

  

Description

10.17+    Offer Letter to Ronnie Pruitt, dated October 6, 2015 (incorporated by reference to Exhibit 10.1 to the Company’s Current Report on Form 8-K dated October 23, 2015 (File No. 001-34530)).
10.18+    Executive Severance Agreement, by and between U.S. Concrete, Inc. and Ronnie Pruitt, dated October 26, 2015 (incorporated by reference to Exhibit 10.2 to the Company’s Current Report on Form 8-K dated October 23, 2015 (File No. 001-34530)).
10.19+    Indemnification Agreement, by and between U.S. Concrete, Inc. and Ronnie Pruitt, dated October 26, 2015 (incorporated by reference to Exhibit 10.3 to the Company’s Current Report on Form 8-K dated October 23, 2015 (File No. 001-34530)).
10.20    Second Amended and Restated Loan and Security Agreement, dated as of November 18, 2015, by and among U.S. Concrete, Inc., certain of its subsidiaries parties thereto, certain lender parties thereto, and Bank of America, N.A., as agent for the lenders (incorporated by reference to Exhibit 10.1 to the Company’s Current Report on Form 8-K dated November 18, 2015 (File No. 001-34530)).
10.21+    Offer Letter to Joseph Tusa, dated January 8, 2016 (incorporated by reference to Exhibit 10.1 to the Company’s Current Report on Form 8-K dated January 14, 2016 (File No. 001-34530)).
10.22+    Executive Severance Agreement, by and between U.S. Concrete, Inc. and Joseph C. Tusa, Jr., dated February 1, 2016 (incorporated by reference to Exhibit 10.1 to the Company’s Current Report on Form 8-K dated February 1, 2016 (File No. 001-34530)).
10.23+    Indemnification Agreement, dated February 1, 2016, by and between U.S. Concrete, Inc. and Joseph C. Tusa, Jr. (incorporated by reference to Exhibit 10.2 to the Company’s Current Report on Form 8-K dated February 1, 2016 (File No. 001-34530)).
10.24+    U.S. Concrete, Inc. and Subsidiaries 2016 Annual Incentive Plan (incorporated by reference to Exhibit 10.28 to the Company’s Annual Report on Form 10-K dated March 4, 2016 (File No. 001-34530)).
10.25+    U.S. Concrete, Inc. and Subsidiaries 2017 Cash Incentive Plan (incorporated by reference to Exhibit 10.1 to the Company’s Current Report on Form 8-K dated May 19, 2017 (File No. 001-34530)).
10.26+    Separation and Transition Agreement, dated as of March 23, 2017, by and between U.S. Concrete, Inc. and Joseph C. Tusa, Jr. (incorporated by reference to Exhibit 10.1 to the Company’s Current Report on Form 8-K dated March 24, 2017 (File No. 001-34530)).
10.27+    Consulting Agreement, dated as of July 1, 2017, by and between U.S. Concrete, Inc. and Joseph C. Tusa, Jr. (incorporated by reference to Exhibit 10.1 to the Company’s Current Report on Form 8-K dated July 6, 2017 (File No. 001-34530)).
12.1    Ratio of Earnings to Fixed Charges (incorporated by reference to Exhibit 12.1 to the Company’s Annual Report on Form 10-K for the year ended December 31, 2016 (File No. 001-34530) and to Exhibit 12.1 to the Company’s Quarterly Report on Form 10-Q dated May 4, 2017 (File No. 001-34530))
21.1    Subsidiaries of the Registrant (incorporated by reference to Exhibit 21 to the Company’s Annual Report on Form 10-K for the year ended December 31, 2016 (File No. 001-34530)).
23.1**    Consent of Grant Thornton LLP
23.2*    Consent of Akin, Gump, Strauss, Hauer & Feld, L.L.P. (included on Exhibit 5.1).
23.3*    Consent of McKennon Shelton & Henn LLP (included on Exhibit 5.2).
23.4*    Consent of Honigman Miller Schwartz and Cohn LLP (included on Exhibit 5.3).
23.5*    Consent of Connell Foley LLP (included on Exhibit 5.4).
23.6*    Consent of Conner & Winters, LLP (included on Exhibit 5.5).
24.1*    Power of Attorney (included on each signature page of this Registration Statement).
25.1*    Form T-1, Statement of Eligibility of U.S. Bank National Association under the Trust Indenture Act of 1939.

 

E-3


Exhibit
Number

  

Description

99.1*    Form of Letter of Transmittal.

 

* Previously Filed.
** Filed herewith.
+ Management contract, compensatory plan or arrangement.

 

E-4