Entity Name: | KOCH CORP. OF KENTUCKY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 22 Jan 2004 (21 years ago) |
Date of dissolution: | 03 Apr 2009 (16 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 03 Apr 2009 (16 years ago) |
Document Number: | F04000000466 |
FEI/EIN Number | 610461707 |
Address: | 1131 LOGAN ST, LOUISVILLE, KY, 40204 |
Mail Address: | 1131 LOGAN ST, LOUISVILLE, KY, 40204 |
Place of Formation: | KENTUCKY |
Name | Role | Address |
---|---|---|
KOCH C. STEPHEN | Chief Executive Officer | 8300 RUNNING SPRING DR., LOUISVILLE, KY, 40241 |
Name | Role | Address |
---|---|---|
KOCH C. STEPHEN | Director | 8300 RUNNING SPRING DR., LOUISVILLE, KY, 40241 |
MICHAEL JENNIFER | Director | 6808 ROCK HOLLOW, LOUISVILLE, KY, 40219 |
Name | Role | Address |
---|---|---|
KOCH CHARLES | COBD | 8615 GLENFIELD WAY, LOUISVILLE, KY, 40241 |
Name | Role | Address |
---|---|---|
MICHAEL JENNIFER | Secretary | 6808 ROCK HOLLOW, LOUISVILLE, KY, 40219 |
Name | Role | Address |
---|---|---|
MICHAEL JENNIFER | Treasurer | 6808 ROCK HOLLOW, LOUISVILLE, KY, 40219 |
Name | Role | Address |
---|---|---|
LODS MARK L | President | 3080 AUTUMN HILL TRAIL, NEW ALBANY, IN, 47150 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2009-04-03 | No data | No data |
Name | Date |
---|---|
Withdrawal | 2009-04-03 |
ANNUAL REPORT | 2008-02-15 |
ANNUAL REPORT | 2007-02-27 |
ANNUAL REPORT | 2006-03-21 |
ANNUAL REPORT | 2005-04-27 |
Foreign Profit | 2004-01-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State