Search icon

KOCH CORP. OF KENTUCKY

Company Details

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

Chief Executive Officer

Name Role Address
KOCH C. STEPHEN Chief Executive Officer 8300 RUNNING SPRING DR., LOUISVILLE, KY, 40241

Director

Name Role Address
KOCH C. STEPHEN Director 8300 RUNNING SPRING DR., LOUISVILLE, KY, 40241
MICHAEL JENNIFER Director 6808 ROCK HOLLOW, LOUISVILLE, KY, 40219

COBD

Name Role Address
KOCH CHARLES COBD 8615 GLENFIELD WAY, LOUISVILLE, KY, 40241

Secretary

Name Role Address
MICHAEL JENNIFER Secretary 6808 ROCK HOLLOW, LOUISVILLE, KY, 40219

Treasurer

Name Role Address
MICHAEL JENNIFER Treasurer 6808 ROCK HOLLOW, LOUISVILLE, KY, 40219

President

Name Role Address
LODS MARK L President 3080 AUTUMN HILL TRAIL, NEW ALBANY, IN, 47150

Events

Event Type Filed Date Value Description
WITHDRAWAL 2009-04-03 No data No data

Documents

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