Entity Name: | KOCH CORP. OF KENTUCKY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
KOCH C. STEPHEN | Director | 8300 RUNNING SPRING DR., LOUISVILLE, KY, 40241 |
KOCH CHARLES | COBD | 8615 GLENFIELD WAY, LOUISVILLE, KY, 40241 |
MICHAEL JENNIFER | Secretary | 6808 ROCK HOLLOW, LOUISVILLE, KY, 40219 |
MICHAEL JENNIFER | Treasurer | 6808 ROCK HOLLOW, LOUISVILLE, KY, 40219 |
MICHAEL JENNIFER | Director | 6808 ROCK HOLLOW, LOUISVILLE, KY, 40219 |
LODS MARK L | President | 3080 AUTUMN HILL TRAIL, NEW ALBANY, IN, 47150 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2009-04-03 | - | - |
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 Apr 2025
Sources: Florida Department of State