KOCH MATERIALS COMPANY - Florida Company Profile

Entity Name: | KOCH MATERIALS COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 18 May 1994 (31 years ago) |
Date of dissolution: | 15 Jul 2005 (20 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 15 Jul 2005 (20 years ago) |
Document Number: | F94000002597 |
FEI/EIN Number | 431227304 |
Address: | 4111 E 37 ST N, WICHITA, KS, 67220, US |
Mail Address: | P.O. BOX 2256, WICHITA, KS, 67201 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
SIEBELS JEFF | Vice President | 4111 E 37 ST N, WICHITA, KS, 67220 |
WITTE ROBERT J | President | 4111 E 37 ST N, WICHITA, KS, 67220 |
WITTE ROBERT J | Director | 4111 E 37 ST N, WICHITA, KS, 67220 |
TUNG GEORGE | Secretary | 4111 E 37 ST N, WICHITA, KS, 67220 |
BARKER DARREN | Treasurer | 4111 E 37 ST N, WICHITA, KS, 67220 |
SPENCER MELODY | Assistant Treasurer | 4111 E 37TH N, WICHITA, KS, 67220 |
HAMMAN CHRIS | Director | 4111 E 37 ST N, WICHITA, KS, 67220 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2005-07-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-05-21 | 4111 E 37 ST N, WICHITA, KS 67220 | - |
Name | Date |
---|---|
Withdrawal | 2005-07-15 |
ANNUAL REPORT | 2005-05-04 |
ANNUAL REPORT | 2004-02-23 |
Reg. Agent Change | 2004-02-13 |
ANNUAL REPORT | 2003-04-18 |
ANNUAL REPORT | 2002-05-21 |
ANNUAL REPORT | 2001-05-12 |
ANNUAL REPORT | 2000-05-03 |
ANNUAL REPORT | 1999-05-17 |
ANNUAL REPORT | 1998-04-28 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State