Search icon

CJK CORPORATION II

Headquarter

Company Details

Name: CJK CORPORATION II
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
File Date: 28 Aug 1951 (73 years ago)
Organization Date: 28 Aug 1951 (73 years ago)
Last Annual Report: 18 Jul 2008 (17 years ago)
Organization Number: 0029397
ZIP code: 40204
Primary County: Jefferson
Principal Office: 1131 LOGAN ST., LOUISVILLE, KY 40204
Place of Formation: KENTUCKY
Authorized Shares: 100000

Links between entities

Type Company Name Company Number State
Headquarter of CJK CORPORATION II, MISSISSIPPI 907760 MISSISSIPPI
Headquarter of CJK CORPORATION II, ILLINOIS CORP_18557631 ILLINOIS

Registered Agent

Name Role
CHAS. J. KOCH Registered Agent

Incorporator

Name Role
CHAS. J. KOCH Incorporator
CHAS. A. KOCH Incorporator
MARY P. KOCH Incorporator
ROBT. I. BREWER Incorporator

Director

Name Role
Chas J Koch Director
Tyrone C Mitchell Director
C Stephen Koch Director
Jennifer Michael Director
Larry Vihlidal Director
Russell Callahan Director
Mark Lods Director
R I Brewer Director

Secretary

Name Role
Jennifer E. Michael Secretary

Vice President

Name Role
Chas J Koch Vice President
Russell A. Callahan Vice President

President

Name Role
Mark L. Lods President

Former Company Names

Name Action
KOCH CORPORATION Old Name
CHAS. A. KOCH ERECTING COMPANY Old Name
DUREX CORPORATION Merger

Assumed Names

Name Status Expiration Date
ARCHITECTURAL WINDOW-DOOR AND DESIGN CENTER, DIVISION OF KOCH CORPORATION. Inactive 2010-10-10
DUREX CORPORATION Inactive 2003-07-15

Filings

Name File Date
Dissolution 2009-03-02
Amendment 2008-07-24
Annual Report 2008-07-18
Annual Report 2007-03-01
Certificate of Withdrawal of Assumed Name 2007-02-05
Annual Report 2006-03-24
Certificate of Assumed Name 2005-10-10
Annual Report 2005-06-29
Amendment 2003-12-31
Annual Report 2003-10-27

Date of last update: 09 Feb 2025

Sources: Kentucky Secretary of State