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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CJK CORPORATION II, MISSISSIPPI | 907760 | MISSISSIPPI |
Headquarter of | CJK CORPORATION II, ILLINOIS | CORP_18557631 | ILLINOIS |
Name | Role |
---|---|
CHAS. J. KOCH | Registered Agent |
Name | Role |
---|---|
CHAS. J. KOCH | Incorporator |
CHAS. A. KOCH | Incorporator |
MARY P. KOCH | Incorporator |
ROBT. I. BREWER | Incorporator |
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 |
Name | Role |
---|---|
Jennifer E. Michael | Secretary |
Name | Role |
---|---|
Chas J Koch | Vice President |
Russell A. Callahan | Vice President |
Name | Role |
---|---|
Mark L. Lods | President |
Name | Action |
---|---|
KOCH CORPORATION | Old Name |
CHAS. A. KOCH ERECTING COMPANY | Old Name |
DUREX CORPORATION | Merger |
Name | Status | Expiration Date |
---|---|---|
ARCHITECTURAL WINDOW-DOOR AND DESIGN CENTER, DIVISION OF KOCH CORPORATION. | Inactive | 2010-10-10 |
DUREX CORPORATION | Inactive | 2003-07-15 |
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