Search icon

CJK CORPORATION II

Headquarter

Company Details

Name: CJK CORPORATION II
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Aug 1951 (74 years ago)
Organization Date: 28 Aug 1951 (74 years ago)
Last Annual Report: 18 Jul 2008 (17 years ago)
Organization Number: 0029397
ZIP code: 40204
City: Louisville
Primary County: Jefferson County
Principal Office: 1131 LOGAN ST., LOUISVILLE, KY 40204
Place of Formation: KENTUCKY
Authorized Shares: 100000

President

Name Role
Mark L. Lods President

Secretary

Name Role
Jennifer E. Michael Secretary

Vice President

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

Director

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

Incorporator

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

Registered Agent

Name Role
CHAS. J. KOCH Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
907760
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
CORP_18557631
State:
ILLINOIS

Former Company Names

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

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

Sources: Kentucky Secretary of State