Name: | DETREX CORPORATION |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
File Date: | 19 Aug 1948 (76 years ago) |
Authority Date: | 19 Aug 1948 (76 years ago) |
Last Annual Report: | 03 Apr 2006 (19 years ago) |
Organization Number: | 0061058 |
Principal Office: | P. O. BOX 5111, SOUTHFIELD, MI 480865111 |
Place of Formation: | MICHIGAN |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Thomas E Mark | Director |
William C King | Director |
Robert A Emmett III | Director |
David R Zimmer | Director |
Arbie R Thalacker | Director |
Tomas E Mark | Director |
Benjamin W McCleary | Director |
John F Mangold | Director |
Bruce W Cox | Director |
FREDERIC L. MACFARLANE | Director |
Name | Role |
---|---|
Thomas E Mark | President |
Name | Role |
---|---|
Thomas E Mark | CEO |
Name | Role |
---|---|
William C King | Chairman |
Name | Role |
---|---|
Steven J Quinlan | Treasurer |
Name | Role |
---|---|
Robert M Currie | Vice President |
Name | Role |
---|---|
Robert M Currie | Secretary |
Name | Role |
---|---|
STEVEN QUINLAN | Signature |
Name | Role |
---|---|
ROBERT A. EMMETT | Incorporator |
FREDERIC L. MACFARLANE | Incorporator |
ALBERT B. CRANDALL | Incorporator |
C. F. DINLEY | Incorporator |
Name | File Date |
---|---|
Historic document | 2009-08-17 |
Revocation of Certificate of Authority | 2007-11-01 |
Annual Report | 2006-04-03 |
Annual Report | 2005-05-20 |
Annual Report | 2003-09-24 |
Annual Report | 2002-11-07 |
Annual Report | 2000-06-19 |
Annual Report | 1999-07-15 |
Annual Report | 1998-08-26 |
Annual Report | 1997-07-01 |
Date of last update: 29 Jan 2025
Sources: Kentucky Secretary of State