Search icon

DETREX CORPORATION

Company Details

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

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

President

Name Role
Thomas E Mark President

CEO

Name Role
Thomas E Mark CEO

Chairman

Name Role
William C King Chairman

Treasurer

Name Role
Steven J Quinlan Treasurer

Vice President

Name Role
Robert M Currie Vice President

Secretary

Name Role
Robert M Currie Secretary

Signature

Name Role
STEVEN QUINLAN Signature

Incorporator

Name Role
ROBERT A. EMMETT Incorporator
FREDERIC L. MACFARLANE Incorporator
ALBERT B. CRANDALL Incorporator
C. F. DINLEY Incorporator

Filings

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