Search icon

KOCH INDUSTRIES, INC.

Company Details

Name: KOCH INDUSTRIES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Jan 1966 (59 years ago)
Authority Date: 04 Jan 1966 (59 years ago)
Last Annual Report: 12 May 2007 (18 years ago)
Organization Number: 0063719
Principal Office: 4111 E. 37TH STREET N., WICHITA, KS 67220
Place of Formation: KANSAS

Vice President

Name Role
Randall Bushman Vice President
Steven J. Feilmeier Vice President
Richaed H. Fink Vice President
Jeffry N. Gentry Vice President
Dale W. Gibbens Vice President
Michael Hofman Vice President
Mark V. Holden Vice President
David H. Koch Vice President
James L. Mahoney Vice President
Stephen P. Mawer Vice President

Incorporator

Name Role
MAXINE HAMILTON Incorporator
GEORGE B. COLLINS Incorporator
FRANCES SKALSKY Incorporator
WILLIAM I. ROBINSON Incorporator
J. ASHFORD MANKA Incorporator
OLIVER A. WITTERMAN Incorporator
VIVIAN ALEXANDER Incorporator
THELMA LANDESS Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Secretary

Name Role
Mark V. Holden Secretary

Treasurer

Name Role
David May Treasurer

President

Name Role
David L. Robertson President

Director

Name Role
Pierce E. Marshall Director
David L. Robertson Director
S. V. Varner Director
Steven J. Feilmeier Director
Richard H. Fink Director
Jeffry N. Gentry Director
Charles G. Koch Director
David H. Koch Director

Former Company Names

Name Action
BIGHEART PIPE LINE CORPORATION Merger
ROCK ISLAND OIL & REFINING CO., INC. Old Name

Filings

Name File Date
Historic document 2009-08-28
Certificate of Withdrawal 2007-08-30
Annual Report 2007-05-12
Annual Report 2006-06-05
Statement of Change 2005-09-23
Annual Report 2005-07-07
Statement of Change 2004-02-13
Annual Report 2003-08-28
Amendment 2003-01-13
Annual Report 2002-08-21

Mines

Mine Name Type Status Primary Sic
No 4 Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name Newman Brothers Mining Company Inc
Role Operator
Start Date 1980-10-01
End Date 1986-01-06
Name Ernco Mining Company Inc
Role Operator
Start Date 1987-05-06
End Date 1989-04-05
Name Big Shiner Coal Company Inc
Role Operator
Start Date 1986-01-07
End Date 1987-05-05
Name Laurel Ridge Coal Company Inc
Role Operator
Start Date 1991-05-15
End Date 1994-07-31
Name Koch Carbon Inc
Role Operator
Start Date 1989-04-06
End Date 1991-05-14
Name C Reiss Coal Co/ Koch Victory Div
Role Operator
Start Date 1994-08-01
Name Koch Industries Inc
Role Current Controller
Start Date 1994-08-01
Name C Reiss Coal Co/ Koch Victory Div
Role Current Operator
Hall Branch 1 Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name Newsom Coals Inc
Role Operator
Start Date 1984-08-01
End Date 1989-07-23
Name Koch Carbon Inc
Role Operator
Start Date 1989-07-24
Name Koch Industries Inc
Role Current Controller
Start Date 1989-07-24
Name Koch Carbon Inc
Role Current Operator
Warco #1 Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name Black Widow Collieries Ltd
Role Operator
Start Date 1989-08-26
End Date 1990-01-24
Name Warco Mining Company Inc
Role Operator
Start Date 1984-11-01
End Date 1989-04-05
Name Koch Carbon Inc
Role Operator
Start Date 1989-04-06
End Date 1989-08-25
Name Koch Carbon Inc
Role Operator
Start Date 1990-01-25
Name Koch Industries Inc
Role Current Controller
Start Date 1990-01-25
Name Koch Carbon Inc
Role Current Operator
Mayo Hollow Surface Abandoned Coal (Bituminous)

Parties

Name Koch Carbon Inc
Role Operator
Start Date 1990-09-01
Name Koch Industries Inc
Role Current Controller
Start Date 1990-09-01
Name Koch Carbon Inc
Role Current Operator

Sources: Kentucky Secretary of State