Search icon

KOCH MATERIALS COMPANY OF KENTUCKY

Company Details

Name: KOCH MATERIALS COMPANY OF KENTUCKY
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Apr 1982 (43 years ago)
Authority Date: 22 Apr 1982 (43 years ago)
Last Annual Report: 06 May 2005 (20 years ago)
Organization Number: 0166277
Principal Office: 4111 E. 37TH ST., NORTH, WICHITA, KS 67220
Place of Formation: DELAWARE

Director

Name Role
Robert J Witte Director
FRANCOIS GEORGE Director
Chris G Hamman Director
Jeff Siebels Director
MICHEL RAPACCIOLI Director
ANDRE ROZIER Director
RICHARD E. WASSON Director
GERMAIN HAGENBACH Director

Secretary

Name Role
GEORGE TUNG Secretary

Treasurer

Name Role
DARREN BARKER Treasurer

Vice President

Name Role
Jeff Siebels Vice President

President

Name Role
Robert J Witte President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Incorporator

Name Role
JANET S. THIELE Incorporator

Former Company Names

Name Action
ELF ASPHALT, INC. Old Name
ELF AQUITAINE ASPHALT, INC. Old Name
BITUCOTE PRODUCTS CO. Merger

Assumed Names

Name Status Expiration Date
KOCH MATERIALS COMPANY Inactive -
ELF ASPHALT Inactive 2003-07-15

Filings

Name File Date
Historic document 2009-08-13
Certificate of Withdrawal 2005-06-24
Annual Report 2005-05-06
Annual Report 2004-07-19
Statement of Change 2004-02-13
Annual Report 2003-08-06
Annual Report 2002-10-01
Annual Report 2001-08-17
Annual Report 2000-08-08
Annual Report 1999-08-03

Sources: Kentucky Secretary of State