Search icon

DUREX CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: DUREX CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Feb 1983 (42 years ago)
Organization Date: 03 Feb 1983 (42 years ago)
Last Annual Report: 23 Mar 1993 (32 years ago)
Organization Number: 0174597
ZIP code: 40204
City: Louisville
Primary County: Jefferson County
Principal Office: P. O. BOX 4069, LOUISVILLE, KY 40204
Place of Formation: KENTUCKY
Common No Par Shares: 10000

Director

Name Role
CHARLES J. KOCH Director
CAROLYN M. KOCH Director
TYRONE C. MITCHELL Director
DOUGLAS DIEBOLD Director
C. STEPHEN KOCH Director

Incorporator

Name Role
LEON SEIDMAN Incorporator

Registered Agent

Name Role
TYRONE C. MITCHELL Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
000-861-323
State:
ALABAMA
Type:
Headquarter of
Company Number:
3084231
State:
NEW YORK
Type:
Headquarter of
Company Number:
b1c66780-a0d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
CORP_55270961
State:
ILLINOIS
Type:
Headquarter of
Company Number:
834035
State:
FLORIDA

Former Company Names

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

Filings

Name File Date
Annual Report 1992-07-01
Amendment 1988-09-28

Trademarks

Serial Number:
73367200
Mark:
KOEFFICIENT
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1982-06-01
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
KOEFFICIENT

Goods And Services

For:
Translucent and/or Transparent, Thermally Insulating Panels Installable Over Windows
First Use:
1982-05-07
International Classes:
017 - Primary Class
Class Status:
SECTION 8 - CANCELLED

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-04-05
Type:
Prog Related
Address:
1131 LOGAN ST, LOUISVILLE, KY, 40202
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-07-05
Type:
Prog Related
Address:
2645 BARDSTOWN ROAD, ST. CATHERINE, KY, 40061
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-06-29
Type:
Planned
Address:
1131 LOGAN ST, LOUISVILLE, KY, 40202
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1996-11-06
Type:
Referral
Address:
50 E. 11TH ST., COVINGTON, KY, 41011
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1987-03-23
Type:
Planned
Address:
1131 LOGAN STREET, LOUISVILLE, KY, 40204
Safety Health:
Safety
Scope:
NoInspection

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State