Search icon

KIMBALL INTERNATIONAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KIMBALL INTERNATIONAL, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Feb 1991 (34 years ago)
Authority Date: 22 Feb 1991 (34 years ago)
Last Annual Report: 23 May 2024 (a year ago)
Organization Number: 0283152
Industry: Furniture and Fixtures
Number of Employees: Small (0-19)
Principal Office: 600 East Second Street, Muscatine, IA 52761
Place of Formation: INDIANA

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

President

Name Role
Jefferey D. Lorenger President

Secretary

Name Role
Steven M. Bradford Secretary

Treasurer

Name Role
Jack D. Herring Treasurer

Director

Name Role
Jefferey D. Lorenger Director
Marshall H. Bridges Director
Steven M. Bradford Director
THOMAS L. HABIG Director
DOUGLAS A. HABIG Director
JAMES C. THYEN Director
RONALD J. THYEN Director
JOHN B. HABIG Director

Filings

Name File Date
Registered Agent name/address change 2024-08-27
Principal Office Address Change 2024-05-23
Annual Report 2024-05-23
Annual Report 2023-06-01
Annual Report 2022-06-09

Court Cases

Court Case Summary

Filing Date:
2016-10-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
ALDRIDGE
Party Role:
Plaintiff
Party Name:
KIMBALL INTERNATIONAL, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
STIC/BSSC Inactive 15.74 $0 $37,177 202 0 2011-03-30 Final
GIA/BSSC Inactive 14.66 $0 $24,000 205 0 2010-06-02 Final

Sources: Kentucky Secretary of State