Search icon

KIMBALL, INC.

Company Details

Name: KIMBALL, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Dec 1991 (33 years ago)
Authority Date: 18 Dec 1991 (33 years ago)
Last Annual Report: 17 May 2006 (19 years ago)
Organization Number: 0294257
Principal Office: 1600 ROYAL ST., GO-139, JASPER, IN 47549
Place of Formation: DELAWARE

Vice President

Name Role
James C Thyen Vice President
Randall L Catt Vice President
Gary W Schwartz Vice President
R Gregory Kincer Vice President

Chairman

Name Role
Douglas A Habig Chairman

Secretary

Name Role
John H Kahle Secretary

Director

Name Role
ANTHONY P. HABIG Director
LEONARD B. MARSHALL, JR. Director
James C Thyen Director
Douglas A Habig Director
John H Kahle Director
Robert F Schneider Director
THOMAS L. HABIG Director
JOHN B. HABIG Director
JACK R. WENTWORTH Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Treasurer

Name Role
Robert F Schneider Treasurer

Former Company Names

Name Action
KIMBALL FURNITURE REPRODUCTIONS, INC. Old Name
THE JASPER-AMERICAN MFG. CO. Merger

Assumed Names

Name Status Expiration Date
JASPER-AMERICAN Inactive -
NATIONAL OFFICE FURNITURE CO. Inactive 2003-07-15
FORDSVILLE CABINET CO. Inactive 2003-07-15
KIMBALL FURNITURE CO. Inactive 2003-07-15

Filings

Name File Date
Certificate of Withdrawal 2006-05-30
Annual Report 2006-05-17
Annual Report 2005-06-01
Statement of Change 2003-07-10
Annual Report 2003-05-12

Court Cases

Court Case Summary

Filing Date:
2001-09-04
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
VINCENT
Party Role:
Plaintiff
Party Name:
KIMBALL, INC.
Party Role:
Defendant

Sources: Kentucky Secretary of State