Search icon

KIMBALL INTERNATIONAL BRANDS, INC.

Company Details

Name: KIMBALL INTERNATIONAL BRANDS, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 May 2013 (12 years ago)
Authority Date: 14 May 2013 (12 years ago)
Last Annual Report: 27 May 2024 (a year ago)
Organization Number: 0857644
Industry: Furniture and Fixtures
Number of Employees: Small (0-19)
Principal Office: 600 East Second Street, Muscatine, IA 52761
Place of Formation: INDIANA

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

President

Name Role
Jefferey D. Lorenger President

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Former Company Names

Name Action
KIMBALL OFFICE INC. Old Name

Filings

Name File Date
Registered Agent name/address change 2024-08-23
Annual Report 2024-05-27
Principal Office Address Change 2024-05-27
Annual Report 2023-06-01
Annual Report 2022-06-09
Amendment 2021-11-22
Annual Report 2021-06-12
Principal Office Address Change 2020-03-03
Annual Report 2020-03-03
Annual Report 2019-04-16

Contracts

Branch Contract Id Procurement Type Begin Date End Date Amount
Executive 2400003114 Special Authority Goods & Svcs - - 26538
Department Board Of Nursing
Category (931) EQUIPMENT MAINTENANCE, RECONDITIONING, AND REPAIR SERVICES -
Authorization Contractual Services Where No Competition Exists

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-08-09 2025 Justice & Public Safety Cabinet Department Of Criminal Justice Training Miscellaneous Services Serv N/Othwise Class-1099 Rept 22050
Executive 2024-07-01 2025 Justice & Public Safety Cabinet Department Of Criminal Justice Training Furn/Fixt & Office Equip > 500 Furn/Fixt/Off Eqp-Over $5,000 164055.66

Sources: Kentucky Secretary of State