Name: | Batchelor & Kimball Inc. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Jul 2016 (9 years ago) |
Organization Date: | 01 Aug 1979 (46 years ago) |
Authority Date: | 26 Jul 2016 (9 years ago) |
Last Annual Report: | 14 Jun 2024 (9 months ago) |
Organization Number: | 0958468 |
Industry: | Construction Special Trade Contractors |
Number of Employees: | Small (0-19) |
Principal Office: | 2227 PLUNKETT ROAD, CONYERS, GA 30012 |
Place of Formation: | GEORGIA |
Name | Role |
---|---|
William Doty | Authorized Rep |
Name | Role |
---|---|
William Doty | Shareholder |
Name | Role |
---|---|
William Doty | Officer |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
Nathan Deasy | Treasurer |
Name | Role |
---|---|
David Batchelor | President |
Name | Role |
---|---|
Nathan Deasy | Secretary |
Name | Role |
---|---|
Thomas Hiebert | Vice President |
Name | Role |
---|---|
Thomas Hiebert | Director |
Name | Status | Expiration Date |
---|---|---|
Batchelor & Kimball Inc. | Active | - |
Name | File Date |
---|---|
Annual Report | 2024-06-14 |
Annual Report | 2023-05-24 |
Annual Report | 2022-06-01 |
Annual Report | 2021-05-07 |
Annual Report Amendment | 2020-06-16 |
Annual Report | 2020-05-01 |
Registered Agent name/address change | 2019-11-08 |
Annual Report | 2019-04-13 |
Principal Office Address Change | 2018-04-07 |
Annual Report | 2018-04-07 |
Sources: Kentucky Secretary of State