Company Details
Name: |
KIMBALL, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Canceled
|
Effective Date: |
18 Dec 1991 (33 years ago)
|
Business ID: |
585847 |
State of Incorporation: |
DELAWARE |
Principal Office Address: |
1600 ROYAL STJASPER, IN 47549 |
Agent
Name |
Role |
Address |
C. T. CORPORATION SYSTEM
|
Agent
|
645 LAKELAND EAST DRIVE STE 101, FLOWOOD, MS 39232
|
Director
Name |
Role |
THOMAS L HABIG
|
Director
|
JAMES C THYEN
|
Director
|
Chairman
Name |
Role |
THOMAS L HABIG
|
Chairman
|
Treasurer
Name |
Role |
ROBERT F SCHNEIDER
|
Treasurer
|
Vice President
Name |
Role |
ROBERT F SCHNEIDER
|
Vice President
|
Secretary
Name |
Role |
JOHN H KAHLE
|
Secretary
|
President
Name |
Role |
JAMES C THYEN
|
President
|
Filings
Type |
Status |
Filed Date |
Description |
Amendment Form
|
Filed
|
2003-02-14
|
Amendment
|
Withdrawal
|
Filed
|
2002-07-29
|
Withdrawal
|
Annual Report
|
Filed
|
2002-07-03
|
Annual Report
|
Annual Report
|
Filed
|
2001-07-30
|
Annual Report
|
Annual Report
|
Filed
|
2000-04-24
|
Annual Report
|
Annual Report
|
Filed
|
1999-03-18
|
Annual Report
|
Annual Report
|
Filed
|
1998-04-01
|
Annual Report
|
Amendment Form
|
Filed
|
1998-04-01
|
Amendment
|
Amendment Form
|
Filed
|
1997-09-29
|
Amendment
|
Annual Report
|
Filed
|
1997-02-27
|
Annual Report
|
Annual Report
|
Filed
|
1996-04-15
|
Annual Report
|
Annual Report
|
Filed
|
1995-03-23
|
Annual Report
|
Annual Report
|
Filed
|
1994-04-29
|
Annual Report
|
Annual Report
|
Filed
|
1993-04-15
|
Annual Report
|
Annual Report
|
Filed
|
1992-05-05
|
Annual Report
|
Amendment Form
|
Filed
|
1992-02-03
|
Amendment
|
Merger
|
Filed
|
1991-12-19
|
Merger
|
Name Reservation Form
|
Filed
|
1991-12-18
|
Name Reservation
|
Date of last update: 22 Dec 2024
Sources:
Mississippi Secretary of State