Search icon

KIMBALL INTERNATIONAL BRANDS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KIMBALL INTERNATIONAL BRANDS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jul 1991 (34 years ago)
Entity Number: 1564228
ZIP code: 10005
County: New York
Place of Formation: Indiana
Foreign Legal Name: KIMBALL INTERNATIONAL BRANDS, INC.
Principal Address: 1600 ROYAL STREET, JASPER, IN, United States, 47546
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
KOURTNEY L. SMITH Chief Executive Officer 1600 ROYAL STREET, JASPER, IN, United States, 47546

DOS Process Agent

Name Role Address
c/o C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

History

Start date End date Type Value
2024-08-28 2024-08-28 Address 1600 ROYAL STREET, JASPER, IN, 47546, USA (Type of address: Chief Executive Officer)
2023-07-05 2024-08-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-07-05 2023-07-05 Address 1600 ROYAL STREET, JASPER, IN, 47546, USA (Type of address: Chief Executive Officer)
2023-07-05 2024-08-28 Address 1600 ROYAL STREET, JASPER, IN, 47546, USA (Type of address: Chief Executive Officer)
2023-07-05 2024-08-28 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240828001214 2024-08-27 CERTIFICATE OF CHANGE BY ENTITY 2024-08-27
230705003662 2023-07-05 BIENNIAL STATEMENT 2023-07-01
211123001703 2021-11-23 CERTIFICATE OF AMENDMENT 2021-11-23
210722001191 2021-07-22 BIENNIAL STATEMENT 2021-07-22
190701060322 2019-07-01 BIENNIAL STATEMENT 2019-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State