Search icon

KIMBALL ELECTRONICS TAMPA, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: KIMBALL ELECTRONICS TAMPA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 1996 (29 years ago)
Branch of: KIMBALL ELECTRONICS TAMPA, INC., Florida (Company Number P94000000012)
Entity Number: 1995751
ZIP code: 12207
County: New York
Place of Formation: Florida
Principal Address: 1205 KIMBALL BLVD., JASPER, IN, United States, 47546
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
DONALD D CHARRON Chief Executive Officer 1205 KIMBALL BLVD., JASPER, IN, United States, 47546

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2012-01-25 2016-01-04 Address 1600 ROYAL STREET, JASPER, IN, 47549, USA (Type of address: Principal Executive Office)
2010-01-11 2012-01-25 Address 13700 RAPTRON BLVD, TAMPA, FL, 33626, USA (Type of address: Principal Executive Office)
2010-01-11 2010-06-04 Address 875 AVE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-12-04 2010-01-11 Address ATTN: JOHN H. KAHLE, 1600 ROYAL STREET, JASPER, IN, 47549, USA (Type of address: Service of Process)
2008-12-04 2010-06-04 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
200102060185 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180102006135 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160104006699 2016-01-04 BIENNIAL STATEMENT 2016-01-01
140106006134 2014-01-06 BIENNIAL STATEMENT 2014-01-01
120125002670 2012-01-25 BIENNIAL STATEMENT 2012-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State