KIMBALL & KIMBALL COMPANIES, INC.

Name: | KIMBALL & KIMBALL COMPANIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Mar 2013 (12 years ago) |
Entity Number: | 4380078 |
ZIP code: | 13206 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 147 CLIFTON PLACE, SYRACUSE, NY, United States, 13206 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOUIS KIMBALL IV | Chief Executive Officer | 147 CLIFTON PLACE, SYRACUSE, NY, United States, 13206 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 147 CLIFTON PLACE, SYRACUSE, NY, United States, 13206 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
18003 | 2021-06-02 | 2027-07-31 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-08 | 2025-05-08 | Address | 147 CLIFTON PLACE, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer) |
2025-04-12 | 2025-04-12 | Address | 147 CLIFTON PLACE, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer) |
2025-04-12 | 2025-05-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-04-12 | 2025-05-08 | Address | 147 CLIFTON PLACE, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer) |
2025-04-12 | 2025-05-08 | Address | 147 CLIFTON PLACE, SYRACUSE, NY, 13206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250508000938 | 2025-05-07 | CERTIFICATE OF CHANGE BY ENTITY | 2025-05-07 |
250412000066 | 2025-04-12 | BIENNIAL STATEMENT | 2025-04-12 |
241218001275 | 2024-12-18 | BIENNIAL STATEMENT | 2024-12-18 |
240903005158 | 2024-08-13 | CERTIFICATE OF CHANGE BY ENTITY | 2024-08-13 |
130327000692 | 2013-03-27 | CERTIFICATE OF INCORPORATION | 2013-03-27 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State