Battelle Memorial Institute Overview
Battelle Memorial Institute filed as a Statement & Designation By Foreign Corporation in the State of California on Monday, May 11, 1964 and is approximately sixty-one years old, as recorded in documents filed with California Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Battelle Memorial Institute
Network Visualizer
Advertisements
Key People
Who own Battelle Memorial Institute
Name | |
---|---|
John B. McCoy |
Chairman
Director
|
Lewis F. Von Thaer |
President
NonPres
CEO
|
Jeffrey Wadsworth |
President
CEO
|
I. M. Inglis |
CFO
COO
Executive Vice Presi
Treasurer
Vice President
|
Matthew Vaughan |
Executive
|
Brian Graham |
Treasurer
|
Russell P. Austin 1 |
Secretary
General Counsel
Senior Vice-Presiden
NonSec
|
Sean C. O'Keefe |
Director
NonDir
|
Lester L. Lyles |
Director
NonDir
|
John K. Welch |
Director
NonDir
|
Vicky A. Bailey |
Director
NonDir
|
Frank L. Douglas |
Director
NonDir
|
Russell A. Hulse |
Director
|
Michael G. Morris |
Director
NonDir
|
Michael Gasser |
Director
NonDir
|
Kirkland F. Donald |
Director
NonDir
|
Suzanne Vautrinot |
Director
NonDir
|
Gwendolyn Von Holton |
Controller
Assistant Treasurer
|
Thomas E. Sharpe |
Assistant Secretary
Assistant Treasurer
Treasurer
Secretary
|
Brian R. Smith |
Assistant Treasurer
NonTreas
Treasurer
|
Thomas Snowberger 1 |
Senior Vice Presiden
|
Aimee Kennedy 1 |
|
Barbara L. Kunz |
Senior Vice-Presiden
|
Thomas E. Mason |
Senior Vice-Presiden
|
Martin Toomajian |
Senior Vice-Presiden
|
John Grossenbacher |
Senior Vice-Presiden
|
Stephen E. Kelly |
Senior Vice-Presiden
|
Michael Kluse |
Senior Vice-Presiden
|
Judy Mobley |
Assistant Treasurer
|
J. B. McCoy |
Chairman
Director
Director
|
J. K. Welch |
Chairman
Director
Director
|
S. L. Fawcett |
President
Director
|
C. F. Kohrt |
President
CEO
|
J. Wadsworth |
President
CEO
Executive Vice Presi
|
Lewi F. Von Thaer |
President
|
Edward Grecco |
CFO
|
G. C. Von Holten |
Treasurer
|
E. E. Slowter |
Treasurer
Secretary
Vice President
|
P. R. Langdon |
Treasurer
|
D. W. O'Bryan |
Treasurer
Assistant Secretary
Assistant Treasurer
|
B. R. Smith |
Treasurer
|
B. Graham |
Treasurer
|
T. E. Sharpe |
Treasurer
|
Mario Wong |
Treasurer
Secretary
|
B. P. Healy |
Director
|
R. A. Hulse |
Director
|
L. Lyles |
Director
|
M. G. Morris |
Director
|
S. C. O'Keefe |
Director
|
R. D. Walter |
Director
|
M. G. Korns |
Secretary
|
R. P. Austin |
Secretary
Secretary
Senior Vice-Presiden
|
V. A. Bailey |
Director
Director
|
Subra Suresh |
Director
NonDir
|
Sean C. O?Keefe |
Director
|
D. C. Minton |
Vice President
|
R. C. Adams |
Senior Vice-Presiden
|
J. Grossenbacher |
Senior Vice-Presiden
|
A. T. Hebron |
Senior Vice-Presiden
|
S. E. Kelly |
Senior Vice-Presiden
|
D. P. McConnell |
Senior Vice-Presiden
|
R. W. Smith |
Senior Vice-Presiden
|
T. E. Mason |
Senior Vice-Presiden
|
B. L. Kunz |
Senior Vice-Presiden
|
M. Kluse |
Senior Vice-Presiden
|
S. H. Valentine |
Assistant Treasurer
|
J. L. Mobley |
Assistant Treasurer
|
Showing 8 records out of 67
Other Companies for Battelle Memorial Institute
Battelle Memorial Institute is listed as an officer of another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Alliance for Sustainable Energy, LLC |
Active
|
2009 |
1
|
Managing Member
|
Corporate Filings for Battelle Memorial Institute
Florida Department of State
Filing Type: | Foreign Non Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | 807809 |
Date Filed: | Tuesday, February 1, 1949 |
Florida Department of State
Filing Type: | Foreign Non Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | 819788 |
Date Filed: | Friday, August 5, 1966 |
Texas Secretary of State
Filing Type: | Foreign Nonprofit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 4306807 |
Date Filed: | Friday, June 9, 1978 |
Registered Agent | Ct Corp System |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Ohio |
State ID: | 00470455 |
Date Filed: | Monday, May 11, 1964 |
Nevada Secretary of State
Filing Type: | Foreign Non-Profit Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Ohio |
State ID: | C29234-2003 |
Date Filed: | Monday, December 1, 2003 |
Registered Agent | The Corporation Trust Company of Nevada |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
6/9/1978 | Application For Certificate Of Authority | |
![]() |
8/1/1983 | 901RPT | |
![]() |
9/29/1983 | Assumed Name Certificate | |
![]() |
10/16/1990 | Change Of Registered Agent/Office | |
![]() |
11/15/1991 | Change Of Registered Agent/Office | |
![]() |
12/31/2002 | Public Information Report (PIR) | |
![]() |
12/1/2003 | Foreign Qualification | |
![]() |
4/13/2004 | Annual List | |
![]() |
12/16/2004 | Annual List | List of Officers for 2004 to 2005 |
![]() |
11/21/2005 | Annual List | |
![]() |
11/27/2006 | Annual List | |
![]() |
10/31/2007 | Annual List | |
![]() |
9/9/2008 | Report Notice | |
![]() |
10/6/2008 | Nonprofit Periodic Report | |
![]() |
2/20/2009 | Annual List | 08/09 |
![]() |
4/19/2010 | Change of Name or Address by Registered Agent | |
![]() |
2/24/2011 | Acceptance of Registered Agent | |
![]() |
2/24/2011 | Reinstatement | |
![]() |
3/8/2012 | Annual List | 12-13 |
![]() |
10/5/2012 | Nonprofit Periodic Report | |
![]() |
12/20/2012 | Annual List | 12/13 |
![]() |
12/2/2013 | Change of Name or Address by Registered Agent | |
![]() |
12/30/2013 | Annual List | |
![]() |
4/23/2015 | Annual List | 14-15 |
![]() |
12/21/2015 | Annual List | 15-16 |
![]() |
12/2/2016 | Annual List | |
![]() |
11/20/2017 | Annual List | |
![]() |
11/19/2018 | Annual List | |
![]() |
2/2/2024 | Change of Name or Address by Registered Agent |
Trademarks for Battelle Memorial Institute
![]() |
Serial Number:
86620685
Drawing Code: 4000
|
![]() |
Serial Number:
86353718
Drawing Code: 4000
|
![]() |
Serial Number:
86268291
Drawing Code: 4000
|
![]() |
Serial Number:
86397010
Drawing Code: 4000
|
![]() |
Serial Number:
86379342
Drawing Code: 4000
|
![]() |
Serial Number:
86295757
Drawing Code: 4000
|
![]() |
Serial Number:
85939127
Drawing Code: 4000
|
![]() |
Serial Number:
86387675
Drawing Code: 4000
|
![]() |
Serial Number:
86282487
Drawing Code: 4000
|
![]() |
Serial Number:
86244811
Drawing Code: 4000
|
Advertisements
Sources

Florida Department of State
Data last refreshed on Friday, January 10, 2025
Data last refreshed on Friday, January 10, 2025

Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024

Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019

California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022

California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Battelle Memorial Institute.
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Battelle Memorial Institute and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
Wiki
5
Corporate Records