Search icon

BATTELLE MEMORIAL INSTITUTE

Company Details

Entity Name: BATTELLE MEMORIAL INSTITUTE
Jurisdiction: FLORIDA
Filing Type: Foreign Not For Profit Corporation
Status: Active
Date Filed: 05 Aug 1966 (59 years ago)
Document Number: 819788
FEI/EIN Number 31-4379427
Address: 505 King Avenue, Columbus, OH 43201
Mail Address: 505 King Avenue, Columbus, OH 43201
Place of Formation: OHIO

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
Donald, Kirkland Director 505 King Avenue, Columbus, OH 43201
Vautrinot, Suzanne Director 505 King Avenue, Columbus, OH 43201
Steinour, Stephen D. Director 505 King Avenue, Columbus, OH 43201
O'Sullivan, Stephanie Director 505 King Avenue, Columbus, OH 43201
Frederick, Wayne A Director 505 King Avenue, Columbus, OH 43201
Butler, Calvin Director 505 King Avenue, Columbus, OH 43201
Edwards, Jeff Director 505 King Avenue, Columbus, OH 43201

Chairman) Director

Name Role Address
O'Keefe, Sean C. Chairman) Director 505 King Avenue, Columbus, OH 43201
Lechleiter, John C. Chairman) Director 505 King Avenue, Columbus, OH 43201
Bailey, Vicky A. Chairman) Director 505 King Avenue, Columbus, OH 43201

Senior Vice President

Name Role Address
Kennedy, Aimee Senior Vice President 505 King Avenue, Columbus, OH 43201
Wagner, John Senior Vice President 505 King Avenue, Columbus, OH 43201
Austin, Russell P. Senior Vice President 505 King Avenue, Columbus, OH 43201
Jarvis, Patrick F. Senior Vice President 505 King Avenue, Columbus, OH 43201
Ashby, Steven F. Senior Vice President 505 King Avenue, Columbus, OH 43201

Human Resources

Name Role Address
Kennedy, Aimee Human Resources 505 King Avenue, Columbus, OH 43201

President

Name Role Address
Von Thaer, Lewis F. President 505 King Avenue, Columbus, OH 43201

Chief Executive Officer

Name Role Address
Von Thaer, Lewis F. Chief Executive Officer 505 King Avenue, Columbus, OH 43201

Executive Vice President

Name Role Address
Vaughan, Matthew L. Executive Vice President 505 King Avenue, Columbus, OH 43201
Peters, Mark T. Executive Vice President 505 King Avenue, Columbus, OH 43201

Contract Research

Name Role Address
Vaughan, Matthew L. Contract Research 505 King Avenue, Columbus, OH 43201

Assistant Treasurer and Assistant Secretary

Name Role Address
Sharpe, Thomas Edward Assistant Treasurer and Assistant Secretary 505 King Avenue, Columbus, OH 43201

Treasurer

Name Role Address
Smith, Brian Richard Treasurer 505 King Avenue, Columbus, OH 43201

Lab Director

Name Role Address
Wagner, John Lab Director 505 King Avenue, Columbus, OH 43201
Ashby, Steven F. Lab Director 505 King Avenue, Columbus, OH 43201

INL)

Name Role Address
Wagner, John INL) 505 King Avenue, Columbus, OH 43201

Executive Vice President and Chief Financial Officer

Name Role Address
Boynton, Chris Executive Vice President and Chief Financial Officer 505 King Avenue, Columbus, OH 43201

Assistant Treasurer and Controller

Name Role Address
Vertanen, Amy Assistant Treasurer and Controller 505 King Avenue, Columbus, OH 43201

General Counsel and Secretary

Name Role Address
Austin, Russell P. General Counsel and Secretary 505 King Avenue, Columbus, OH 43201

Marketing and Communications

Name Role Address
Jarvis, Patrick F. Marketing and Communications 505 King Avenue, Columbus, OH 43201

Global Laboratory Operations

Name Role Address
Peters, Mark T. Global Laboratory Operations 505 King Avenue, Columbus, OH 43201

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 505 King Avenue, Columbus, OH 43201 No data
CHANGE OF MAILING ADDRESS 2024-04-09 505 King Avenue, Columbus, OH 43201 No data
REGISTERED AGENT NAME CHANGED 2002-10-07 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2002-10-07 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-22

Date of last update: 06 Feb 2025

Sources: Florida Department of State