Detail by Officer/Registered Agent Name

Foreign Not For Profit Corporation

BATTELLE MEMORIAL INSTITUTE

Filing Information
819788 31-4379427 08/05/1966 OH ACTIVE
Principal Address
505 King Avenue
Columbus, OH 43201

Changed: 04/09/2024
Mailing Address
505 King Avenue
Columbus, OH 43201

Changed: 04/09/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 10/07/2002

Address Changed: 10/07/2002
Officer/Director Detail Name & Address

Title Director

Donald, Kirkland
505 King Avenue
Columbus, OH 43201

Title (Chairman) Director

O'Keefe, Sean C.
505 King Avenue
Columbus, OH 43201

Title Director

Vautrinot, Suzanne
505 King Avenue
Columbus, OH 43201

Title Senior Vice President, Human Resources

Kennedy, Aimee
505 King Avenue
Columbus, OH 43201

Title President & CEO

Von Thaer, Lewis F.
505 King Avenue
Columbus, OH 43201

Title Executive Vice President, Contract Research

Vaughan, Matthew L.
505 King Avenue
Columbus, OH 43201

Title Assistant Treasurer and Assistant Secretary

Sharpe, Thomas Edward
505 King Avenue
Columbus, OH 43201

Title Treasurer

Smith, Brian Richard
505 King Avenue
Columbus, OH 43201

Title (Chairman) Director

Lechleiter, John C.
505 King Avenue
Columbus, OH 43201

Title Director

Steinour, Stephen D.
505 King Avenue
Columbus, OH 43201

Title Director

O'Sullivan, Stephanie
505 King Avenue
Columbus, OH 43201

Title Senior Vice President, Lab Director (INL)

Wagner, John
505 King Avenue
Columbus, OH 43201

Title Director

Frederick, Wayne A
505 King Avenue
Columbus, OH 43201

Title Executive Vice President and Chief Financial Officer

Boynton, Chris
505 King Avenue
Columbus, OH 43201

Title Assistant Treasurer and Controller

Vertanen, Amy
505 King Avenue
Columbus, OH 43201

Title Director

Butler, Calvin
505 King Avenue
Columbus, OH 43201

Title Director

Edwards, Jeff
505 King Avenue
Columbus, OH 43201

Title Senior Vice President, General Counsel and Secretary

Austin, Russell P.
505 King Avenue
Columbus, OH 43201

Title Senior Vice President, Marketing and Communications

Jarvis, Patrick F.
505 King Avenue
Columbus, OH 43201

Title Senior Vice President, Lab Director

Ashby, Steven F.
505 King Avenue
Columbus, OH 43201

Title Executive Vice President, Global Laboratory Operations

Peters, Mark T.
505 King Avenue
Columbus, OH 43201

Title (Chairman) Director

Bailey, Vicky A.
505 King Avenue
Columbus, OH 43201

Annual Reports
Report YearFiled Date
2022 04/08/2022
2023 03/02/2023
2024 04/09/2024

Document Images
04/09/2024 -- ANNUAL REPORT View image in PDF format
03/02/2023 -- ANNUAL REPORT View image in PDF format
04/08/2022 -- ANNUAL REPORT View image in PDF format
04/24/2021 -- ANNUAL REPORT View image in PDF format
05/29/2020 -- ANNUAL REPORT View image in PDF format
03/22/2019 -- ANNUAL REPORT View image in PDF format
04/10/2018 -- ANNUAL REPORT View image in PDF format
04/12/2017 -- ANNUAL REPORT View image in PDF format
04/16/2016 -- ANNUAL REPORT View image in PDF format
04/22/2015 -- ANNUAL REPORT View image in PDF format
03/25/2014 -- ANNUAL REPORT View image in PDF format
04/10/2013 -- ANNUAL REPORT View image in PDF format
04/20/2012 -- ANNUAL REPORT View image in PDF format
04/19/2011 -- ANNUAL REPORT View image in PDF format
03/30/2010 -- ANNUAL REPORT View image in PDF format
02/13/2009 -- ANNUAL REPORT View image in PDF format
05/02/2008 -- ANNUAL REPORT View image in PDF format
05/01/2007 -- ANNUAL REPORT View image in PDF format
03/27/2006 -- ANNUAL REPORT View image in PDF format
04/19/2005 -- ANNUAL REPORT View image in PDF format
02/11/2004 -- ANNUAL REPORT View image in PDF format
03/31/2003 -- ANNUAL REPORT View image in PDF format
10/07/2002 -- Reg. Agent Change View image in PDF format
05/06/2002 -- ANNUAL REPORT View image in PDF format
04/30/2001 -- ANNUAL REPORT View image in PDF format
05/18/2000 -- ANNUAL REPORT View image in PDF format
05/08/1999 -- ANNUAL REPORT View image in PDF format
06/02/1998 -- ANNUAL REPORT View image in PDF format
05/20/1997 -- ANNUAL REPORT View image in PDF format
07/02/1996 -- ANNUAL REPORT View image in PDF format
01/27/1995 -- ANNUAL REPORT View image in PDF format
01/27/1995 -- ANNUAL REPORT View image in PDF format