Search icon

NORTHLAND CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: NORTHLAND CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 22 Jun 1964 (61 years ago)
Organization Date: 22 Jun 1964 (61 years ago)
Last Annual Report: 30 Jun 2022 (3 years ago)
Organization Number: 0038314
Industry: Forestry
Number of Employees: Small (0-19)
ZIP code: 40031
City: La Grange, Lagrange
Primary County: Oldham County
Principal Office: PO BOX 265, LAGRANGE, KY 40031
Place of Formation: KENTUCKY
Authorized Shares: 141000

Incorporator

Name Role
JON SIG GUDMUNDSSON Incorporator

Secretary

Name Role
HILDA G DAVIS Secretary

Registered Agent

Name Role
ORN E. GUDMUNDSSON Registered Agent

CEO

Name Role
Orn E Gudmundsson, Jr CEO

Chairman

Name Role
Susan Gudmundsson Chairman

Links between entities

Type:
Headquarter of
Company Number:
F00000002196
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
610623284
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
22
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
NORTHLAND TRADING Inactive -
VIKING HARDWOODS Inactive 2023-12-07
NORTHLAND EQUIPMENT Inactive 2023-12-07
NORTHLAND REAL ESTATE Inactive 2023-12-07
NORTHLAND HARDWOOD DISTRIBUTORS Inactive 2023-12-07

Filings

Name File Date
Reinstatement Approval Letter Revenue 2024-03-14
Administrative Dissolution 2023-10-04
Annual Report 2022-06-30
Annual Report 2021-06-14
Annual Report 2020-06-29

Trademarks

Serial Number:
85118338
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
2010-08-30
Mark Drawing Type:
2 - AN ILLUSTRATION DRAWING WITHOUT ANY WORDS(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
None

Goods And Services

For:
Lumber
First Use:
2010-01-20
International Classes:
019 - Primary Class
Class Status:
SECTION 8 - CANCELLED

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-04-08
Type:
Planned
Address:
2600 HWY 146 E, LAGRANGE, KY, 40031
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-03-11
Type:
Planned
Address:
2600 HWY 146 E, LAGRANGE, KY, 40031
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2001-01-30
Type:
Planned
Address:
2600 HWY 146 E, LAGRANGE, KY, 40031
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1994-08-16
Type:
Complaint
Address:
2600 HWY 146 E, LAGRANGE, KY, 40031
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1993-06-08
Type:
Complaint
Address:
P. O. BOX 265, HWY. 146-E, LA GRANGE, KY, 40031
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
607200
Current Approval Amount:
607200
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
615009.27

Court Cases

Court Case Summary

Filing Date:
2020-04-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
WALKER
Party Role:
Plaintiff
Party Name:
NORTHLAND CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KRA - Kentucky Reinvestment Act Inactive 26.00 $3,150,000 $750,000 68 0 2016-06-30 Prelim
KEIA - Kentucky Enterprise Initiative Act Inactive 26.00 $3,150,000 $45,000 68 0 2016-06-30 Final

Sources: Kentucky Secretary of State