Search icon

ALDI INC.

Branch

Company Details

Name: ALDI INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Oct 1990 (34 years ago)
Authority Date: 17 Oct 1990 (34 years ago)
Last Annual Report: 04 Jun 2024 (9 months ago)
Branch of: ALDI INC., ILLINOIS (Company Number CORP_63204773)
Organization Number: 0278553
Industry: Food Stores
Number of Employees: Large (100+)
Principal Office: 1200 N. KIRK RD., BATAVIA, IL 60510
Place of Formation: ILLINOIS

Director

Name Role
PHILLIP R. NEALLY Director
Jason C. Hart Director
David K. Behm Director
Brent P. Laubaugh Director
David J. Rinaldo Director
Atty W McGrath Director
TIMOTHY R. LABEAU Director

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Treasurer

Name Role
Phil Beattie Treasurer
Tim Byrd Treasurer

President

Name Role
Jason C. Hart President
David K. Behm President
Brent P. Laubaugh President
David J. Rinaldo President
Atty W McGrath President

Secretary

Name Role
Lynn A. Moser Secretary
Meredith Oliva Secretary
Robert Sitter Secretary

Filings

Name File Date
Annual Report 2024-06-04
Annual Report 2023-05-30
Annual Report 2022-06-08
Annual Report 2021-06-25
Annual Report 2020-06-16
Annual Report 2019-06-14
Annual Report 2018-06-21
Annual Report 2017-06-06
Annual Report 2016-05-04
Annual Report 2015-04-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317639532 0452110 2014-09-09 2945 KY HWY 54, OWENSBORO, KY, 42302
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2014-09-09
Case Closed 2014-09-09
312612286 0452110 2008-11-21 130 RUSSELL RD, ASHLAND, KY, 41101
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2008-11-21
Case Closed 2009-10-13

Related Activity

Type Complaint
Activity Nr 206346645
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 2008-12-09
Abatement Due Date 2009-01-06
Final Order 2009-07-07
Nr Instances 1
Nr Exposed 7

Sources: Kentucky Secretary of State