Search icon

NEOGEN CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: NEOGEN CORPORATION
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Apr 2001 (24 years ago)
Authority Date: 26 Apr 2001 (24 years ago)
Last Annual Report: 19 Jul 2024 (a year ago)
Organization Number: 0514830
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
Principal Office: 620 LESHER PLACE, LANSING, MI 48912
Place of Formation: MICHIGAN

President

Name Role
John Edward Adent President

Secretary

Name Role
Amy Meredith Rocklin Secretary

Treasurer

Name Role
David Naemura Treasurer

Director

Name Role
James Tobin Director
Darci Vetter Director
Ralph Rodriguez Director
Aashima Gupta Director
Ronald Green Director
James Borel Director
William Boehm Director
John Edward Adent Director
Catherine Woteki Director
Jeffrey Capello Director

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Assumed Names

Name Status Expiration Date
COLOMBIA LABORATORIES Inactive 2021-05-02

Filings

Name File Date
Annual Report Amendment 2024-07-19
Annual Report 2024-07-10
Registered Agent name/address change 2024-06-12
Annual Report 2023-06-29
Annual Report 2022-06-27

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-01-10
Type:
FollowUp
Address:
1847 MERCER ROAD, LEXINGTON, KY, 40511
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-09-10
Type:
Complaint
Address:
1847 MERCER ROAD, LEXINGTON, KY, 40511
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2005-12-07
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
NEOGEN CORPORATION
Party Role:
Plaintiff
Party Name:
UNITED STATES DEPARTMENT OF JU
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-14 2025 Health & Family Services Cabinet Department For Public Health Supplies Chemicals & Labratory Supplies 1949.52
Executive 2024-09-11 2025 Health & Family Services Cabinet Department For Public Health Supplies Chemicals & Labratory Supplies 777.81
Executive 2023-10-02 2024 Justice & Public Safety Cabinet Kentucky State Police Supplies Chemicals & Labratory Supplies 916.65

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Active 18.09 $10,324,730 $1,500,000 0 79 2023-08-31 Final
KBI - Kentucky Business Investment Active 17.55 $6,000,000 $800,000 83 72 2023-02-23 Prelim
KEIA - Kentucky Enterprise Initiative Act Inactive - $9,839,960 $50,000 0 79 2021-06-24 Final
KBI - Kentucky Business Investment Inactive 20.31 $5,655,000 $2,000,000 122 75 2014-06-26 Final
KIDA - Kentucky Industrial Development Act Inactive 13.10 $2,730,000 $1,500,000 56 40 2006-05-25 Final

Sources: Kentucky Secretary of State