Search icon

NEOGEN CORPORATION

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 (9 months 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
Annual Report 2021-06-28
Annual Report 2020-06-02
Annual Report 2019-05-13
Annual Report 2018-06-21
Annual Report 2017-06-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316921550 0452110 2014-01-10 1847 MERCER ROAD, LEXINGTON, KY, 40511
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2014-01-14
Case Closed 2014-01-17

Related Activity

Type Inspection
Activity Nr 313816704
313816704 0452110 2012-09-10 1847 MERCER ROAD, LEXINGTON, KY, 40511
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2012-09-25
Case Closed 2014-01-30

Related Activity

Type Complaint
Activity Nr 208769133
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2013-02-13
Abatement Due Date 2013-03-04
Current Penalty 3750.0
Initial Penalty 3750.0
Contest Date 2013-03-04
Final Order 2013-05-07
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 03

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0500506 Other Statutory Actions 2005-12-07 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction US government defendant
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2005-12-07
Termination Date 2008-01-17
Section 1331
Status Terminated

Parties

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

Sources: Kentucky Secretary of State