Search icon

ECHO LAKE FOODS, INC.

Company Details

Name: ECHO LAKE FOODS, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Dec 2002 (22 years ago)
Authority Date: 27 Dec 2002 (22 years ago)
Last Annual Report: 20 Aug 2024 (8 months ago)
Organization Number: 0550906
Industry: Food and Kindred Products
Number of Employees: Large (100+)
Principal Office: 316 WEST GROVE STREET, BURLINGTON, WI 53105
Place of Formation: WISCONSIN

Secretary

Name Role
Gregory Meinerz Secretary

Treasurer

Name Role
Lee A Fischer Treasurer

Director

Name Role
Timothy Meinerz Director
Leigh Peterson Director
Gregory Meinerz Director
Scott Meinerz Director
Sandy Townsend Director
Luann Namowicz Director
Lynn Thornhill Director
Lee A Fischer Director

President

Name Role
Scott Meinerz President

Registered Agent

Name Role
COGENCY GLOBAL, INC. Registered Agent

Former Company Names

Name Action
ECHO LAKE FARM PRODUCE CO., INC. Old Name

Filings

Name File Date
Annual Report 2024-08-20
Annual Report 2023-06-13
Annual Report 2022-06-22
Annual Report 2021-06-24
Annual Report 2020-06-23
Annual Report 2019-06-21
Annual Report 2018-06-21
Registered Agent name/address change 2017-08-16
Annual Report 2017-06-22
Annual Report 2016-06-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317642593 0452110 2015-01-14 1017 LOCUST ST, OWENSBORO, KY, 42301
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2015-01-20
Case Closed 2015-01-20

Related Activity

Type Complaint
Activity Nr 209263151
Safety Yes
308982446 0452110 2005-06-21 1017 LOCUST ST, OWENSBORO, KY, 42301
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2005-06-21
Case Closed 2005-09-22

Related Activity

Type Complaint
Activity Nr 205276231
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 2005-08-29
Abatement Due Date 2005-09-23
Current Penalty 1375.0
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 2005-08-29
Abatement Due Date 2005-09-23
Nr Instances 1
Nr Exposed 15

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
STIC/BSSC Inactive 19.33 $0 $6,494 77 0 2009-12-04 Prelim
STIC/BSSC Inactive 15.03 $0 $3,477 0 0 2009-07-31 Final
GIA/BSSC Inactive 17.98 $0 $25,000 61 6 2009-06-05 Final

Sources: Kentucky Secretary of State