Search icon

LAND O'FROST, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: LAND O'FROST, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Jun 2004 (21 years ago)
Authority Date: 04 Jun 2004 (21 years ago)
Last Annual Report: 07 Jun 2024 (a year ago)
Branch of: LAND O'FROST, INC., ILLINOIS (Company Number CORP_33503539)
Organization Number: 0587634
Industry: Food and Kindred Products
Number of Employees: Large (100+)
Principal Office: 16850 CHICAGO AVENUE, LANSING, IL 60438
Place of Formation: ILLINOIS

Registered Agent

Name Role
REGISTERED AGENT SOLUTIONS, INC. Registered Agent

President

Name Role
David Van Eekeren President

Secretary

Name Role
GEORGE SMOLAR Secretary

Vice President

Name Role
GEORGE SMOLAR Vice President

Director

Name Role
KATHY VAN EEKEREN Director
DAVID VAN EEKEREN Director

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
54887 Wastewater No Exposure Certification Approval Issued 2024-07-17 2024-07-17
Document Name No Exposure Confirmation KYNE00103.pdf
Date 2024-07-18
Document Download
54887 Wastewater No Exposure Certification Approval Issued 2019-01-09 2019-01-09
Document Name No Exposure Confirmation KYNE00103.pdf
Date 2019-01-10
Document Download
54887 Wastewater No Exposure Certification Approval Issued 2016-03-09 2016-03-09
Document Name NE Confirm KYNE00103 Land O' Frost.pdf
Date 2016-03-10
Document Download

Filings

Name File Date
Annual Report 2024-06-07
Registered Agent name/address change 2024-01-08
Registered Agent name/address change 2023-10-30
Annual Report 2023-06-27
Annual Report 2022-06-30

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-02-17
Type:
Referral
Address:
3295 NEBO ROAD, MADISONVILLE, KY, 42431
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-09-16
Type:
Complaint
Address:
3295 NEBO ROAD, MADISONVILLE, KY, 42431
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2019-11-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
TRAVIS
Party Role:
Plaintiff
Party Name:
LAND O'FROST, INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2019-08-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
FMLA

Parties

Party Name:
KELLY
Party Role:
Plaintiff
Party Name:
LAND O'FROST, INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2019-06-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
OLDHAM
Party Role:
Plaintiff
Party Name:
LAND O'FROST, INC.
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
KREDA - Kentucky Rural Economic Development Act Inactive 11.63 $49,000,000 $20,000,000 0 500 2006-06-29 Final

Sources: Kentucky Secretary of State