Search icon

LAND O'FROST, INC.

Branch

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 (10 months 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

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
Annual Report 2021-06-30
Annual Report 2020-06-26
Annual Report 2019-06-29
Annual Report 2018-06-01
Annual Report 2017-04-25

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1600071 FMLA 2016-06-10 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 2016-06-10
Termination Date 2019-05-09
Date Issue Joined 2016-06-23
Section 1441
Sub Section FM
Status Terminated

Parties

Name GILMORE
Role Plaintiff
Name LAND O'FROST, INC.
Role Defendant
1900062 Fair Labor Standards Act 2019-06-13 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 2019-06-13
Termination Date 2020-09-30
Date Issue Joined 2019-07-26
Section 0201
Sub Section FL
Status Terminated

Parties

Name OLDHAM
Role Plaintiff
Name LAND O'FROST, INC.
Role Defendant
1900103 FMLA 2019-08-21 motion before trial
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 4
Filing Date 2019-08-21
Termination Date 2020-01-08
Date Issue Joined 2019-10-22
Section 2601
Status Terminated

Parties

Name KELLY
Role Plaintiff
Name LAND O'FROST, INC.
Role Defendant
1900165 Fair Labor Standards Act 2019-11-18 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 2019-11-18
Termination Date 2020-07-20
Date Issue Joined 2020-01-21
Section 0201
Sub Section FL
Status Terminated

Parties

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

Sources: Kentucky Secretary of State