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 |
Name | Role |
---|---|
REGISTERED AGENT SOLUTIONS, INC. | Registered Agent |
Name | Role |
---|---|
David Van Eekeren | President |
Name | Role |
---|---|
GEORGE SMOLAR | Secretary |
Name | Role |
---|---|
GEORGE SMOLAR | Vice President |
Name | Role |
---|---|
KATHY VAN EEKEREN | Director |
DAVID VAN EEKEREN | Director |
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 |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1600071 | FMLA | 2016-06-10 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | GILMORE |
Role | Plaintiff |
Name | LAND O'FROST, INC. |
Role | Defendant |
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 |
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 |
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