Search icon

MENARD, INC.

Company Details

Name: MENARD, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Nov 2008 (16 years ago)
Authority Date: 20 Nov 2008 (16 years ago)
Last Annual Report: 13 Jun 2024 (10 months ago)
Organization Number: 0717998
Industry: Building Matrials, Hardware, Garden Supply & Mobile Home Dealers
Number of Employees: Large (100+)
Principal Office: 5101 MENARD DRIVE, EAU CLAIRE, WI 54703
Place of Formation: WISCONSIN

Director

Name Role
Matt West Director
JOHN R. MENARD, JR Director
JOHN R. MENARD, III Director
MOLLY MENARD Director
CHRISTOPHER MENARD Director
LAWRENCE W. MENARD Director
PAUL MENARD Director
ROBERT CAULK Director
Andrew Loucks Director
Quinton Kramer Director

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

President

Name Role
JOHN R. MENARD, JR President

Secretary

Name Role
CHRISTOPHER MENARD Secretary

Treasurer

Name Role
JOHN R. MENARD, III Treasurer

Filings

Name File Date
Annual Report 2024-06-13
Annual Report 2023-06-08
Annual Report 2022-06-14
Annual Report 2021-06-09
Annual Report 2020-06-08
Annual Report 2019-06-26
Annual Report 2018-05-02
Annual Report 2017-05-16
Annual Report 2016-06-21
Registered Agent name/address change 2015-10-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317638724 0452110 2014-08-18 3001 HEARTLAND CROSSING, OWENSBORO, KY, 42303
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2014-09-05
Case Closed 2015-02-18

Related Activity

Type Complaint
Activity Nr 209261163
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 201800304
Issuance Date 2014-10-02
Abatement Due Date 2014-10-06
Current Penalty 500.0
Initial Penalty 3750.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 203100101
Issuance Date 2014-10-02
Abatement Due Date 2015-02-15
Nr Instances 1
Nr Exposed 150
Related Event Code (REC) Complaint
Gravity 01

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Supplies Building Materials & Supplies 91.96
Executive 2025-02-25 2025 Tourism, Arts and Heritage Cabinet Kentucky State Fair Board Supplies Janitorial & Mainten Supplies 119.66
Executive 2025-02-25 2025 Transportation Cabinet Department Of Highways Supplies Mech Maint Materials & Suppls 189.5
Executive 2025-02-25 2025 Transportation Cabinet Department Of Highways Supplies Building Materials & Supplies 1530.11
Executive 2025-02-25 2025 Transportation Cabinet Department Of Highways Supplies Small Tools 60.89
Executive 2025-02-25 2025 Justice & Public Safety Cabinet Kentucky State Police Supplies Janitorial & Mainten Supplies 14.99
Executive 2025-02-25 2025 Justice & Public Safety Cabinet Department Of Criminal Justice Training Supplies Classroom Supplies 1846.62
Executive 2025-02-25 2025 Education and Labor Cabinet Kentucky Educational Television Commodities Motor Fuels And Lubricants 22.93
Judicial 2025-01-27 2025 - Judicial Department Supplies Janitorial & Mainten Supplies 23.93
Executive 2025-01-27 2025 Justice & Public Safety Cabinet Kentucky State Police Commodities Furn/Fixt/Off Eqp Under $5,000 79.98

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1500042 Other Personal Injury 2015-03-20 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 2015-03-20
Termination Date 2017-03-09
Section 1441
Sub Section PI
Status Terminated

Parties

Name BARBOUR
Role Plaintiff
Name MENARD, INC.
Role Defendant
1600761 Other Contract Actions 2016-12-01 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 989000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2016-12-01
Termination Date 2017-12-06
Section 1332
Sub Section BC
Status Terminated

Parties

Name HAIER US APPLIANCE SOLUTIONS,
Role Plaintiff
Name MENARD, INC.
Role Defendant
1700085 Personal Injury - Product Liability 2017-07-06 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 2017-07-06
Termination Date 2017-11-02
Date Issue Joined 2017-07-06
Section 1441
Sub Section PI
Status Terminated

Parties

Name PEEK
Role Plaintiff
Name MENARD, INC.
Role Defendant
1700013 Other Personal Injury 2017-02-01 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 2017-02-01
Termination Date 2019-01-04
Date Issue Joined 2017-02-02
Section 1441
Sub Section PI
Status Terminated

Parties

Name BIELEFELD
Role Plaintiff
Name MENARD, INC.
Role Defendant
1800143 Other Personal Injury 2018-08-29 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 2018-08-29
Termination Date 2019-10-29
Date Issue Joined 2018-08-29
Section 1332
Sub Section PI
Status Terminated

Parties

Name ONLEY
Role Plaintiff
Name MENARD, INC.
Role Defendant
2000018 Patent 2020-01-29 settled
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 2020-01-29
Termination Date 2021-01-06
Date Issue Joined 2020-03-30
Section 1126
Status Terminated

Parties

Name BANYAN LICENSING L.L.C.,
Role Plaintiff
Name MENARD, INC.
Role Defendant
2200030 Other Personal Injury 2022-01-20 remanded to state court
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2022-01-20
Termination Date 2022-09-12
Date Issue Joined 2022-01-20
Section 1441
Sub Section PR
Status Terminated

Parties

Name BINGHAM
Role Plaintiff
Name MENARD, INC.
Role Defendant
2400362 Other Personal Injury 2024-06-17 missing
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2024-06-17
Termination Date 1900-01-01
Section 1441
Sub Section NR
Status Pending

Parties

Name MENARD, INC.
Role Defendant
Name HALES
Role Plaintiff

Sources: Kentucky Secretary of State