Search icon

LANDAUER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LANDAUER, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Aug 2012 (13 years ago)
Authority Date: 17 Aug 2012 (13 years ago)
Last Annual Report: 27 Jun 2024 (a year ago)
Organization Number: 0836137
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
Principal Office: 2 SCIENCE RD, GLENWOOD, IL 60425
Place of Formation: DELAWARE

Secretary

Name Role
DANIEL B. KIM Secretary

Vice President

Name Role
CHRISTOPHER M MULHALL Vice President
DANIEL B. KIM Vice President
RAJESH YADAVA Vice President

Director

Name Role
CHRISTOPHER M MULHALL Director
RAJESH YADAVA Director

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

President

Name Role
WALTER HOCK President

Officer

Name Role
BRIDGET CROSS, Assistant Secretary Officer

Treasurer

Name Role
RAJESH YADAVA Treasurer

Filings

Name File Date
Annual Report 2024-06-27
Annual Report 2023-06-30
Annual Report 2022-06-27
Annual Report 2021-05-26
Annual Report 2020-06-10

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-24 2025 Justice & Public Safety Cabinet Department Of Corrections Supplies Small Tools 988.4
Executive 2025-01-15 2025 Justice & Public Safety Cabinet Department Of Corrections Maintenance And Repairs Maint Of Equipment-1099 Rept 241.7
Executive 2024-12-27 2025 Health & Family Services Cabinet Department For Public Health Misc Commodities & Other Exp Other 1448.3
Executive 2024-12-23 2025 Energy and Environment Cabinet Department for Environmental Protection Supplies Chemicals & Labratory Supplies 379.9
Executive 2024-12-23 2025 Energy and Environment Cabinet Department for Environmental Protection Postage And Related Services Freight 12.9

Sources: Kentucky Secretary of State