Name: | LAND O'LAKES, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 06 Jan 1932 (93 years ago) |
Branch of: | LAND O'LAKES, INC., MINNESOTA (Company Number eccc6030-9ad4-e011-a886-001ec94ffe7f) |
Identification Number: | 000023143 |
Place of Formation: | MINNESOTA |
Principal Address: | 4001 LEXINGTON AVE. N., ARDEN HILLS, MN, 55126, USA |
Purpose: | PARENT ENTITY FOOD - AGRICULTURAL COMPANY |
Fictitious names: |
Hilldale Food Products (trading name, 2010-05-04 - ) Madison Dairy (trading name, 2008-08-25 - ) |
Historical names: |
LAND O LAKE CREAMERIES, INC |
NAICS
311999 All Other Miscellaneous Food ManufacturingThis U.S. industry comprises establishments primarily engaged in manufacturing food (except animal food; grain and oilseed milling; sugar and confectionery products; preserved fruits, vegetables, and specialties; dairy products; meat products; seafood products; bakeries and tortillas; snack foods; coffee and tea; flavoring syrups and concentrates; seasonings and dressings; and perishable prepared food). Included in this industry are establishments primarily engaged in mixing purchased dried and/or dehydrated ingredients including those mixing purchased dried and/or dehydrated ingredients for soup mixes and bouillon. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
SETH HAIGHT | TREASURER | 4001 LEXINGTON AVE. N. ARDEN HILLS , MN 55126 USA |
Name | Role | Address |
---|---|---|
WILLIAM T. PIEPER | CFO | 4001 LEXINGTON AVE. N. ARDEN HILLS , MN 55126 USA |
Name | Role | Address |
---|---|---|
LEAH ANDERSON | VICE PRESIDENT | 4001 LEXINGTON AVE. N. ARDEN HILLS , MN 55126 USA |
Name | Role | Address |
---|---|---|
BETH E. FORD | PRESIDENT & CEO | 4001 LEXINGTON AVE. N. ARDEN HILLS , MN 55126 USA |
Name | Role | Address |
---|---|---|
JOHN HABEDANK | DIRECTOR | 4001 LEXINGTON AVE. N. ARDEN HILLS, MN 55126 USA |
STAN STARK | DIRECTOR | 4001 LEXINGTON AVE. N. ARDEN HILLS, MN 55126 USA |
JOEY FERNANDES | DIRECTOR | 4001 LEXINGTON AVE. N. ARDEN HILLS, MN 55126 USA |
JOSH ZONNEVELD | DIRECTOR | 4001 LEXINGTON AVE. N. ARDEN HILLS, MN 55126 USA |
RICK BRAND | DIRECTOR | 4001 LEXINGTON AVE. N. ARDEN HILLS, MN 55126 USA |
LIZ NORDLIE | DIRECTOR | 4001 LEXINGTON AVE. N. ARDEN HILLS, MN 55126 USA |
BRIAN BUHR | DIRECTOR | 4001 LEXINGTON AVE. N. ARDEN HILLS, MN 55126 USA |
DOUG SWAIM | DIRECTOR | 4001 LEXINGTON AVE. N. ARDEN HILLS, MN 55126 USA |
NEAL KEPPY | DIRECTOR | 4001 LEXINGTON AVE. N. ARDEN HILLS, MN 55126 USA |
JEFF JOHNSON | DIRECTOR | 4001 LEXINGTON AVE. N. ARDEN HILLS, MN 55126 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 1970-06-02 | LAND O LAKE CREAMERIES, INC | LAND O'LAKES, INC. |
Number | Name | File Date |
---|---|---|
202453776730 | Annual Report | 2024-05-02 |
202333314010 | Annual Report | 2023-04-19 |
202215132060 | Annual Report | 2022-04-19 |
202193024120 | Annual Report | 2021-02-26 |
202035944100 | Annual Report | 2020-03-06 |
201984642600 | Annual Report | 2019-01-17 |
201858378640 | Annual Report | 2018-02-15 |
201734412660 | Annual Report | 2017-02-20 |
201692443920 | Annual Report | 2016-02-15 |
201554687820 | Annual Report | 2015-02-06 |
Date of last update: 06 Apr 2025
Sources: Rhode Island Department of State