Search icon

PRINOVA US LLC

Company Details

Entity Name: PRINOVA US LLC
Jurisdiction: Illinois
Entity Type: Limited Liability Company
Status: Goodstanding
Date Formed: 08 Oct 2002
Company Number: LLC_00789747
File Number: 00789747
Type of Management: Manager Managed
Date Status Change: 05 Aug 2024
Address 300 PARK BLVD., SUITE 500, ITASCA, 60143, IL
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PRINOVA US LLC 401(K) RETIREMENT PLAN 2012 061654932 2013-10-07 PRINOVA US LLC 120
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 424990
Sponsor’s telephone number 6308680300
Plan sponsor’s address 285 EAST FULLERTON AVE, CAROL STREAM, IL, 60188

Signature of

Role Plan administrator
Date 2013-10-07
Name of individual signing JULIE KEDZIOR
Valid signature Filed with authorized/valid electronic signature
PRINOVA US LLC 401(K) RETIREMENT PLAN 2011 061654932 2012-08-22 PRINOVA US LLC 109
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 424990
Sponsor’s telephone number 6308680300
Plan sponsor’s address 285 EAST FULLERTON AVE, CAROL STREAM, IL, 60188

Plan administrator’s name and address

Administrator’s EIN 061654932
Plan administrator’s name PRINOVA US LLC
Plan administrator’s address 285 EAST FULLERTON AVE, CAROL STREAM, IL, 60188
Administrator’s telephone number 6308680300

Signature of

Role Plan administrator
Date 2012-08-22
Name of individual signing JULIE KEDZIOR
Valid signature Filed with authorized/valid electronic signature

Agent

Name and Address Role Appointment Date
ILLINOIS CORPORATION SERVICE COMPANY, 801 ADLAI STEVENSON DRIVE, SPRINGFIELD, 62703, COOK-NOT IN CITY OF CHICAGO Agent 2020-04-28

Manager

Name and Address Role Appointment Date
IKEMOTO, MASAYA, 1269 E MT. GARFIELD ROAD,, NORTON SHORES,, MI, 49441 Manager 2024-08-05
THORP, DONALD K., 1269 E MT. GARFIELD ROAD,, NORTON SHORES,, MI, 49441 Manager 2024-08-05
HILBORN, BRADLEY, N4660 1165TH STREET,, PRESCOTT, WI, 54021 Manager 2024-08-05
ELIAS, ROBERTO, SUITE 500 300 PARK BLVD, ITASCA, IL, 60143 Manager 2024-08-05
KOICHIRO, KOJIMA, 300 PARK BLVD., SUITE 500, ITASCA, IL, 60143 Manager 2024-08-05

Assumed Names

Name Type Effective Date Cancellation Date Cancellation Type Last Renewal Date
PRINOVA PARTICLE TECHNOLOGIES Assumed name 2024-01-09 No data No data No data
PREMIUM INGREDIENTS INTERNATIONAL (US), L.L.C. Assumed name 2011-07-01 2015-12-11 Involuntary cancellation No data
PRINOVA USA Assumed name 2011-07-01 2020-12-11 Involuntary cancellation 2015-10-14
PURE SOURCE Assumed name 2010-01-19 2015-12-11 Involuntary cancellation No data
FLAVOR SAVOR Assumed name 2007-12-31 2020-12-11 Involuntary cancellation 2015-10-14
GREENFIELD, THORP COMPANY Assumed name 2007-12-31 2020-12-11 Involuntary cancellation 2015-10-14

Historical Names

Name Change Date
PREMIUM INGREDIENTS INTERNATIONAL (US), L.L.C. 2011-07-01
AMC CHEMICALS (US), L.L.C. 2006-07-05

Date of last update: 13 Feb 2025

Sources: Illinois Office of the Secretary of State