Search icon

MCDONALD'S CORPORATION

Company Details

Name: MCDONALD'S CORPORATION
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Jan 1965 (60 years ago)
Authority Date: 21 Jan 1965 (60 years ago)
Last Annual Report: 13 Jun 2024 (10 months ago)
Organization Number: 0113893
Industry: Real Estate
Number of Employees: Small (0-19)
Principal Office: 110 N. CARPENTER STREET, CHICAGO, IL 60607
Place of Formation: DELAWARE

Director

Name Role
RICHARD J. BOYLAN Director
BURTON D. COHEN Director
DONALD P. HORWITZ Director

Incorporator

Name Role
B. J. CONSONO Incorporator
F. J. OBARA, JR. Incorporator
J. L. RIVERA Incorporator

Registered Agent

Name Role
THE PRENTICE HALL CORPORATION SYSTEM Registered Agent

Former Company Names

Name Action
GOLDEN ARCH REALTY CORPORATION Merger
MCDONALD'S BUSINESS FACILITIES CORPORATION, INC. Merger
Out-of-state Merger
REGRUB, INC. Old Name
F. R. I. C. BUSINESS FACILITIES CORPORATION, INC. Old Name
MCDONALD'S CORPORATION Merger
FRANCHISE REALTY CORPORATION Old Name

Filings

Name File Date
Annual Report 2024-06-13
Annual Report 2023-06-30
Annual Report 2022-06-29
Principal Office Address Change 2021-06-19
Annual Report 2021-06-19
Annual Report 2020-06-29
Annual Report 2019-06-26
Annual Report 2018-06-27
Annual Report 2017-05-31
Annual Report 2016-06-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315263053 0452110 2012-02-23 1930 MONMOUTH STREET, NEWPORT, KY, 41071
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2012-02-23
Case Closed 2012-03-26

Related Activity

Type Complaint
Activity Nr 207652660
Safety Yes
301358412 0452110 1997-02-07 2513 HAZELWOOD DR., CRESCENT SPRINGS, KY, 41017
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1997-02-07
Case Closed 1997-02-07

Related Activity

Type Referral
Activity Nr 201851060
Safety Yes

Sources: Kentucky Secretary of State