Name: | MCLANE FOODSERVICE, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 13 Nov 2000 (24 years ago) |
Authority Date: | 13 Nov 2000 (24 years ago) |
Last Annual Report: | 27 Jun 2024 (10 months ago) |
Organization Number: | 0505156 |
Industry: | Wholesale Trade - Nondurable Goods |
Number of Employees: | Large (100+) |
Principal Office: | 4747 MCLANE PARKWAY, TEMPLE, TX 76504 |
Place of Formation: | TEXAS |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
CAROLINE E. MANN | Officer |
ANTHONEY W FRANKENBERGER | Officer |
WENDY L WONG | Officer |
Name | Role |
---|---|
SUSAN E ADZICK | President |
Name | Role |
---|---|
LAWRENCE M PARSONS | Secretary |
Name | Role |
---|---|
CHAD A RICE | Treasurer |
Name | Role |
---|---|
CHAD A RICE | Director |
ANTHONEY W FRANKENBERGER | Director |
SUSAN E ADZICK | Director |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
115711 | Wastewater | KPDES Ind Storm Gen'l Other | Approval Issued | 2023-12-28 | 2023-12-28 | |||||||||
|
||||||||||||||
115711 | Wastewater | KPDES Ind Storm Gen'l Other | Approval Issued | 2023-01-06 | 2023-01-06 | |||||||||
|
Name | File Date |
---|---|
Annual Report | 2024-06-27 |
Annual Report | 2023-06-19 |
Annual Report | 2022-06-21 |
Annual Report | 2021-06-17 |
Annual Report | 2020-05-21 |
Annual Report | 2019-06-05 |
Annual Report | 2018-06-20 |
Annual Report | 2017-05-12 |
Annual Report | 2016-05-12 |
Annual Report | 2015-05-12 |
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
KBI - Kentucky Business Investment | Active | 22.00 | $34,250,000 | $600,000 | 164 | 48 | 2014-05-29 | Final |
KEIA - Kentucky Enterprise Initiative Act | Inactive | 22.00 | $34,250,000 | $800,000 | 204 | 48 | 2012-05-31 | Final |
Sources: Kentucky Secretary of State