Search icon

SFC GLOBAL SUPPLY CHAIN, INC.

Branch

Company Details

Name: SFC GLOBAL SUPPLY CHAIN, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Feb 2003 (22 years ago)
Authority Date: 05 Feb 2003 (22 years ago)
Last Annual Report: 24 Jun 2024 (10 months ago)
Branch of: SFC GLOBAL SUPPLY CHAIN, INC., MINNESOTA (Company Number 6c21c4b9-9ad4-e011-a886-001ec94ffe7f)
Organization Number: 0553649
Industry: Food and Kindred Products
Number of Employees: Large (100+)
Principal Office: 115 WEST COLLEGE DRIVE, MARSHALL, MN 56258
Place of Formation: MINNESOTA

Secretary

Name Role
Scott Xi Secretary

Treasurer

Name Role
Helen Andries Treasurer

President

Name Role
Todd Clark President

Officer

Name Role
Jerry Kivel Officer
Tony Puri Officer

Director

Name Role
Dimitrios Smyrnios Director
Lin Park Director
DAVID M. PASKACH Director
M. LENNY PIPPIN Director

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
241 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2025-03-14 2025-03-14
Document Name Coverage Letter KYR004013.pdf
Date 2025-03-17
Document Download
241 Air Cond Mjr-Renewal Approval Issued 2023-06-09 2023-06-09
Document Name Executive Summary.pdf
Date 2023-06-09
Document Download
Document Name Permit F-23-006 Final 6-8-2023.pdf
Date 2023-06-09
Document Download
Document Name Statement of Basis and Summary.pdf
Date 2023-06-09
Document Download
241 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2018-10-23 2018-10-23
Document Name Coverage Letter KYR004013.pdf
Date 2018-10-24
Document Download
241 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2014-09-04 2014-09-04
Document Name Coverage - KYR004013.pdf
Date 2014-09-05
Document Download

Former Company Names

Name Action
SCHWAN'S GLOBAL SUPPLY CHAIN, INC. Old Name
SCHWAN'S FOOD MANUFACTURING, INC. Old Name

Filings

Name File Date
Annual Report 2024-06-24
Annual Report 2023-04-10
Annual Report 2022-04-21
Annual Report 2021-06-10
Annual Report 2020-06-22
Annual Report 2019-04-19
Annual Report 2018-04-13
Annual Report 2017-05-22
Annual Report 2016-03-17
Amendment 2015-12-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317968758 0452110 2015-08-11 7605 EMPIRE DR, FLORENCE, KY, 41042
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2015-09-01
Case Closed 2015-09-01

Related Activity

Type Referral
Activity Nr 203411210
Safety Yes
316919828 0452110 2013-10-24 7605 EMPIRE DR, FLORENCE, KY, 41042
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2013-11-07
Case Closed 2013-11-07

Related Activity

Type Referral
Activity Nr 203334347
Safety Yes
316882125 0452110 2013-04-23 7605 EMPIRE DR, FLORENCE, KY, 41042
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2013-04-23
Case Closed 2013-04-23
315587501 0452110 2012-06-15 7605 EMPIRE DR, FLORENCE, KY, 41042
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2012-10-26
Emphasis N: PSMPQV
Case Closed 2012-10-26

Related Activity

Type Referral
Activity Nr 203114954
Health Yes
Type Inspection
Activity Nr 315057224
315057224 0452110 2011-06-07 7605 EMPIRE DRIVE, FLORENCE, KY, 41042
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2011-10-14
Case Closed 2012-07-03

Related Activity

Type Complaint
Activity Nr 207649468
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100119 E06
Issuance Date 2011-11-22
Abatement Due Date 2011-12-09
Current Penalty 2375.0
Initial Penalty 4750.0
Contest Date 2011-12-19
Final Order 2012-06-05
Nr Instances 1
Nr Exposed 9
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Serious
Standard Cited 19100119 O01
Issuance Date 2011-11-22
Abatement Due Date 2011-12-09
Current Penalty 2375.0
Initial Penalty 4750.0
Contest Date 2011-12-19
Final Order 2012-06-05
Nr Instances 1
Nr Exposed 9
Related Event Code (REC) Complaint
313809816 0452110 2010-05-17 7605 EMPIRE DR, FLORENCE, KY, 41042
Inspection Type Prog Other
Scope Partial
Safety/Health Safety
Close Conference 2010-05-28
Case Closed 2010-11-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2010-06-24
Abatement Due Date 2010-06-30
Current Penalty 2250.0
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 2
311158802 0452110 2008-01-15 7605 EMPIRE DR, FLORENCE, KY, 41042
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-01-23
Case Closed 2008-01-30

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Inactive 22.58 $899,000 $75,000 50 50 2023-05-03 Final
KRA - Kentucky Reinvestment Act Active 16.00 $32,467,963 $2,500,000 339 0 2020-01-30 Final
GIA/BSSC Inactive 25.00 $95,300 $25,000 432 44 2016-05-25 Final
GIA/BSSC Inactive 20.21 $0 $24,930 583 3 2006-12-01 Final

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2400168 Other Labor Litigation 2024-10-14 missing
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2024-10-14
Termination Date 1900-01-01
Section 1441
Sub Section ED
Status Pending

Parties

Name THORNTON
Role Plaintiff
Name SFC GLOBAL SUPPLY CHAIN, INC.
Role Defendant

Sources: Kentucky Secretary of State