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 (a year 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

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-08-11
Type:
Referral
Address:
7605 EMPIRE DR, FLORENCE, KY, 41042
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-10-24
Type:
Referral
Address:
7605 EMPIRE DR, FLORENCE, KY, 41042
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-04-23
Type:
Planned
Address:
7605 EMPIRE DR, FLORENCE, KY, 41042
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2012-06-15
Type:
Referral
Address:
7605 EMPIRE DR, FLORENCE, KY, 41042
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2011-06-07
Type:
Complaint
Address:
7605 EMPIRE DRIVE, FLORENCE, KY, 41042
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2024-10-14
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Labor Litigation

Parties

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

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

Sources: Kentucky Secretary of State