Search icon

MCDONALD'S USA, LLC

Company Details

Name: MCDONALD'S USA, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Dec 2008 (16 years ago)
Authority Date: 12 Dec 2008 (16 years ago)
Last Annual Report: 13 Jun 2024 (10 months ago)
Organization Number: 0719358
Industry: Real Estate
Number of Employees: Small (0-19)
Principal Office: 110 N CARPENTER ST, CHICAGO, IL 60607
Place of Formation: DELAWARE

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Manager

Name Role
SCOTT R MEADER Manager
ANGELA K STEELE Manager
HAL B MERCK Manager
WILLIAM J VADBUNKER Manager
DENISE HANSEN Manager

Organizer

Name Role
MARCY A MILLER Organizer

Filings

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

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-10-25 2025 Justice & Public Safety Cabinet Kentucky State Police Travel Exp & Exp Allowances Out-Of-State Travel 7.74

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2400161 Americans with Disabilities Act - Other 2024-03-04 voluntarily
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2024-03-04
Termination Date 2024-04-15
Section 1441
Sub Section AD
Status Terminated

Parties

Name WARD
Role Plaintiff
Name MCDONALD'S USA, LLC
Role Defendant

Sources: Kentucky Secretary of State