Search icon

MCDONALD'S CORPORATION

Company Details

Name: MCDONALD'S CORPORATION
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 29 Dec 1978 (46 years ago)
Business ID: 405135
State of Incorporation: DELAWARE
Principal Office Address: 110 N CARPENTER STCHICAGO, IL 60607

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Director

Name Role Address
CHRISTOPHER KEMPCZINSKI Director 110 N CARPENTER ST, CHICAGO, IL 60607

President

Name Role Address
CHRISTOPHER KEMPCZINSKI President 110 N CARPENTER ST, CHICAGO, IL 60607

Assistant Treasurer

Name Role Address
SCOTT R. MEADER Assistant Treasurer 110 N CARPENTER ST, CHICAGO, IL 60607

Vice President

Name Role Address
WILLIAM VADBUNKER Vice President 110 N CARPENTER ST, CHICAGO, IL 60607
Angela K Steele Vice President 110 N CARPENTER ST, CHICAGO, IL 60607

Chief Executive Officer

Name Role Address
CHRISTOPHER KEMPCZINSKI Chief Executive Officer 110 N CARPENTER ST, CHICAGO, IL 60607

Assistant Secretary

Name Role Address
Angela K Steele Assistant Secretary 110 N CARPENTER ST, CHICAGO, IL 60607

Filings

Type Status Filed Date Description
Annual Report Filed 2025-04-08 Annual Report For MCDONALD'S CORPORATION
Annual Report Filed 2024-05-09 Annual Report For MCDONALD'S CORPORATION
Annual Report Filed 2023-04-13 Annual Report For MCDONALD'S CORPORATION
Annual Report Filed 2022-04-22 Annual Report For MCDONALD'S CORPORATION
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC.
Annual Report Filed 2021-04-15 Annual Report For MCDONALD'S CORPORATION
Annual Report Filed 2020-04-01 Annual Report For MCDONALD'S CORPORATION
Annual Report Filed 2019-04-02 Annual Report For MCDONALD'S CORPORATION
Registered Agent Change of Address Filed 2018-06-15 Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC.
Annual Report Filed 2018-03-14 Annual Report For MCDONALD'S CORPORATION

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347533705 0419400 2024-06-06 962 WEST MAIN STREET, LOUISVILLE, MS, 39339
Inspection Type Monitoring
Scope Complete
Safety/Health Health
Close Conference 2024-06-06
Emphasis N: HEATNEP
Case Closed 2024-08-15

Related Activity

Type Complaint
Activity Nr 2050373
Health Yes
13535927 0419400 1975-04-30 811 WEST PARK AVENUE, Greenwood, MS, 38930
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-04-30
Case Closed 1975-05-27

Violation Items

Citation ID 01002
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1975-05-05
Abatement Due Date 1975-05-07
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1975-05-05
Abatement Due Date 1975-05-07
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19040005
Issuance Date 1975-05-05
Abatement Due Date 1975-05-07
Nr Instances 1
13513254 0419400 1975-01-15 TRACE TOWN SHOPING CENTER, Natchez, MS, 39120
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-01-15
Case Closed 1984-03-10
13512959 0419400 1974-12-04 TRACE TOWN SHOPPING CENTER, Natchez, MS, 39120
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-12-04
Case Closed 1975-01-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1974-12-06
Abatement Due Date 1975-01-09
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100024 F
Issuance Date 1974-12-06
Abatement Due Date 1975-01-09
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157
Issuance Date 1974-12-06
Abatement Due Date 1975-01-09
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100252 A02 IIB0
Issuance Date 1974-12-06
Abatement Due Date 1974-12-16
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1974-12-06
Abatement Due Date 1975-01-09
Nr Instances 12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9300115 Trademark 1993-03-08 jury verdict
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after jury trial
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 3
Filing Date 1993-03-08
Termination Date 1995-03-09
Trial End Date 1995-03-08
Section 1114

Parties

Name MCDONALD'S CORPORATION
Role Plaintiff
Name WATSON, JOE L.,
Role Defendant
0500163 Personal Injury - Product Liability 2005-06-29 remanded to state court
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-06-29
Termination Date 2006-05-31
Date Issue Joined 2006-04-05
Section 1441
Sub Section PL
Status Terminated

Parties

Name PLUNKETT
Role Plaintiff
Name MCDONALD'S CORPORATION
Role Defendant
0500212 Other Real Property Actions 2005-04-01 settled
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2005-04-01
Termination Date 2005-11-29
Date Issue Joined 2005-04-29
Section 1441
Sub Section DJ
Status Terminated

Parties

Name MCDONALD'S CORPORATION
Role Defendant
Name BACK YARD BURGERS DEVELOPMENT,
Role Plaintiff

Date of last update: 18 Apr 2025

Sources: Mississippi Secretary of State