Search icon

HANSEN-RICE, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: HANSEN-RICE, INC.
Jurisdiction: Idaho
Legal type: General Business Corporation (D)
Status: Active-Good Standing
Date of registration: 06 Jan 1983 (42 years ago)
Financial Date End: 31 Jan 2026
Entity Number: 225733
Place of Formation: IDAHO
File Number: 225733
ZIP code: 83687
County: Canyon County
Mailing Address: 1717 E CHISHOLM DR NAMPA, ID 83687-6828

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 10020 W FAIRVIEW AVE, STE 104, BOISE, ID 83704

Vice President

Name Role Address Appointed On Resigned On
John Rice Vice President 1717 E CHISHOLM DRIVE, NAMPA, ID 83687 2023-12-05 2023-12-05

President

Name Role Address Appointed On
Burke Hansen President 1717 E CHISHOLM DRIVE, NAMPA, ID 83687 2021-01-29

Links between entities

Type:
Headquarter of
Company Number:
675400
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
0628322
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
74330F
State:
ALASKA
Type:
Headquarter of
Company Number:
10034720
State:
ALASKA
Type:
Headquarter of
Company Number:
000-914-198
State:
ALABAMA
Type:
Headquarter of
Company Number:
1847815
State:
NEW YORK
Type:
Headquarter of
Company Number:
c69ed165-add4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0480637
State:
KENTUCKY
Type:
Headquarter of
Company Number:
19871515601
State:
COLORADO
Type:
Headquarter of
Company Number:
000125734
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
F99000003945
State:
FLORIDA
Type:
Headquarter of
Company Number:
F93000003336
State:
FLORIDA
Type:
Headquarter of
Company Number:
1056465
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_57971037
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
820374917
Plan Year:
2015
Number Of Participants:
115
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
87
Sponsors Telephone Number:

Filing

Filing Name Filing Number Filing date
Registered Agent Name/Address Change (mass change) 0006266799 2025-05-27
Annual Report 0006082168 2025-01-28
Annual Report 0005501308 2023-12-05
Annual Report 0005083594 2023-01-27
Registered Agent Name/Address Change (mass change) 0004907831 2022-09-12

USAspending Awards / Financial Assistance

Date:
2021-03-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2747500.00
Total Face Value Of Loan:
2747500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-11-28
Type:
Planned
Address:
1920 S SKID RD, CALDWELL, ID, 83605
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-05-27
Type:
Monitoring
Address:
LACTALIS 4912 E FRANKLIN RD, NAMPA, ID, 83687
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2013-01-11
Type:
Complaint
Address:
SORENTO LACTALIS PLANT 4912 EAST FRANKLIN ROAD, NAMPA, ID, 83687
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2012-07-18
Type:
Planned
Address:
LACTALIS PLANT, NAMPA, ID, 83652
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-07-15
Type:
Planned
Address:
2301 E. FREIGHT STREET, BOISE, ID, 83716
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2747500
Current Approval Amount:
2747500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2779641.99
Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2000000
Current Approval Amount:
2000000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2019506.85

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
1990-01-18
Operation Classification:
Private(Property)
power Units:
9
Drivers:
9
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2017-06-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
MERAZ
Party Role:
Plaintiff
Party Name:
HANSEN-RICE, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2004-02-27
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Contract Product Liability

Parties

Party Name:
HANSEN-RICE, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
1995-08-01
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Property Damage - Product Liabilty

Parties

Party Name:
HANSEN-RICE, INC.
Party Role:
Plaintiff
Party Name:
KNUDSON MFG INC
Party Role:
Defendant

Court Cases Opinions

Summary

Category:
Judicial Publications
Circuit:
9th
Case Type:
civil
Nature Of Suit:
Contract Product Liability

Parties

Party Name:
Larry Dee Van Sickle
Party Role:
Counter Claimant
Party Role:
Counter Defendant
Party Role:
Defendant
Party Name:
- Does 1-10
Party Role:
Defendant
Party Name:
HANSEN-RICE, INC.
Party Role:
Plaintiff

Opinions

PDF File:
Opinion Date:
2006-08-22
Opinion Notes:
MEMORANDUM DECISION AND ORDER granting in part and denying in part 106 Motion to Bifurcate . Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by dks, )
PDF File:
Opinion Date:
2006-06-22
Opinion Notes:
MEMORANDUM DECISION AND ORDER denying 85 Celotex's Motion for Reconsideration . Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jlg, )
PDF File:
Opinion Date:
2006-06-07
Opinion Notes:
MEMORANDUM DECISION re: 88 MOTION for Attorney Fees and Costs filed by Dow Chemical Company,, 87 MOTION for Entry of Judgment under Rule 54(b) filed by Dow Chemical Company, . Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by dks, )

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 May 2025

Sources: Idaho Secretary of State