Search icon

MILLENKAMP CATTLE, INC.

Company Details

Name: MILLENKAMP CATTLE, INC.
Jurisdiction: Idaho
Legal type: General Business Corporation (D)
Status: Active-Good Standing
Date of registration: 25 Jul 2007 (18 years ago)
Financial Date End: 31 Jul 2025
Entity Number: 527560
Place of Formation: IDAHO
File Number: 527560
ZIP code: 83338
County: Jerome County
Mailing Address: 471 N 300 W JEROME, ID 83338-5078

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
YCA4BJYVCZH6 2022-11-26 471 N 300 W, JEROME, ID, 83338, 5078, USA 471 N 300 W, JEROME, ID, 83338, 5078, USA

Business Information

Doing Business As MILLENKAMP CATTLE
Division Name MILLENKAMP CATTLE
Congressional District 02
State/Country of Incorporation ID, USA
Activation Date 2021-10-29
Initial Registration Date 2015-04-10
Entity Start Date 1998-02-27
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SUSIE MILLENKAMP
Address 471 N 300 W, JEROME, ID, 83338, USA
Government Business
Title PRIMARY POC
Name SUSIE MILLENKAMP
Address 471 N 300 W, JEROME, ID, 83338, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MILLENKAMP CATTLE, INC EMPLOYEE HEALTH CARE PLAN 2022 260603892 2023-10-16 MILLENKAMP CATTLE INC 410
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2015-01-01
Business code 112120
Sponsor’s telephone number 2083242350
Plan sponsor’s mailing address 471 N 300 W, JEROME, ID, 83338
Plan sponsor’s address 471 N 300 W, JEROME, ID, 83338

Number of participants as of the end of the plan year

Active participants 415
MILLENKAMP CATTLE, INC EMPLOYEE HEALTH CARE PLAN 2021 260603892 2022-09-15 MILLENKAMP CATTLE INC 352
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2015-01-01
Business code 112120
Sponsor’s telephone number 2083242350
Plan sponsor’s mailing address 471 N 300 W, JEROME, ID, 83338
Plan sponsor’s address 471 N 300 W, JEROME, ID, 83338

Number of participants as of the end of the plan year

Active participants 410
MILLENKAMP CATTLE, INC EMPLOYEE HEALTH CARE PLAN 2020 260603892 2021-08-02 MILLENKAMP CATTLE INC 326
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2015-01-01
Business code 112120
Sponsor’s telephone number 2083242350
Plan sponsor’s mailing address 471 N 300 W, JEROME, ID, 83338
Plan sponsor’s address 471 N 300 W, JEROME, ID, 83338

Number of participants as of the end of the plan year

Active participants 352
MILLENKAMP CATTLE, INC EMPLOYEE HEALTH CARE PLAN 2019 260603892 2020-10-14 MILLENKAMP CATTLE INC 327
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2015-01-01
Business code 112120
Sponsor’s telephone number 2083242350
Plan sponsor’s mailing address 471 N 300 W, JEROME, ID, 83338
Plan sponsor’s address 471 N 300 W, JEROME, ID, 83338

Number of participants as of the end of the plan year

Active participants 326
MILLENKAMP CATTLE, INC EMPLOYEE HEALTH CARE PLAN 2018 260603892 2019-10-05 MILLENKAMP CATTLE INC 282
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2015-01-01
Business code 112120
Sponsor’s telephone number 2083242350
Plan sponsor’s mailing address 471 N 300 W, JEROME, ID, 83338
Plan sponsor’s address 471 N 300 W, JEROME, ID, 83338

Number of participants as of the end of the plan year

Active participants 327

Agent

Name Role Address
SUSAN J MILLENKAMP Agent 471 N 300 W, JEROME, ID 83338

President

Name Role Address Appointed On
William J Millenkamp President 471 NORTH 300 WEST, JEROME, ID 83338 2021-07-27

Secretary

Name Role Address Appointed On
Susan J Millenkamp Secretary 471 NORTH 300 WEST, JEROME, ID 83338 2023-07-18

Filing

Filing Name Filing Number Filing date
Annual Report 0005848067 2024-08-06
Annual Report 0005325947 2023-07-18
Annual Report 0004833765 2022-07-28
Annual Report 0004358680 2021-07-27
Annual Report 0003892051 2020-06-03
Annual Report 0003529442 2019-06-03
Annual Report 0003132799 2018-09-21
Annual Report 0003132797 2017-08-22
Annual Report 0003132796 2016-09-21
Annual Report 0003132795 2015-06-18

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
11181650 Department of Agriculture 10.055 - DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM 2011-05-12 2011-05-12 DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM: TO PROVIDE INCOME SUPPORT TO ELIGIBLE PRODUCERS OF COVERED COMMODITIES.
Recipient MILLENKAMP CATTLE INC
Recipient Name Raw MILLENKAMP CATTLE INC
Recipient Address 471 N 300 W, JEROME, JEROME, IDAHO, 83338-5078, UNITED STATES
Obligated Amount 4174.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9972269 Department of Agriculture 10.055 - DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM 2010-10-10 2010-10-10 DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM: TO PROVIDE INCOME SUPPORT TO ELIGIBLE PRODUCERS OF COVERED COMMODITIES.
Recipient MILLENKAMP CATTLE INC
Recipient Name Raw MILLENKAMP CATTLE INC
Recipient Address 471 N 300 W, JEROME, JEROME, IDAHO, 83338-5078, UNITED STATES
Obligated Amount 14788.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9565828 Department of Agriculture 10.055 - DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM 2010-05-20 2010-05-20 DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM: TO PROVIDE INCOME SUPPORT TO ELIGIBLE PRODUCERS OF COVERED COMMODITIES.
Recipient MILLENKAMP CATTLE INC
Recipient Name Raw MILLENKAMP CATTLE INC
Recipient Address 471 N 300 W, JEROME, JEROME, IDAHO, 83338-5078, UNITED STATES
Obligated Amount 4174.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
8841890 Department of Agriculture 10.055 - DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM 2009-11-27 2009-11-27 DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM: TO PROVIDE INCOME SUPPORT TO ELIGIBLE PRODUCERS OF COVERED COMMODITIES.
Recipient MILLENKAMP CATTLE INC
Recipient Name Raw MILLENKAMP CATTLE INC
Recipient Address 471 N 300 W, JEROME, JEROME, IDAHO, 83338-5078, UNITED STATES
Obligated Amount 18962.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343101853 1032500 2018-04-18 700 SOUTH 2725 EAST, DECLO, ID, 83323
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2018-04-18
Case Closed 2018-04-18

Related Activity

Type Accident
Activity Nr 1252826
Type Inspection
Activity Nr 1255323
Safety Yes
342553237 1032500 2017-08-16 700 SOUTH 2725 EAST, DECLO, ID, 83323
Inspection Type Fat/Cat
Scope Partial
Safety/Health Safety
Close Conference 2017-08-16
Case Closed 2018-01-13

Related Activity

Type Accident
Activity Nr 1252826

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2017-11-13
Abatement Due Date 2017-11-24
Current Penalty 60000.0
Initial Penalty 69713.0
Final Order 2017-12-08
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that employees were exposed to struck-by and crushing hazards when riding on farm equipment: a) Worksite: On August 15, 2017, and at times prior thereto, employees other than the operators rode on farm equipment and/or their attachments while the equipment was travelling. This included riding on a ground leveling attachment installed on a New Holland 200 series skid steer loader. Millenkamp Cattle, LLC was previously cited for a violation of this occupational safety and health standard which was contained in OSHA inspection number 1052489, citation number 1, item number 4 and was affirmed as a final order on July 29, 2015, with respect to a workplace located at 2700 East 750 South, Declo ID, 83323. Note) Abatement certification AND supporting documentation are required for this item.
340524891 1032500 2015-04-07 2700 E 750 S, DECLO, ID, 83323
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2015-04-07
Case Closed 2015-10-19

Related Activity

Type Complaint
Activity Nr 973613
Safety Yes
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2015-06-30
Abatement Due Date 2015-07-27
Current Penalty 3500.0
Initial Penalty 7000.0
Final Order 2015-07-29
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees. a) On or about April 7, 2015 or prior thereto: Employees were performing maintenance activities inside the Harsh 1200 Feed Mixer, and the hydraulic system was not relieved of trapped or residual pressure prior to work commencing. The Feed Mixer has multiple augers powered by a 300 HP motor and 800 PSI hydraulic system. Abatement certification and documentation are required for this item.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19280057 A06
Issuance Date 2015-06-30
Abatement Due Date 2015-07-27
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-07-29
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1928.57(a)(6): At the time of initial assignment and at least annually thereafter, the employer did not instruct every employee in the safe operation and servicing of all covered equipment with which he was involved. a) On or about April 7, 2015 or prior thereto: Employees were performing maintenance activities inside the Harsh 1200 Feed Mixer, and the hydraulic system was not relieved of trapped or residual pressure prior to work commencing. The Feed Mixer has multiple augers powered by a 300 HP motor and 800 PSI hydraulic system. The employer did not instruct employees in the safe procedures for servicing the Feed Mixer prior to work occurring. b) On or about April 7, 2015 or prior thereto: Employees were performing maintenance activities inside the Harsh 1200 Feed Mixer, and the hydraulic system was not relieved of trapped or residual pressure prior to work commencing. The employer did not train employees to wait for augers to stop spinning in the Feed Mixer before maintenance activity. Abatement certification and documentation are required for this item.
Citation ID 01001C
Citaton Type Serious
Standard Cited 19280057 A11
Issuance Date 2015-06-30
Abatement Due Date 2015-07-27
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-07-29
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1928.57(a)(11): Whenever a moving machinery part presented a hazard during servicing or maintenance, the engine was not stopped, the power source was not disconnected, and/or all machine movement was not stopped before servicing or maintenance was performed. a) On or about April 7, 2015 or prior thereto: Employees were performing maintenance activities inside the Harsh 1200 Feed Mixer, and the hydraulic system was not relieved of trapped or residual pressure prior to work commencing. The Feed Mixer has multiple augers powered by a 300 HP motor and 800 PSI hydraulic system. Augers within the Feed Mixer moved during servicing and maintenance activity. b) On or about April 7, 2015 or prior thereto: The employer did not have procedures for employees to wait for augers to stop spinning in the Feed Mixer before or during maintenance activity. Abatement documentation and certification are required for this item.
Citation ID 01002
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2015-06-30
Abatement Due Date 2015-10-01
Current Penalty 3500.0
Initial Penalty 7000.0
Final Order 2015-07-29
Nr Instances 1
Nr Exposed 6
Gravity 10
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees. a) On or about April 7, 2015 or prior thereto: Employees were performing maintenance and welding activities inside the Harsh 1200 Feed Mixer, a confined space with limited means of entry and egress, and an assessment of the hazards within the space was not conducted before entry. Hazards inside the space include airborne contaminants such as hexavalent chromium from welding on stainless steel, augers that could move if energy sources were not properly locked and discharged, and the potential for residual feed material to burn and ignite during welding activity. Abatement certification and documentation are required for this item.
Citation ID 01003A
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2015-06-30
Abatement Due Date 2015-07-27
Current Penalty 3000.0
Initial Penalty 6000.0
Final Order 2015-07-29
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees. a) On or about April 7, 2015 or prior thereto: Employees were performing stick welding, or shielded metal arc welding (SMAW), inside the Harsh 1200 Feed Mixer and appropriate personal protective equipment such as a welding helmet, leathers and appropriate gloves were not worn. Abatement certification is required for this item.
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2015-06-30
Abatement Due Date 2015-10-01
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-07-29
Nr Instances 1
Nr Exposed 6
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and maintain at each workplace, a written hazard communication program which at least describes how the criteria specified in paragraphs (f), (g), and (h) of this section for labels and other forms of warning, safety data sheets, and employee information and training will be met: a) On or about April 7, 2015 or prior thereto: The employer did not provide a program which describes how the employer will comply with elements of the hazard communication standard. Hazardous chemicals are encountered in the workplace during Stick Welding, or Shielded Metal Arc Welding (SMAW) activity for maintenance of the Harsh 1200 Feed Mixer. Abatement certification is required for this item.
Citation ID 01003C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2015-06-30
Abatement Due Date 2015-10-01
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-07-29
Nr Instances 1
Nr Exposed 6
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): The employers did not provide employees with effective information and training on hazardous chemicals in their work area at the time of their initial assignment, and whenever a new chemical hazard the employees have not previously been trained about is introduced into their work area. Information and training shall be designed to cover categories of hazards (e.g., flammability, carcinogenicity) or specific chemicals. Chemical-specific information must always be available through labels and safety data sheets. a) On or about April 7, 2015 or prior thereto: The employer did not provide information and training in the hazardous chemicals encountered by employees in Stick Welding, or Shielded Metal Arc Welding activity for maintenance of the Harsh 1200 Feed Mixer. The employer uses McKay and Thermacote Welco electrodes for arc welding. Chemicals in the electrodes include chromium, nickel and copper, which can all be released as fume during welding. Abatement certification is required for this item.
Citation ID 01004
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2015-06-30
Abatement Due Date 2015-07-27
Current Penalty 3500.0
Initial Penalty 7000.0
Final Order 2015-07-29
Nr Instances 2
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees from fall hazards or crushing injuries. a) On or about April 7, 2015 or prior thereto: Employees were accessing the working level of the Load Out Bins to perform maintenance activities by sitting in the bucket of John Deere Wheel Loaders. The working level of the employees was measured at 14 feet high. Abatement certification and documentation are required for this item.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5563737106 2020-04-13 1087 PPP 471 N 300 W, JEROME, ID, 83338-5078
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4045393
Loan Approval Amount (current) 4045393
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address JEROME, JEROME, ID, 83338-5078
Project Congressional District ID-02
Number of Employees 270
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4099036.02
Forgiveness Paid Date 2021-08-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1200430 Banks and Banking 2012-08-17 voluntarily
Circuit Ninth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-08-17
Termination Date 2012-10-09
Section 1332
Sub Section IJ
Status Terminated

Parties

Name NORTHWEST FARM CREDIT SERVICES
Role Plaintiff
Name MILLENKAMP CATTLE, INC.
Role Defendant
2200283 Other Contract Actions 2022-07-11 voluntarily
Circuit Ninth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 105000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-07-11
Termination Date 2022-10-26
Section 1330
Status Terminated

Parties

Name MILLENKAMP CATTLE, INC.
Role Plaintiff
Name NARCISO PEREZ CATTLE & ,
Role Defendant

Court Cases Opinions

Package ID Category Cause Nature Of Suit
USCOURTS-idd-1_03-cv-00439 Judicial Publications - Property Damage - Product Liabilty
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Idaho
Circuit 9th
Office Location Boise - Southern
Case Type civil

Parties

Name Bill Millenkamp
Role Plaintiff
Name Susie Millenkamp
Role Plaintiff
Name MILLENKAMP CATTLE, INC.
Role Plaintiff
Name Cargill Incorporated
Role Defendant
Name DAVISCO FOODS INTERNATIONAL, INC.
Role Defendant

Opinions

Opinion ID USCOURTS-idd-1_03-cv-00439-0
Date 2005-06-20
Notes MEMORANDUM DECISION AND ORDER; Denying plaintiffs' 39 Motion for Partial Summary Judgment filed by Bill Millenkamp, Susie Millenkamp; Granting def's 45 Motion for Summary Judgment filed by Davisco Foods International, Inc. Trial on remaining claims is set for 1/17/06. Signed by Judge Edward J. Lodge. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by ja, )
View View File
Opinion ID USCOURTS-idd-1_03-cv-00439-1
Date 2005-12-01
Notes MEMORANDUM DECISION AND ORDER granting 114 MOTION for Extension of Time to File Motion in Limine filed by Davisco Foods International, Inc.; Denying 91 MOTION for Reconsideration re 89 Memorandum Decision and Order filed by Davisco Foods International, Inc.; Denying 97 MOTION for Reconsideration filed by Bill Millenkamp; taking under advisement 116 Motion in Limine. Signed by Judge Edward J. Lodge. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by ja, )
View View File
Opinion ID USCOURTS-idd-1_03-cv-00439-2
Date 2006-01-04
Notes ORDER denying as moot 112 Motion to Compel . Signed by Judge Larry M. Boyle. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by ja, )
View View File
Opinion ID USCOURTS-idd-1_03-cv-00439-3
Date 2007-03-12
Notes MEMORANDUM ORDER Denying re: 173 MOTION to Stay of Execution of the Judgment filed by Davisco Foods International, Inc., 170 MOTION for Judgment NOV or, in the Alternative, a New Trial filed by Davisco Foods International, Inc.. Signed by Judge Edward J. Lodge. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jg, )
View View File
Opinion ID USCOURTS-idd-1_03-cv-00439-4
Date 2007-03-16
Notes MEMORANDUM ORDER denying 161 Motion for Pre-judgment interest; granting in part and denying in part 163 Motion for Attorney Fees, motion is denied as to the costs bill. The motion is granted in part as to the award of attorney fees in the amount of $100,158.75. Signed by Judge Edward J. Lodge. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jg, )
View View File
Opinion ID USCOURTS-idd-1_03-cv-00439-5
Date 2009-10-22
Notes MEMORANDUM ORDER granting 238 Motion to Strike. Plaintiffs' expert witness disclosure of Craig Clarke is stricken. Plaintiff will not be allowed to call Mr. Clarke as an expert witness or rely on his report at trial. Signed by Judge Edward J. Lodge. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jm)
View View File

Date of last update: 10 Apr 2025

Sources: Idaho Secretary of State