Search icon

HBE Corporation

Company Details

Name: HBE Corporation
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Withdrawn
Effective Date: 16 Sep 1976 (49 years ago)
Business ID: 300012
State of Incorporation: DELAWARE
Principal Office Address: 11330 OLIVE STREET ROADST LOUIS, MO 63141-7149
Historical names: Kummer Enterprises, Inc.
HBE CORPORATION

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 645 LAKELAND EAST DRIVE, Suite 101, FLOWOOD, MS 39232

Director

Name Role Address
Fred S. Kummer Director 11330 Oliver Street Road, St. Louis, MO 63141-7149
June M. Kummer Director 11330 Olive Street Road, St Louis, MO 63141-7149

Treasurer

Name Role Address
Fred S. Kummer Treasurer 11330 Olive Street Road, St. Louis, MO 63141-7149

Secretary

Name Role Address
June M. Kummer Secretary 11330 Olive Street Road, St Louis, MO 63141-7149

President

Name Role Address
Fred S. Kummer President 11330 Oliver Street Road, St. Louis, MO 63141-7149

Filings

Type Status Filed Date Description
Withdrawal Filed 2015-04-14 Withdrawal For HBE Corporation
Annual Report Filed 2014-03-25 Annual Report
Annual Report Filed 2013-03-22 Annual Report
Annual Report Filed 2012-04-09 Annual Report
Annual Report Filed 2011-04-08 Annual Report
Amendment Form Filed 2010-10-06 Amendment
Amendment Form Filed 2010-04-15 Amendment
Annual Report Filed 2010-04-14 Annual Report
Amendment Form Filed 2010-03-23 Amendment
Annual Report Filed 2009-04-28 Annual Report

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306656679 0419400 2004-08-10 3035 CHURCH ROAD EAST, SOUTHAVEN, MS, 38672
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-08-10
Case Closed 2004-08-12
306652306 0419400 2003-12-05 102 PLAZA DRIVE, BRANDON, MS, 39047
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-12-05
Emphasis L: FALL
Case Closed 2004-01-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 C02 V
Issuance Date 2003-12-16
Abatement Due Date 2004-01-13
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2003-12-16
Abatement Due Date 2004-01-13
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 2003-12-16
Abatement Due Date 2004-01-13
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9000004 Other Contract Actions 1990-01-05 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 500
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 1990-01-05
Termination Date 1990-06-29
Date Issue Joined 1990-02-16
Section 1332

Parties

Name TAYLOR, GLADYS MERRITTE
Role Plaintiff
Name GOLDOME CREDIT CORPORATION
Role Defendant
Name RILEY HOSP,BENEVOLENT ASSC
Role Plaintiff
Name HBE Corporation
Role Defendant

Date of last update: 17 Apr 2025

Sources: Mississippi Secretary of State