Search icon

HUB CITY FAST FOODS, INC.

Company Details

Name: HUB CITY FAST FOODS, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 28 Jul 1980 (45 years ago)
Business ID: 306083
ZIP code: 39465
County: Forrest
State of Incorporation: MISSISSIPPI
Principal Office Address: 218 Highway 42Petal, MS 39465

Agent

Name Role Address
timothy gary Anderson Agent 49 redfern trail, Petal, MS 39465

Director

Name Role Address
Tim Anderson Director 49 Redfern Trail, Petal, MS 39465
Terri Ward Hughes Director 28 Milliken's Bend, Hattiesburg, MS 39402

President

Name Role Address
Tim Anderson President 49 Redfern Trail, Petal, MS 39465

Vice President

Name Role Address
Terri Ward Hughes Vice President 28 Milliken's Bend, Hattiesburg, MS 39402

Secretary

Name Role Address
Donna Wards Stokes Secretary 11534 Hillcrest Road, Gulfport, MS 39503

Filings

Type Status Filed Date Description
Annual Report Filed 2025-03-12 Annual Report For HUB CITY FAST FOODS, INC.
Annual Report Filed 2024-04-04 Annual Report For HUB CITY FAST FOODS, INC.
Annual Report Filed 2023-10-16 Annual Report For HUB CITY FAST FOODS, INC.
Notice to Dissolve/Revoke Filed 2023-09-08 Notice of Intent to Dissolve: AR: HUB CITY FAST FOODS, INC.
Reinstatement Filed 2022-02-03 Reinstatement For HUB CITY FAST FOODS, INC.
Admin Dissolution Filed 2021-11-29 Action of Intent to Dissolve: AR: HUB CITY FAST FOODS, INC.
Notice to Dissolve/Revoke Filed 2021-09-07 Notice of Intent to Dissolve: AR: HUB CITY FAST FOODS, INC.
Amendment Form Filed 2020-07-10 Amendment For HUB CITY FAST FOODS, INC.
Annual Report Filed 2020-07-10 Annual Report For HUB CITY FAST FOODS, INC.
Annual Report Filed 2020-03-10 Annual Report For HUB CITY FAST FOODS, INC.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344819180 0419400 2020-06-16 218 HWY 42, PETAL, MS, 39465
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2020-06-16
Case Closed 2020-09-02

Related Activity

Type Complaint
Activity Nr 1605744
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100303 G01
Issuance Date 2020-08-11
Abatement Due Date 2020-09-02
Current Penalty 2341.8
Initial Penalty 3903.0
Final Order 2020-09-02
Nr Instances 1
Nr Exposed 4
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(g)(1)(i): Work space was less than 30 inches wide in front of electric equipment operating at 600 volts, nominal, or less: (a) Kitchen Area - On or about June 16, 2020 employees were exposed to fire and electrical hazard due to electrical panel blocked by boxes preventing required clearance of the electrical panels

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2939087902 2020-06-12 0470 PPP 218 East Central Avenue, PETAL, MS, 39465-2967
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81200
Loan Approval Amount (current) 81200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39096
Servicing Lender Name Magnolia State Bank
Servicing Lender Address 28 Hwy 528, BAY SPRINGS, MS, 39422-4821
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PETAL, FORREST, MS, 39465-2967
Project Congressional District MS-04
Number of Employees 25
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 39096
Originating Lender Name Magnolia State Bank
Originating Lender Address BAY SPRINGS, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 82059.37
Forgiveness Paid Date 2021-07-26

Date of last update: 17 Apr 2025

Sources: Mississippi Secretary of State