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 |
Name | Role | Address |
---|---|---|
timothy gary Anderson | Agent | 49 redfern trail, Petal, MS 39465 |
Name | Role | Address |
---|---|---|
Tim Anderson | Director | 49 Redfern Trail, Petal, MS 39465 |
Terri Ward Hughes | Director | 28 Milliken's Bend, Hattiesburg, MS 39402 |
Name | Role | Address |
---|---|---|
Tim Anderson | President | 49 Redfern Trail, Petal, MS 39465 |
Name | Role | Address |
---|---|---|
Terri Ward Hughes | Vice President | 28 Milliken's Bend, Hattiesburg, MS 39402 |
Name | Role | Address |
---|---|---|
Donna Wards Stokes | Secretary | 11534 Hillcrest Road, Gulfport, MS 39503 |
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. |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
344819180 | 0419400 | 2020-06-16 | 218 HWY 42, PETAL, MS, 39465 | |||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 17 Apr 2025
Sources: Mississippi Secretary of State