Search icon

HARDEE'S FOOD SYSTEMS, INC.

Company Details

Name: HARDEE'S FOOD SYSTEMS, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Canceled
Effective Date: 20 Dec 1971 (53 years ago)
Business ID: 410007
State of Incorporation: NORTH CAROLINA
Principal Office Address: 1325 N. ANAHEIM BLVDANAHEIM, CA 92801

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Director

Name Role Address
E. Michael Murphy Director 6307 Carpinteria Ave, Carpinteria, CA 93013
Theodore Abajian Director 6307 Carpinteria Ave, Carpinteria, CA 93013
Andrew F. Puzder Director 6307 Carpinteria Ave, Carpinteria, CA 93013

President

Name Role Address
E. Michael Murphy President 6307 Carpinteria Ave, Carpinteria, CA 93013
Andrew F. Puzder President 6307 Carpinteria Ave, Carpinteria, CA 93013

Treasurer

Name Role Address
Theodore Abajian Treasurer 6307 Carpinteria Ave, Carpinteria, CA 93013

Vice President

Name Role Address
Theodore Abajian Vice President 6307 Carpinteria Ave, Carpinteria, CA 93013
William Werner Vice President 100 N. Broadway, St. Louis, CA 63102
Reese Stewart Vice President 1325 N. Anaheim Blvd, Anaheim, CA 92801
Julie Vanorman Vice President 1325 N. Anaheim Blvd, Anaheim, CA 92801
Brad Haley Vice President 100 N. Broadway, St. Louis, MO 63102
Robert Starke Vice President 100 N. Broadway, St. Louis, MO 63102
Richard Buxton Vice President 6307 Carpinteria Ave, Carpinteria, CA 93013
Jeffrey Chasney Vice President 6307 Carpinteria Ave, Carpinteria, CA 93013
Ned Lyerly Vice President 100 N. Broadway, St. Louis, MO 63201
Charles A. Seigel III Vice President 6307 Carpinteria Ave, Carpinteria, CA 93013

Secretary

Name Role Address
William Werner Secretary 100 N. Broadway, St. Louis, CA 63102

Assistant Secretary

Name Role Address
Charles A. Seigel III Assistant Secretary 6307 Carpinteria Ave, Carpinteria, CA 93013
Romondous Stover Assistant Secretary 100 N. Broadway, St. Louis, MO 63201
Lena Hines Assistant Secretary 100 N. Broadway, St. Louis, MO 63201

Filings

Type Status Filed Date Description
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For CORPORATION SERVICE COMPANY
Registered Agent Change of Address Filed 2016-02-03 Agent Address Change For CORPORATION SERVICE COMPANY
Notice to Dissolve/Revoke Filed 2014-02-21 Notice to Dissolve/Revoke
Withdrawal Filed 2014-01-13 Withdrawal
Annual Report Filed 2013-03-20 Annual Report
Annual Report Filed 2012-03-12 Annual Report
Annual Report Filed 2011-03-08 Annual Report
Annual Report Filed 2010-03-17 Annual Report
Annual Report Filed 2009-02-20 Annual Report
Annual Report Filed 2008-02-26 Annual Report

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13561501 0419400 1974-12-16 LEIGH MALL HIGHWAY 45, Columbus, MS, 39701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-12-16
Case Closed 1975-01-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 N01
Issuance Date 1974-12-18
Abatement Due Date 1975-01-14
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1974-12-18
Abatement Due Date 1975-01-14
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 D02 I
Issuance Date 1974-12-18
Abatement Due Date 1975-01-14
Nr Instances 1

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0600209 Other Personal Injury 2006-12-18 settled
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2006-12-18
Termination Date 2008-11-10
Section 1441
Sub Section PI
Status Terminated

Parties

Name SPRAYBERY
Role Plaintiff
Name HARDEE'S FOOD SYSTEMS, INC.
Role Defendant

Date of last update: 18 Apr 2025

Sources: Mississippi Secretary of State