Search icon

HUDDLE HOUSE, INC.

Company Details

Name: HUDDLE HOUSE, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 17 Dec 1986 (38 years ago)
Business ID: 518847
State of Incorporation: GEORGIA
Principal Office Address: 5901-B Peachtree Dunwoody Road, Suite 450Sandy Springs, GA 30328

Agent

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

Incorporator

Name Role
No Officer Record Available Incorporator

Director

Name Role Address
James O'Reilly Director 5901-B Peachtree Dunwoody Rd., Ste. 450, Sandy Springs, GA 30328
Melissa Kay Rothring Director 5901-B Peachtree Dunwoody Rd., Suite 450, Sandy Springs, GA 30328

President

Name Role Address
James O'Reilly President 5901-B Peachtree Dunwoody Rd., Ste. 450, Sandy Springs, GA 30328

Chief Executive Officer

Name Role Address
James O'Reilly Chief Executive Officer 5901-B Peachtree Dunwoody Rd., Ste. 450, Sandy Springs, GA 30328

Secretary

Name Role Address
Melissa Kay Rothring Secretary 5901-B Peachtree Dunwoody Rd., Suite 450, Sandy Springs, GA 30328

Treasurer

Name Role Address
Ronald DiNella Treasurer 5901-B Peachtree Dunwoody Road, Suite 450, Sandy Springs, GA 30328

Chief Financial Officer

Name Role Address
Ronald DiNella Chief Financial Officer 5901-B Peachtree Dunwoody Road, Suite 450, Sandy Springs, GA 30328

Vice President

Name Role Address
Louis DiPietro Vice President 5901-B Peachtree Dunwoody Road, Suite 450, Sandy Springs, GA 30328

Filings

Type Status Filed Date Description
Annual Report Filed 2025-03-10 Annual Report For HUDDLE HOUSE, INC.
Annual Report Filed 2024-07-08 Annual Report For HUDDLE HOUSE, INC.
Annual Report Filed 2023-04-08 Annual Report For HUDDLE HOUSE, INC.
Annual Report Filed 2022-04-16 Annual Report For HUDDLE HOUSE, INC.
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For CORPORATION SERVICE COMPANY
Annual Report Filed 2021-04-13 Annual Report For HUDDLE HOUSE, INC.
Annual Report Filed 2020-08-28 Annual Report For HUDDLE HOUSE, INC.
Notice to Dissolve/Revoke Filed 2020-08-28 Notice to Dissolve/Revoke
Annual Report Filed 2020-02-20 Annual Report For HUDDLE HOUSE, INC.
Annual Report Filed 2019-02-18 Annual Report For HUDDLE HOUSE, INC.

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4507105005 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient HUDDLE HOUSE
Recipient Name Raw HUDDLE HOUSE
Recipient Address 108 STONE CREEK BOULEVARD., OXFORD, LAFAYETTE, MISSISSIPPI, 38655-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 462000.00
Link View Page
2869116002 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient HUDDLE HOUSE
Recipient Name Raw HUDDLE HOUSE
Recipient DUNS 829573807
Recipient Address 210 HWY 28, TAYLORSVILLE, SMITH, MISSISSIPPI, 39168-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 586750.00
Link View Page
3058016008 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient HUDDLE HOUSE
Recipient Name Raw HUDDLE HOUSE
Recipient DUNS 625365788
Recipient Address 1664 SIMPSON HIGHWAY 49, MAGEE, SIMPSON, MISSISSIPPI, 39111-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 267000.00
Link View Page

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2000184 Patent 2020-10-21 voluntarily
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 2020-10-21
Termination Date 2021-10-28
Section 1331
Status Terminated

Parties

Name HAWK TECHNOLOGY SYSTEMS, LLC
Role Plaintiff
Name HUDDLE HOUSE, INC.
Role Defendant
1700193 Fair Labor Standards Act 2017-09-29 settled
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2017-09-29
Termination Date 2018-07-27
Section 0201
Sub Section FL
Status Terminated

Parties

Name HUGHES,
Role Plaintiff
Name HUDDLE HOUSE, INC.
Role Defendant
1700191 Fair Labor Standards Act 2017-09-28 settled
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2017-09-28
Termination Date 2018-06-05
Date Issue Joined 2018-01-16
Section 0201
Sub Section FL
Status Terminated

Parties

Name SHIPP,
Role Plaintiff
Name HUDDLE HOUSE, INC.
Role Defendant
0100241 Civil Rights Employment 2001-06-19 voluntarily
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2001-06-19
Termination Date 2002-07-26
Section 1331
Status Terminated

Parties

Name STIDHAM
Role Plaintiff
Name HUDDLE HOUSE, INC.
Role Defendant
1700173 Fair Labor Standards Act 2017-10-18 settled
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-10-18
Termination Date 2018-07-27
Section 0201
Sub Section FL
Status Terminated

Parties

Name BROWN
Role Plaintiff
Name HUDDLE HOUSE, INC.
Role Defendant
1100011 Civil Rights Employment 2011-01-18 voluntarily
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 600000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2011-01-18
Termination Date 2011-10-05
Date Issue Joined 2011-06-24
Section 2000
Sub Section SX
Status Terminated

Parties

Name STRICKLAND
Role Plaintiff
Name HUDDLE HOUSE, INC.
Role Defendant

Date of last update: 20 Apr 2025

Sources: Mississippi Secretary of State