Search icon

HOBART CORPORATION

Company Details

Name: HOBART CORPORATION
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Canceled
Effective Date: 09 Sep 1991 (34 years ago)
Business ID: 582598
State of Incorporation: DELAWARE
Principal Office Address: 3600 W LAKE AVEGLENVIEW, IL 60025

Agent

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

Director

Name Role Address
THOMAS J. HANSEN Director 3600 W LAKE AVE, GLENVIEW, IL 60025
FELIX L RODRIGUEZ JR Director 3600 WEST LAKE AVE, GLENVIEW, IL 60025-5811

President

Name Role Address
THOMAS J. HANSEN President 3600 W LAKE AVE, GLENVIEW, IL 60025

Treasurer

Name Role Address
FELIX L RODRIGUEZ JR Treasurer 3600 WEST LAKE AVE, GLENVIEW, IL 60025-5811

Vice President

Name Role Address
ALLAN C. SUTHERLAND Vice President 3600 W. LAKE AVE., Glenview, IL 60025

Secretary

Name Role Address
DONN A. KREMMEL Secretary 3600 W. LAKE AVE., Glenview, IL 60025

Filings

Type Status Filed Date Description
Withdrawal Filed 2009-03-19 Withdrawal
Annual Report Filed 2008-07-21 Annual Report
Annual Report Filed 2007-06-06 Annual Report
Annual Report Filed 2006-05-31 Annual Report
Annual Report Filed 2005-05-02 Annual Report
Annual Report Filed 2004-05-17 Annual Report
Amendment Form Filed 2003-08-13 Amendment
Annual Report Filed 2003-08-13 Annual Report
Amendment Form Filed 2003-02-14 Amendment
Annual Report Filed 2002-07-31 Annual Report

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9100049 Personal Injury - Product Liability 1991-02-14 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 3000
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1991-02-14
Termination Date 1993-02-09
Date Issue Joined 1991-03-25
Section 1441

Parties

Name DENTON, GEORGE E., SR.
Role Plaintiff
Name HOBART CORPORATION
Role Defendant
8900858 Personal Injury - Product Liability 1989-12-28 settled
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Demanded Amount 4000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1989-12-28
Termination Date 1991-10-15
Pretrial Conference Date 1991-02-14
Section 1332

Parties

Name WRIGHT, JAMES B.
Role Plaintiff
Name HOBART CORPORATION
Role Defendant
9900235 Personal Injury - Product Liability 1999-07-26 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 pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1999-07-26
Termination Date 2001-06-26
Pretrial Conference Date 1999-10-26
Section 1441
Status Terminated

Parties

Name NICHOLS
Role Plaintiff
Name HOBART CORPORATION
Role Defendant
9900235 Personal Injury - Product Liability 2002-04-10 jury verdict
Circuit Fifth Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after jury trial
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2002-04-10
Termination Date 2002-10-07
Trial End Date 2002-06-26
Section 1441
Status Terminated

Parties

Name NICHOLS
Role Plaintiff
Name HOBART CORPORATION
Role Defendant

Date of last update: 14 Mar 2025

Sources: Mississippi Secretary of State