Search icon

Hamilton Beach Brands Inc

Company Details

Name: Hamilton Beach Brands Inc
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 03 Jun 2011 (14 years ago)
Business ID: 984153
State of Incorporation: DELAWARE
Principal Office Address: 4421 Waterfront StreetGlen Allen, VA 23060

Director

Name Role Address
Gregory H Trepp Director 4421 Waterfront Drive, Glen Allen, VA 23060
Alfred M Rankin Jr Director 4421 Waterfront Drive, Glen Allen, VA 23060
Dennis W Labarre Director 4421 Waterfront Drive, Glen Allen, VA 23060
J. C. Butler, Jr Director 4421 Waterfront Drive, Glen Allen, VA 23060
Michael S. Miller Director 4421 Waterfront Drive, Glen Allen, VA 23060
John P. Jumper Director 4421 Waterfront Drive, Glen Allen, VA 23060
Roger F. Rankin Director 4421 Waterfront Drive, Glen Allen, VA 23060
Thomas T Rankin Director 4421 Waterfront Drive, Glen Allen, VA 23060
James A. Ratner Director 4421 Waterfront Drive, Glen Allen, VA 23060
Britton T. Taplin Director 4421 Waterfront Drive, Glen Allen, VA 23060

Chief Executive Officer

Name Role Address
Gregory H Trepp Chief Executive Officer 4421 Waterfront Drive, Glen Allen, VA 23060

Secretary

Name Role Address
Lawrence K. Workman, Jr. Secretary 4421 Waterfront Drive, Glen Allen, VA 23060

Vice President

Name Role Address
Lawrence K. Workman, Jr. Vice President 4421 Waterfront Drive, Glen Allen, VA 23060

President

Name Role Address
Richard Scott Tidey President 4421 Waterfront Drive, Glen Allen, VA 23060

Treasurer

Name Role Address
Richard B. Moss Treasurer 4421 Waterfront Drive, Glen Allen, VA 23060

Chief Financial Officer

Name Role Address
Sarah M Cunningham Chief Financial Officer 4421 Waterfront Drive, Glen Allen, VA 23060

Agent

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

Filings

Type Status Filed Date Description
Annual Report Filed 2024-03-27 Annual Report For Hamilton Beach Brands Inc
Annual Report Filed 2023-04-04 Annual Report For Hamilton Beach Brands Inc
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For CORPORATION SERVICE COMPANY
Annual Report Filed 2022-03-25 Annual Report For Hamilton Beach Brands Inc
Annual Report Filed 2021-04-09 Annual Report For Hamilton Beach Brands Inc
Annual Report Filed 2020-04-10 Annual Report For Hamilton Beach Brands Inc
Annual Report Filed 2019-04-08 Annual Report For Hamilton Beach Brands Inc
Annual Report Filed 2018-02-21 Annual Report For Hamilton Beach Brands Inc
Annual Report Filed 2017-03-20 Annual Report For Hamilton Beach Brands Inc
Annual Report Filed 2016-03-28 Annual Report For Hamilton Beach Brands Inc

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345356448 0419400 2021-06-11 STATE ROUTE 309, EAST SONEWALL RD, BYHALIA, MS, 38611
Inspection Type Complaint
Scope NoInspection
Safety/Health Health
Close Conference 2021-06-11
Case Closed 2021-06-11

Related Activity

Type Complaint
Activity Nr 1776131
Safety Yes
345136931 0419400 2021-02-05 11624 SOUTH DISTRIBUTION COVE, OLIVE BRANCH, MS, 38654
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2021-02-05
Case Closed 2021-04-28

Related Activity

Type Complaint
Activity Nr 1728124
Safety Yes
344480702 0419400 2019-11-21 11624 SOUTH DISTRIBUTION COVE, OLIVE BRANCH, MS, 38654
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2019-12-27
Case Closed 2020-06-02

Related Activity

Type Complaint
Activity Nr 1518172
Safety Yes
Health Yes
Type Inspection
Activity Nr 1460917
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 B04
Issuance Date 2020-05-20
Abatement Due Date 2020-06-12
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2020-06-16
Nr Instances 1
Nr Exposed 50
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(b)(4): Signs were not posted along the exit access indicating the direction of travel to the nearest exit and exit discharge when the direction of travel to the exit or exit discharge was not immediately apparent: (a) Plant - On or about November 11, 2019 directional arrows were not in place to point employees to the nearest exit in an emergency.

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2300127 Other Real Property Actions 2023-04-28 voluntarily
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant 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 2023-04-28
Termination Date 2023-05-03
Section 1332
Sub Section NR
Status Terminated

Parties

Name Hamilton Beach Brands Inc
Role Defendant
Name CITY OF BYHALIA
Role Plaintiff

Date of last update: 24 Mar 2025

Sources: Mississippi Secretary of State