Search icon

HMS HOST FAMILY RESTAURANTS, INC.

Company Details

Name: HMS HOST FAMILY RESTAURANTS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 12 Sep 1980 (45 years ago)
Authority Date: 12 Sep 1980 (45 years ago)
Last Annual Report: 03 Jun 2009 (16 years ago)
Organization Number: 0152723
Principal Office: 6905 ROCKLEDGE DR, MAIL STOP 7-1, BETHESDA, MD 20817
Place of Formation: MARYLAND

President

Name Role
Elie W. Maalouf President

Assistant Secretary

Name Role
Sadye C. Sanders Assistant Secretary

Secretary

Name Role
Laura A Babin Secretary

Incorporator

Name Role
MARIE GOFFREDO Incorporator
WILLIAM T. DOYLE, JR. Incorporator
CLAIRE M. CAPRARO Incorporator

Director

Name Role
Elie W. Maalouf Director
EDGAR L. ANDLAUER Director
HOWARD B. JOHNSON Director
Mark T. Ratych Director
EUGENE J. DURGIN Director

Vice President

Name Role
Charles E. Powers Vice President
Bernard N. Brown Vice President

Treasurer

Name Role
Mark T Ratych Treasurer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
HOST MARRIOTT SERVICES FAMILY RESTAURANTS, INC. Old Name
MARRIOTT FAMILY RESTAURANT, INC. Old Name
HOWARD JOHNSON COMPANY Merger
H-J HOLDING COMPANY Old Name
Out-of-state Merger

Filings

Name File Date
Revocation of Certificate of Authority 2010-11-02
Historic document 2009-08-19
Annual Report 2009-06-03
Annual Report 2008-06-25
Principal Office Address Change 2007-09-14
Annual Report 2007-09-06
Annual Report 2006-07-27
Annual Report 2005-08-19
Annual Report 2003-10-27
Annual Report 2002-08-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18593020 0452110 1985-02-20 7687 MALL ROAD, FLORENCE, KY, 41042
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1985-02-20
Case Closed 1985-05-10

Related Activity

Type Complaint
Activity Nr 71096853
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 200600201
Issuance Date 1985-04-26
Abatement Due Date 1985-02-20
Nr Instances 1
Nr Exposed 50

Sources: Kentucky Secretary of State