Search icon

BODDIE-NOELL ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BODDIE-NOELL ENTERPRISES, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Sep 1981 (44 years ago)
Authority Date: 17 Sep 1981 (44 years ago)
Last Annual Report: 07 Feb 2025 (4 months ago)
Organization Number: 0159880
Industry: Eating and Drinking Places
Number of Employees: Large (100+)
Principal Office: 1021 NOELL LANE, P. O. BOX 1908, ROCKY MOUNT, NC 27802-1908
Place of Formation: NORTH CAROLINA

Director

Name Role
Michael W. Boddie Director
Michael H. Hancock Director
W. Craig Worthy Director
BEN MAYO BODDIE Director
JAMES H. WATERS Director
RANDALL M. WILMARTH Director
William L. Boddie Director
NICK B. BODDIE Director
JOE B. BREWER, JR. Director

President

Name Role
Michael W. Boddie President

Officer

Name Role
Michael H Hancock Officer
William L Boddie Officer

Incorporator

Name Role
JAMES R. TROTTER Incorporator
C. B. WEEKS Incorporator
M. A. BIGGS, JR. Incorporator

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Secretary

Name Role
Michael W. Boddie Secretary

Treasurer

Name Role
Jon E Grant Treasurer

Assumed Names

Name Status Expiration Date
HARDEE'S OF SPRINGFIELD Active 2028-02-16
HARDEE'S OF LONDON Active 2028-02-16
HARDEE'S OF MOUNT VERNON Active 2028-02-16
HARDEE'S OF PAINTSVILLE Active 2028-02-16
HARDEE'S OF MIDDLESBORO Active 2028-02-16

Filings

Name File Date
Annual Report 2025-02-07
Annual Report 2024-02-14
Name Renewal 2023-02-16
Name Renewal 2023-02-16
Name Renewal 2023-02-16

OSHA's Inspections within Industry

Inspection Summary

Date:
1987-10-14
Type:
Planned
Address:
U S 23 & U S 119, JENKINS, KY, 41537
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1987-09-01
Type:
Planned
Address:
U S 421, HARLAN, KY, 40831
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1987-08-07
Type:
Planned
Address:
U S 23 & U S 119, JENKINS, KY, 41537
Safety Health:
Safety
Scope:
NoInspection

Court Cases

Court Case Summary

Filing Date:
2006-11-06
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
RUSSELL
Party Role:
Plaintiff
Party Name:
BODDIE-NOELL ENTERPRISES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2005-04-18
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
CONN
Party Role:
Plaintiff
Party Name:
BODDIE-NOELL ENTERPRISES, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-27 2025 Cabinet of the General Government Department Of Military Affairs Commodities Food Products 170.24
Executive 2024-11-25 2025 Energy and Environment Cabinet Department for Natural Resources Travel Exp & Exp Allowances Food For Firefighters 1641.53

Sources: Kentucky Secretary of State