Search icon

BODDIE-NOELL ENTERPRISES, INC.

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 (2 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
JAMES H. WATERS Director
BEN MAYO BODDIE 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 MIDDLESBORO Active 2028-02-16
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 JENKINS Active 2028-02-16
HARDEE'S OF LOUISA Active 2028-02-16
HARDEE'S OF JACKSON Active 2028-02-16
HARDEE'S OF HAZARD Active 2028-02-16
HARDEE'S OF PIKEVILLE 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
Name Renewal 2023-02-16
Name Renewal 2023-02-16
Name Renewal 2023-02-16
Name Renewal 2023-02-16
Name Renewal 2023-02-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2765659 0452110 1987-10-14 U S 23 & U S 119, JENKINS, KY, 41537
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1987-10-14
Case Closed 1987-10-14
2765774 0452110 1987-09-01 U S 421, HARLAN, KY, 40831
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1987-09-01
Case Closed 1987-09-10
104325675 0452110 1987-08-07 U S 23 & U S 119, JENKINS, KY, 41537
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1987-08-07
Case Closed 1988-01-19

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0500125 Other Personal Injury 2005-04-18 settled
Circuit Sixth 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 other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2005-04-18
Termination Date 2006-07-06
Date Issue Joined 2005-06-27
Section 1441
Sub Section PI
Status Terminated

Parties

Name CONN
Role Plaintiff
Name BODDIE-NOELL ENTERPRISES, INC.
Role Defendant
0600568 Other Personal Injury 2006-11-06 settled
Circuit Sixth Circuit
Origin original proceeding
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 3
Filing Date 2006-11-06
Termination Date 2008-01-30
Date Issue Joined 2006-12-13
Section 1332
Sub Section PI
Status Terminated

Parties

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

Sources: Kentucky Secretary of State