Search icon

STEAK N SHAKE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STEAK N SHAKE INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Jun 1985 (40 years ago)
Authority Date: 27 Jun 1985 (40 years ago)
Last Annual Report: 07 Aug 2024 (10 months ago)
Organization Number: 0203343
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
Principal Office: 107 S. PENNSYLVANIA ST #400, INDIANAPOLIS, IN 46204
Place of Formation: INDIANA

Officer

Name Role
CORY FERGUSON Officer
STEVEN L. MAY Officer

President

Name Role
SARDAR BIGLARI President

Secretary

Name Role
SARDAR BIGLARI Secretary

Director

Name Role
SARDAR BIGLARI Director
ALVA T. BONDA Director
E. W. KELLEY Director
CHARLES E. LANHAM Director
GEORGE M. PERRY Director
S. SUE ARAMIAN Director

Incorporator

Name Role
JAMES H. DOBSON Incorporator

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
168223 Wastewater KPDES Ind Storm Gen Const Approval Issued 2021-04-19 2021-04-19
Document Name KYR10P337 Coverage Letter.pdf
Date 2021-04-20
Document Download
62573 Wastewater KPDES Ind Storm Gen Const Approval Issued 2017-11-09 2017-11-09
Document Name KYR10L963 Coverage Letter.pdf
Date 2017-11-10
Document Download

Former Company Names

Name Action
STEAK N SHAKE OPERATIONS, INC. Old Name
STEAK N SHAKE, INC. Old Name

Filings

Name File Date
Annual Report 2024-08-07
Annual Report 2023-04-27
Annual Report 2022-03-31
Annual Report 2021-06-16
Annual Report 2020-06-30

OSHA's Inspections within Industry

Inspection Summary

Date:
2000-07-13
Type:
Complaint
Address:
450 MT. ZION RD, FLORENCE, KY, 41042
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2020-06-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
TATE
Party Role:
Plaintiff
Party Name:
STEAK N SHAKE INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-07-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
LOTZ,
Party Role:
Plaintiff
Party Name:
STEAK N SHAKE INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-04-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
RYAN
Party Role:
Plaintiff
Party Name:
STEAK N SHAKE 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 2024-11-25 2025 Justice & Public Safety Cabinet Kentucky State Police Travel Exp & Exp Allowances In-State Travel 14.71
Executive 2023-08-25 2024 Justice & Public Safety Cabinet Kentucky State Police Travel Exp & Exp Allowances In-State Travel 19.06

Sources: Kentucky Secretary of State