Search icon

STEAK N SHAKE INC.

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 (8 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
Annual Report 2019-06-17
Annual Report 2018-05-22
Annual Report 2017-06-23
Annual Report 2016-06-14
Amendment 2015-11-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303126668 0452110 2000-07-13 450 MT. ZION RD, FLORENCE, KY, 41042
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2000-09-08
Case Closed 2000-09-11

Related Activity

Type Complaint
Activity Nr 203124516
Health Yes

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1700417 Other Personal Injury 2017-10-25 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2017-10-25
Termination Date 2018-11-05
Date Issue Joined 2017-10-25
Section 1441
Sub Section PI
Status Terminated

Parties

Name LAMB
Role Plaintiff
Name STEAK N SHAKE INC.
Role Defendant
1800417 Other Personal Injury 2018-06-20 jury verdict
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after jury trial
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 5
Filing Date 2018-06-20
Termination Date 2019-11-14
Date Issue Joined 2018-06-20
Trial Begin Date 2019-11-12
Trial End Date 2019-11-13
Section 1441
Sub Section PI
Status Terminated

Parties

Name COOPER
Role Plaintiff
Name STEAK N SHAKE INC.
Role Defendant
1900314 Other Personal Injury 2019-04-25 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2019-04-25
Termination Date 2020-03-26
Date Issue Joined 2019-04-25
Section 1441
Sub Section PR
Status Terminated

Parties

Name RYAN
Role Plaintiff
Name STEAK N SHAKE INC.
Role Defendant
1700538 Other Personal Injury 2017-09-05 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2017-09-05
Termination Date 2021-06-03
Date Issue Joined 2020-12-02
Section 1441
Sub Section PI
Status Terminated

Parties

Name CRAIG
Role Plaintiff
Name STEAK N SHAKE INC.
Role Defendant
1900277 Other Personal Injury 2019-07-11 voluntarily
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2019-07-11
Termination Date 2021-10-05
Date Issue Joined 2019-07-11
Section 1441
Sub Section PI
Status Terminated

Parties

Name LOTZ,
Role Plaintiff
Name STEAK N SHAKE INC.
Role Defendant
2000265 Other Personal Injury 2020-06-22 jury verdict
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after jury trial
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 5
Filing Date 2020-06-22
Termination Date 2022-09-02
Date Issue Joined 2021-05-14
Trial Begin Date 2022-07-18
Trial End Date 2022-07-20
Section 1441
Sub Section PI
Status Terminated

Parties

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

Sources: Kentucky Secretary of State