Search icon

TRICE HUGHES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TRICE HUGHES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 12 Jan 1956 (69 years ago)
Last Annual Report: 01 Apr 2025 (2 months ago)
Organization Number: 0024184
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Medium (20-99)
ZIP code: 42445
City: Princeton
Primary County: Caldwell County
Principal Office: 111 HWY 91 N., P.O. BOX 409, PRINCETON, KY 42445
Place of Formation: KENTUCKY
Authorized Shares: 1900

President

Name Role
Dann T Hughes President

Incorporator

Name Role
TRICE HUGHES Incorporator
ADA LOU HUGHES Incorporator
OAKLEY HUGHES Incorporator

Registered Agent

Name Role
DANN T. HUGHES Registered Agent

Secretary

Name Role
Lori A Holloway Secretary

Vice President

Name Role
Lucinda Hughes Gray Vice President

Form 5500 Series

Employer Identification Number (EIN):
610510919
Plan Year:
2023
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
56
Sponsors Telephone Number:

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 515632 Agent - Limited Line Credit Inactive 2010-05-14 - 2019-11-01 - -

Former Company Names

Name Action
TRICE HUGHES CHEVROLET, INC. Old Name

Assumed Names

Name Status Expiration Date
WILDCAT CHEVROLET Inactive 2020-07-05

Filings

Name File Date
Annual Report 2025-04-01
Annual Report 2024-02-28
Annual Report 2023-04-13
Annual Report 2022-03-07
Annual Report 2021-04-12

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
517957.00
Total Face Value Of Loan:
517957.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
517957
Current Approval Amount:
517957
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
521395.66

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(270) 365-7558
Add Date:
1992-08-06
Operation Classification:
Private(Property)
power Units:
4
Drivers:
4
Inspections:
0
FMCSA Link:

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 2025-02-25 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Miscellaneous Services Serv N/Othwise Class-1099 Rept 200
Executive 2025-02-25 2025 Justice & Public Safety Cabinet Department Of Corrections Maintenance And Repairs Maint Of Vehicles-1099 Rept 2110.35
Executive 2024-12-23 2025 Justice & Public Safety Cabinet Kentucky State Police Maintenance And Repairs Maint Of Vehicles-1099 Rept 201.06
Executive 2024-11-25 2025 Justice & Public Safety Cabinet Department Of Corrections Maintenance And Repairs Maint Of Vehicles-1099 Rept 862.03
Executive 2024-11-25 2025 Justice & Public Safety Cabinet Kentucky State Police Maintenance And Repairs Maint Of Vehicles-1099 Rept 709

Sources: Kentucky Secretary of State