Search icon

TRICE HUGHES, INC.

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: 28 Feb 2024 (a year 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TRICE HUGHES, INC. 401(K) PLAN 2023 610510919 2024-07-02 TRICE HUGHES, INC. 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 441110
Sponsor’s telephone number 2703655522
Plan sponsor’s address 111 HIGHWAY 91 NORTH, PRINCETON, KY, 42445
TRICE HUGHES, INC. 401(K) PLAN 2022 610510919 2023-06-27 TRICE HUGHES, INC. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 441110
Sponsor’s telephone number 2703655522
Plan sponsor’s address 111 HIGHWAY 91 NORTH, PRINCETON, KY, 42445
TRICE HUGHES, INC 2021 610510919 2022-06-27 TRICE HUGHES, INC. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 441110
Sponsor’s telephone number 2703655522
Plan sponsor’s address 111 HIGHWAY 91 NORTH, PRINCETON, KY, 42445
TRICE HUGHES CHEVROLET, INC. 401(K) PLAN 2020 610510919 2021-08-02 TRICE HUGHES CHEVROLET, INC. 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 441110
Sponsor’s telephone number 2703655522
Plan sponsor’s address P.O. BOX 409, PRINCETON, KY, 42445
TRICE HUGHES CHEVROLET, INC. 401(K) PLAN 2019 610510919 2020-09-10 TRICE HUGHES CHEVROLET, INC. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 441110
Sponsor’s telephone number 2703655522
Plan sponsor’s address P.O. BOX 409, PRINCETON, KY, 42445
TRICE HUGHES CHEVROLET, INC. 401(K) PLAN 2018 610510919 2019-06-25 TRICE HUGHES CHEVROLET, INC. 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 441110
Sponsor’s telephone number 2703655522
Plan sponsor’s address P.O. BOX 409, PRINCETON, KY, 42445
TRICE HUGHES CHEVROLET, INC. 401(K) PLAN 2017 610510919 2018-06-01 TRICE HUGHES CHEVROLET, INC. 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 441110
Sponsor’s telephone number 2703655522
Plan sponsor’s address P.O. BOX 409, PRINCETON, KY, 42445
TRICE HUGHES CHEVROLET, INC. 401(K) RETIREMENT PLAN 2016 610510919 2017-08-29 TRICE HUGHES CHEVROLET, INC. 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 441110
Sponsor’s telephone number 2703655522
Plan sponsor’s address P.O. BOX 409, PRINCETON, KY, 42445
TRICE HUGHES CHEVROLET INC 401K RETIREMENT PLAN 2015 610510919 2016-07-27 TRICE HUGHES INC 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 441110
Sponsor’s telephone number 2703655522
Plan sponsor’s address P.O. BOX 409, PRINCETON, KY, 42445
TRICE HUGHES CHEVROLET INC 401K RETIREMENT PLAN 2014 610510919 2015-07-27 TRICE HUGHES INC 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 441110
Sponsor’s telephone number 2703655522
Plan sponsor’s address P.O. BOX 409, PRINCETON, KY, 42445
File https://efast2-filings-public.s3.amazonaws.com/prd/2014/07/13/20140713121840P040001790249001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 441110
Sponsor’s telephone number 2703655522
Plan sponsor’s address P.O. BOX 409, PRINCETON, KY, 42445
File https://efast2-filings-public.s3.amazonaws.com/prd/2013/05/03/20130503063849P030195710387001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 441110
Sponsor’s telephone number 2703655522
Plan sponsor’s address P.O. BOX 409, PRINCETON, KY, 42445

Signature of

Role Plan administrator
Date 2013-05-03
Name of individual signing KATHY KEATON
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2012/04/04/20120404074517P040062341057001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 441110
Sponsor’s telephone number 2703655522
Plan sponsor’s address P.O. BOX 409, PRINCETON, KY, 42445

Plan administrator’s name and address

Administrator’s EIN 610510919
Plan administrator’s name TRICE HUGHES INC
Plan administrator’s address P.O. BOX 409, PRINCETON, KY, 42445
Administrator’s telephone number 2703655522

Signature of

Role Plan administrator
Date 2012-04-04
Name of individual signing LUCINDA H. GRAY
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2011/03/15/20110315100439P030025704353001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 441110
Sponsor’s telephone number 2703655522
Plan sponsor’s address P.O. BOX 409, PRINCETON, KY, 42445

Plan administrator’s name and address

Administrator’s EIN 610510919
Plan administrator’s name TRICE HUGHES INC
Plan administrator’s address P.O. BOX 409, PRINCETON, KY, 42445
Administrator’s telephone number 2703655522

Signature of

Role Plan administrator
Date 2011-03-15
Name of individual signing LUCINDA H. GRAY
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2010/07/19/20100719095320P030041282051001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 441110
Sponsor’s telephone number 2703655522
Plan sponsor’s address P.O. BOX 409, PRINCETON, KY, 42445

Plan administrator’s name and address

Administrator’s EIN 610510919
Plan administrator’s name TRICE HUGHES INC
Plan administrator’s address P.O. BOX 409, PRINCETON, KY, 42445
Administrator’s telephone number 2703655522

Signature of

Role Plan administrator
Date 2010-07-19
Name of individual signing LUCINDA H. GRAY
Valid signature Filed with authorized/valid electronic signature
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 441110
Sponsor’s telephone number 2703655522
Plan sponsor’s address P.O. BOX 409, PRINCETON, KY, 42445

Plan administrator’s name and address

Administrator’s EIN 610510919
Plan administrator’s name TRICE HUGHES INC
Plan administrator’s address P.O. BOX 409, PRINCETON, KY, 42445
Administrator’s telephone number 2703655522

Signature of

Role Plan administrator
Date 2010-06-08
Name of individual signing LUCINDA H. GRAY
Valid signature Filed with incorrect/unrecognized electronic signature
Role Employer/plan sponsor
Date 2010-06-08
Name of individual signing LUCINDA H. GRAY
Valid signature Filed with incorrect/unrecognized electronic signature
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 441110
Sponsor’s telephone number 2703655522
Plan sponsor’s address P.O. BOX 409, PRINCETON, KY, 42445

Plan administrator’s name and address

Administrator’s EIN 610510919
Plan administrator’s name TRICE HUGHES INC
Plan administrator’s address P.O. BOX 409, PRINCETON, KY, 42445
Administrator’s telephone number 2703655522

Signature of

Role Plan administrator
Date 2010-06-08
Name of individual signing LUCINDA H. GRAY
Valid signature Filed with incorrect/unrecognized electronic signature
Role Employer/plan sponsor
Date 2010-06-08
Name of individual signing LUCINDA H. GRAY
Valid signature Filed with incorrect/unrecognized electronic signature

Registered Agent

Name Role
DANN T. HUGHES Registered Agent

President

Name Role
Dann T Hughes President

Incorporator

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

Vice President

Name Role
Lucinda Hughes Gray Vice President

Secretary

Name Role
Anna J Stallins Secretary

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 2024-02-28
Annual Report 2023-04-13
Annual Report 2022-03-07
Annual Report 2021-04-12
Annual Report 2020-02-26
Annual Report 2019-05-09
Annual Report 2018-04-09
Annual Report 2017-03-01
Annual Report 2016-03-04
Annual Report 2015-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5681967008 2020-04-06 0457 PPP 111 Highway 91 N., PRINCETON, KY, 42445-1269
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 517957
Loan Approval Amount (current) 517957
Undisbursed Amount 0
Franchise Name Dodge - Sales and Service Agreement
Lender Location ID 27863
Servicing Lender Name Farmers Bank and Trust Company, Princeton, Kentucky
Servicing Lender Address 111 W Washington St, PRINCETON, KY, 42445-1907
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PRINCETON, CALDWELL, KY, 42445-1269
Project Congressional District KY-01
Number of Employees 52
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27863
Originating Lender Name Farmers Bank and Trust Company, Princeton, Kentucky
Originating Lender Address PRINCETON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 521395.66
Forgiveness Paid Date 2020-12-09

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
493401 Interstate 2024-01-15 75000 2023 4 4 Private(Property)
Legal Name TRICE HUGHES INC
DBA Name -
Physical Address 111 HWY 91 N, PRINCETON, KY, 42445, US
Mailing Address PO BOX 409, PRINCETON, KY, 42445, US
Phone (270) 365-5522
Fax (270) 365-7558
E-mail LORI@TRICE-HUGHES.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Justice & Public Safety Cabinet Department Of Corrections Maintenance And Repairs Maint Of Vehicles-1099 Rept 2110.35
Executive 2025-02-25 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Miscellaneous Services Serv N/Othwise Class-1099 Rept 200
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 Kentucky State Police Maintenance And Repairs Maint Of Vehicles-1099 Rept 709
Executive 2024-11-25 2025 Cabinet of the General Government Department Of Agriculture Supplies Motor Vehicle Supplies & Parts 252.08
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 Cabinet of the General Government Department Of Agriculture Maintenance And Repairs Maint Of Vehicles-1099 Rept 82.5
Executive 2024-11-25 2025 Justice & Public Safety Cabinet Kentucky State Police Supplies Motor Vehicle Supplies & Parts 2951.39
Executive 2024-10-25 2025 Justice & Public Safety Cabinet Department Of Corrections Maintenance And Repairs Maint Of Vehicles-1099 Rept 1169.86
Executive 2024-10-25 2025 Cabinet of the General Government Department Of Agriculture Supplies Motor Vehicle Supplies & Parts 52.5

Sources: Kentucky Secretary of State