TRICE HUGHES, INC.

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 |
Name | Role |
---|---|
Dann T Hughes | President |
Name | Role |
---|---|
TRICE HUGHES | Incorporator |
ADA LOU HUGHES | Incorporator |
OAKLEY HUGHES | Incorporator |
Name | Role |
---|---|
DANN T. HUGHES | Registered Agent |
Name | Role |
---|---|
Lori A Holloway | Secretary |
Name | Role |
---|---|
Lucinda Hughes Gray | Vice President |
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 | - | - |
Name | Action |
---|---|
TRICE HUGHES CHEVROLET, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
WILDCAT CHEVROLET | Inactive | 2020-07-05 |
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 |
This company hasn't received any reviews.
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