Name: | HUGHES FLIPPIN FARM, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Dec 1975 (49 years ago) |
Organization Date: | 29 Dec 1975 (49 years ago) |
Last Annual Report: | 17 Mar 2025 (a month ago) |
Organization Number: | 0058025 |
Industry: | Agricultural Production - Livestock |
Number of Employees: | Small (0-19) |
ZIP code: | 42167 |
City: | Tompkinsville, T Ville |
Primary County: | Monroe County |
Principal Office: | 389 MUDLICK FLIPPIN RD, TOMPKINSVILLE, KY 42167 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
LAURA HUGHES JENKINS | Registered Agent |
Name | Role |
---|---|
LAURA JENKINS | President |
Name | Role |
---|---|
CHRIS HUGHES | Vice President |
Name | Role |
---|---|
Adam Jenkins | Secretary |
Name | Role |
---|---|
CHRIS Hughes | Director |
LAURA JENKINS | Director |
Adam Jenkins | Director |
Jo Ann Hughes | Director |
LEWIS HUGHES | Director |
ANNIE LEE HUGHES | Director |
BILLY CLAY HUGHES | Director |
JO ANN HUGHES | Director |
Name | Role |
---|---|
Jo Ann Hughes | Treasurer |
Name | Role |
---|---|
LEWIS HUGHES | Incorporator |
ANNIE LEE HUGHES | Incorporator |
BILLY CLAY HUGHES | Incorporator |
JO ANN HUGHES | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-03-17 |
Registered Agent name/address change | 2025-03-17 |
Registered Agent name/address change | 2025-03-17 |
Annual Report | 2024-06-20 |
Annual Report | 2023-08-09 |
Annual Report | 2022-06-03 |
Annual Report | 2021-06-23 |
Annual Report | 2020-06-02 |
Annual Report | 2019-06-07 |
Annual Report | 2018-06-06 |
Sources: Kentucky Secretary of State