Search icon

HUDSON COMPANY OF TENNESSEE

Company Details

Name: HUDSON COMPANY OF TENNESSEE
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Oct 1971 (54 years ago)
Authority Date: 18 Oct 1971 (54 years ago)
Last Annual Report: 03 Feb 2025 (3 months ago)
Organization Number: 0062825
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
Principal Office: 17347 AL. HWY 75, P. O. BOX 429, HENAGAR, AL 35978
Place of Formation: TENNESSEE

Incorporator

Name Role
JAMES C. HUDSON, JR. Incorporator
RONALD MERCER Incorporator
PEGGY F. HUDSON Incorporator

President

Name Role
Winston A Wilks, Jr. President

Vice President

Name Role
Kevin L Wilks Vice President

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Director

Name Role
Alan Wilks Director
Kevin Wilks Director

Filings

Name File Date
Annual Report 2025-02-03
Annual Report 2024-02-29
Annual Report 2023-03-15
Annual Report 2022-03-07
Annual Report 2021-02-11
Annual Report 2020-02-11
Annual Report 2019-06-03
Annual Report 2018-04-11
Registered Agent name/address change 2018-02-23
Registered Agent name/address change 2017-09-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312537327 0452110 2008-10-15 751 N CAROLE MALONE BLVD, GRAYSON, KY, 41143
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2008-10-15
Case Closed 2008-10-15

Related Activity

Type Inspection
Activity Nr 312537335
104348610 0452110 1990-03-13 HWY 187, LEITCHFIELD, KY, 42754
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-03-13
Case Closed 1990-04-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1990-04-03
Abatement Due Date 1990-04-09
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Other
Standard Cited 19260405 A02 III
Issuance Date 1990-04-03
Abatement Due Date 1990-03-13
Nr Instances 1
Nr Exposed 3
Citation ID 01003
Citaton Type Other
Standard Cited 200600201
Issuance Date 1990-04-03
Abatement Due Date 1990-03-13
Nr Instances 1
Nr Exposed 3

Sources: Kentucky Secretary of State