Search icon

GRAVES COX & HUGHES, INC.

Company Details

Name: GRAVES COX & HUGHES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 13 Dec 1979 (45 years ago)
Organization Date: 13 Dec 1979 (45 years ago)
Last Annual Report: 27 Jun 1988 (37 years ago)
Organization Number: 0153603
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: % PHYLLIS T. HUGHES, 3199 NICHOLASVILLE RD., LEXINGTON, KY 40503
Place of Formation: KENTUCKY
Authorized Shares: 20000

Director

Name Role
JOSEPH F. MCCOY Director
DARRELL HUGHES Director

Incorporator

Name Role
DARRELL HUGHES Incorporator
JOSEPH F. MCCOY Incorporator

Registered Agent

Name Role
JAMES L. WILSON, JR. Registered Agent

Former Company Names

Name Action
J L W, INC. Merger
GRAVES COX & MCCOY, INC. Old Name

Assumed Names

Name Status Expiration Date
GRAVES COX COMPANY Inactive -

Filings

Name File Date
Administrative Dissolution Return 1989-11-10
Administrative Dissolution 1989-11-10
Sixty Day Notice 1989-09-01
Sixty Day Notice Return 1989-09-01
Certificate of Withdrawal of Assumed Name 1989-04-27
Statement of Change 1987-05-22

Sources: Kentucky Secretary of State