Search icon

HUGHES ASPHALT COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HUGHES ASPHALT COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 13 Feb 1986 (39 years ago)
Organization Date: 13 Feb 1986 (39 years ago)
Last Annual Report: 17 May 2011 (14 years ago)
Organization Number: 0211775
Principal Office: P. O. BOX 369, JEFFESONVILLE, IN 471310369
Place of Formation: KENTUCKY
Common No Par Shares: 1500

Registered Agent

Name Role
GEORGE E. HUGHES, JR. Registered Agent

Secretary

Name Role
Robenette Rosenberger Secretary

Director

Name Role
Jeffrey S Hughes Director
GEORGE HUGHES Director
John H Hughes Director
George E Hughes, Jr Director

Incorporator

Name Role
ROBERT L. MADDOX Incorporator

President

Name Role
John H Hughes President

Filings

Name File Date
Administrative Dissolution 2012-09-11
Annual Report 2011-05-17
Registered Agent name/address change 2011-05-17
Annual Report 2010-05-19
Annual Report 2009-01-30

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-06-27
Type:
Planned
Address:
6900 ENTERPRIZE DRIVE, LOUISVILLE, KY, 40214
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1992-06-10
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
HUGHES ASPHALT COMPANY, INC.
Party Role:
Plaintiff
Party Name:
IUOE
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State