Search icon

HUGHES, INC.

Company Details

Name: HUGHES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 03 Sep 1986 (39 years ago)
Organization Date: 03 Sep 1986 (39 years ago)
Last Annual Report: 17 Jun 2009 (16 years ago)
Organization Number: 0219024
ZIP code: 41653
City: Prestonsburg, Emma, Endicott, Hippo
Primary County: Floyd County
Principal Office: 912 SOUTH LAKE DRIVE, PRESTONSBURG, KY 41653
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
Paul B Hughes Director
Rhonda Hughes Director
Bonnie Hughes Director
ESTILL LEE CARTER Director
ABE VANDERPOOL Director
Paul P Hughes Director
PAUL PHILLIP HUGHES Director

Vice President

Name Role
Paul P Hughes Vice President

Treasurer

Name Role
Bonnie Hughes Treasurer

Registered Agent

Name Role
PAUL B. HUGHES Registered Agent

Secretary

Name Role
Rhonda Hughes Secretary

Incorporator

Name Role
PAUL PHILLIP HUGHES Incorporator

Signature

Name Role
PAUL B HUGHES Signature

President

Name Role
Paul B Hughes President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 400091 Agent - Limited Line Credit Inactive 2008-10-09 - 2009-08-07 - -
Department of Insurance DOI ID 400091 Agent - Credit Life & Health Inactive 1993-06-01 - 2000-08-07 - -

Former Company Names

Name Action
CARTER-HUGHES, INC. Old Name
CARTER-HUGHES TOYOTA, INC. Old Name

Assumed Names

Name Status Expiration Date
CARTER-HUGHES TOYOTA Inactive -
BRAD HUGHES PRE-OWNED AUTO SALES Inactive 2013-06-11
BRAD HUGHES PRE-OWNED Inactive 2012-09-04
BRAD HUGHES TOYOTA Inactive 2011-02-14
CARTER-HUGHES USED CARS Inactive 2003-07-15

Filings

Name File Date
Administrative Dissolution 2010-11-02
Annual Report 2009-06-17
Certificate of Withdrawal of Assumed Name 2008-06-11
Certificate of Assumed Name 2008-06-11
Annual Report 2008-01-23
Certificate of Assumed Name 2007-09-04
Annual Report 2007-06-18
Annual Report 2006-09-07
Name Renewal 2005-08-31
Annual Report 2005-06-23

Sources: Kentucky Secretary of State