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 |
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 |
Name | Role |
---|---|
Paul P Hughes | Vice President |
Name | Role |
---|---|
Bonnie Hughes | Treasurer |
Name | Role |
---|---|
PAUL B. HUGHES | Registered Agent |
Name | Role |
---|---|
Rhonda Hughes | Secretary |
Name | Role |
---|---|
PAUL PHILLIP HUGHES | Incorporator |
Name | Role |
---|---|
PAUL B HUGHES | Signature |
Name | Role |
---|---|
Paul B Hughes | President |
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 | - | - |
Name | Action |
---|---|
CARTER-HUGHES, INC. | Old Name |
CARTER-HUGHES TOYOTA, INC. | Old Name |
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 |
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