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

Treasurer

Name Role
Bonnie Hughes Treasurer

Signature

Name Role
PAUL B HUGHES Signature

Vice President

Name Role
Paul P Hughes Vice President

Secretary

Name Role
Rhonda Hughes Secretary

Incorporator

Name Role
PAUL PHILLIP HUGHES Incorporator

Registered Agent

Name Role
PAUL B. HUGHES Registered Agent

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