Search icon

HUDSON BROTHERS, INC.

Company Details

Name: HUDSON BROTHERS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Sep 1991 (34 years ago)
Authority Date: 12 Sep 1991 (34 years ago)
Last Annual Report: 22 Jun 1999 (26 years ago)
Organization Number: 0290750
Principal Office: 200 AMSOUTH PLAZA, JACKSON, MS 39201
Place of Formation: TENNESSEE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Treasurer

Name Role
John Lusk Treasurer

President

Name Role
John H Hudson Jr President

Vice President

Name Role
Marc Ashby Vice President

Secretary

Name Role
John Lusk Secretary

Director

Name Role
JOHN H. HUDSON, JR. Director
MARC ASHBY Director
DWIGHT MCWHORTER Director
DAVID DOWNEY Director
JOHN ASHBY Director

Filings

Name File Date
Certificate of Withdrawal 2000-05-04
Annual Report 1999-07-20
Annual Report 1998-06-25
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9400093 Other Contract Actions 1994-06-09 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 159
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1994-06-09
Termination Date 1995-12-13
Date Issue Joined 1995-08-17
Pretrial Conference Date 1995-05-19
Section 1332

Parties

Name HUDSON BROTHERS, INC.
Role Plaintiff
Name LATCO, INC.
Role Defendant
0000025 Other Contract Actions 2000-02-16 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 252
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2000-02-16
Termination Date 2000-08-17
Date Issue Joined 2000-04-10
Section 1332

Parties

Name D C A CONSTRUCTION
Role Plaintiff
Name HUDSON BROTHERS, INC.
Role Defendant

Sources: Kentucky Secretary of State