Search icon

E.H. HUGHES CO., INC.

Company Details

Name: E.H. HUGHES CO., INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Dec 1995 (29 years ago)
Authority Date: 04 Dec 1995 (29 years ago)
Last Annual Report: 08 Jul 1998 (27 years ago)
Organization Number: 0408582
Principal Office: 590 MISSOURI AVE., SUITE 204, CLARKSVILLE, IN 47129
Place of Formation: INDIANA

President

Name Role
Grant Morton President

Secretary

Name Role
Paula Street Secretary

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
Certificate of Withdrawal 1998-11-04
Annual Report 1998-08-27
Statement of Change 1998-08-24
Annual Report 1997-07-01
Annual Report 1996-07-01
Application for Certificate of Authority 1995-12-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104348933 0452110 1988-08-23 KY. HWY. 8 & BOATDOCK ROAD, BELLEVUE, KY, 41073
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1988-08-26
Case Closed 1991-02-22

Related Activity

Type Accident
Activity Nr 360208565

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260550 A15 I
Issuance Date 1988-09-13
Abatement Due Date 1988-08-22
Current Penalty 560.0
Initial Penalty 560.0
Contest Date 1988-09-19
Final Order 1990-02-22
Nr Instances 1
Nr Exposed 6
Gravity 06
13917588 0452110 1983-11-18 P O BOX 668 I65 EXIT 91B, Elizabethtown, KY, 42701
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1983-11-30
Case Closed 1984-01-11
13903851 0452110 1983-08-22 I 65 & 31 W INTERCHANGE, Elizabethtown, KY, 42701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-08-22
Case Closed 1983-09-14
13906300 0452110 1983-08-19 HWY 41 NORTH, Henderson, KY, 42420
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1983-08-19
Case Closed 1983-10-06

Related Activity

Type Complaint
Activity Nr 320939663

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 A04
Issuance Date 1983-09-20
Abatement Due Date 1983-09-26
Nr Instances 1
Related Event Code (REC) Complaint
13912290 0452110 1983-07-27 HIGHWAY 41 NORTH, HENDERSON, KY, 42420
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1983-08-01
Case Closed 1986-05-07

Related Activity

Type Accident
Activity Nr 350084372

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260105 A
Issuance Date 1983-08-17
Abatement Due Date 1983-08-26
Current Penalty 1600.0
Initial Penalty 1600.0
Contest Date 1983-08-22
Final Order 1984-01-19
Nr Instances 1
13911433 0452110 1983-03-15 HWY 41 NORTH, Henderson, KY, 42420
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-03-15
Case Closed 1983-06-20

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260500 D02
Issuance Date 1983-04-04
Abatement Due Date 1983-04-13
Current Penalty 560.0
Initial Penalty 560.0
Nr Instances 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1983-04-04
Abatement Due Date 1983-04-13
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260105 A
Issuance Date 1983-04-04
Abatement Due Date 1983-04-13
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1983-04-04
Abatement Due Date 1983-04-11
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260350 J
Issuance Date 1983-04-04
Abatement Due Date 1983-04-11
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1983-04-04
Abatement Due Date 1983-04-11
Nr Instances 1
13929633 0452110 1982-10-14 J C T I 65 WESTERN KY PARKWAY, Elizabethtown, KY, 42701
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1982-10-14
Case Closed 1983-01-28

Related Activity

Type Complaint
Activity Nr 320936180

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260602 A04
Issuance Date 1983-01-07
Abatement Due Date 1983-01-27
Nr Instances 6

Sources: Kentucky Secretary of State