HUTSON, INC.
Headquarter
Name: | HUTSON, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 Nov 1996 (29 years ago) |
Organization Date: | 22 Nov 1996 (29 years ago) |
Last Annual Report: | 15 Aug 2024 (10 months ago) |
Organization Number: | 0424483 |
Industry: | Miscellaneous Retail |
Number of Employees: | Large (100+) |
ZIP code: | 42071 |
City: | Murray |
Primary County: | Calloway County |
Principal Office: | 306 ANDRUS DRIVE, MURRAY, KY 42071 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Mark Fusco | President |
Name | Role |
---|---|
SHANE OSBORNE | Treasurer |
Name | Role |
---|---|
BRUCE L HAHN | Vice President |
Name | Role |
---|---|
BRUCE HAHN | Director |
JOHN ECKSTEIN | Director |
Name | Role |
---|---|
HUTSON'S AG SERVICE INC | Incorporator |
Name | Role |
---|---|
BOBBY R MILLER JR | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 398947 | Agent - Property | Active | 2019-09-09 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 398947 | Agent - Casualty | Active | 2018-06-08 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 398947 | Agent - General Lines | Inactive | 1999-04-27 | - | 2000-08-15 | - | - |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
175435 | Wastewater | KPDES Ind Storm Gen Const | Approval Issued | 2022-11-10 | 2022-11-10 | |||||||||
|
Name | Action |
---|---|
ROEDER IMPLEMENT COMPANY, INC. | Merger |
HUTSON'S AG EQUIPMENT, INC. | Old Name |
ROEDER BROTHERS IMPLEMENT COMPANY, INC. | Old Name |
Name | File Date |
---|---|
Annual Report Amendment | 2024-08-15 |
Annual Report | 2024-05-01 |
Annual Report | 2023-03-29 |
Annual Report | 2022-06-28 |
Annual Report | 2021-04-26 |
This company hasn't received any reviews.
Branch | Contract Id | Procurement Type | Begin Date | End Date | Amount | |||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Executive | 2200003346 | Standard Goods and Services | - | - | 1391.87 | |||||||
|
||||||||||||
Executive | 2500000363 | Standard Goods and Services | 2024-06-11 | 2024-12-31 | 2362.97 | |||||||
|
||||||||||||
Executive | 2400002575 | Standard Goods and Services | 2023-10-05 | 2024-06-30 | 1352.72 | |||||||
|
||||||||||||
Executive | 2200004797 | Standard Goods and Services | 2022-03-01 | 2022-06-30 | 1296.54 | |||||||
|
||||||||||||
Executive | 2100006499 | Standard Goods and Services | 2021-04-06 | 2021-06-30 | 1021.03 | |||||||
|
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-02-25 | 2025 | Transportation Cabinet | Department Of Highways | Supplies | Mech Maint Materials & Suppls | 883.51 |
Executive | 2025-02-25 | 2025 | Cabinet of the General Government | Department Of Veterans Affairs | Supplies | Motor Vehicle Supplies & Parts | 341.13 |
Executive | 2025-02-25 | 2025 | Tourism, Arts and Heritage Cabinet | Kentucky Department Of Parks | Supplies | Motor Vehicle Supplies & Parts | 261.65 |
Executive | 2025-02-25 | 2025 | Cabinet of the General Government | Department Of Veterans Affairs | Postage And Related Services | Freight | 72.2 |
Executive | 2025-02-25 | 2025 | Energy and Environment Cabinet | Department for Natural Resources | Supplies | Mech Maint Materials & Suppls | 46.4 |
Sources: Kentucky Secretary of State