Search icon

HODGES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HODGES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Jan 1997 (29 years ago)
Organization Date: 02 Jan 1997 (29 years ago)
Last Annual Report: 28 May 2024 (a year ago)
Organization Number: 0426376
Industry: Motor Freight Transportation and Warehousing
Number of Employees: Medium (20-99)
ZIP code: 42776
City: Sonora
Primary County: Hardin County
Principal Office: 109 W. WESTERN AVE., P.O. BOX 37, SONORA, KY 42776
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
EARL T. HODGES Registered Agent

President

Name Role
Earl T Hodges President

Treasurer

Name Role
Rachel Marie Philpott Treasurer

Vice President

Name Role
Dalton T Hodges Vice President

Director

Name Role
Megan M Walters Director
Dalton T Hodges Director
Earl T Hodges Director
Rachel Philpott Director

Incorporator

Name Role
JAMES T. HODGES Incorporator
MARILYN HODGES Incorporator

Secretary

Name Role
Megan Michele Walters Secretary

Form 5500 Series

Employer Identification Number (EIN):
311488584
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2024-05-28
Registered Agent name/address change 2023-08-09
Annual Report 2023-08-09
Annual Report 2022-06-17
Annual Report 2021-08-18

Paycheck Protection Program

Jobs Reported:
21
Initial Approval Amount:
$200,200
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$200,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$201,328.91
Servicing Lender:
Magnolia Bank Incorporated
Use of Proceeds:
Payroll: $200,200

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(270) 369-8028
Add Date:
1974-06-01
Operation Classification:
Auth. For Hire
power Units:
30
Drivers:
19
Inspections:
8
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2024-09-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Truth in Lending

Parties

Party Name:
HODGES, INC.
Party Role:
Plaintiff
Party Name:
CITIBANK, N.A.
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-07-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
HODGES, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-11-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
HODGES, INC.
Party Role:
Plaintiff
Party Name:
CREDIT ONE BANK, N.A.,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State