Name: | F. HINTON, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 04 Dec 1998 (26 years ago) |
Organization Date: | 04 Dec 1998 (26 years ago) |
Last Annual Report: | 24 May 2024 (a year ago) |
Organization Number: | 0465582 |
Industry: | Wholesale Trade - Durable Goods |
Number of Employees: | Small (0-19) |
ZIP code: | 42071 |
City: | Murray |
Primary County: | Calloway County |
Principal Office: | 623 S 4TH ST, MURRAY, KY 42071 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
FRANK HINTON | Incorporator |
Name | Role |
---|---|
Matthew Baker Hinton | Treasurer |
Name | Role |
---|---|
Danny James Hinton | President |
Name | Role |
---|---|
D Frank Hinton | Officer |
Name | Role |
---|---|
DANNY HINTON | Registered Agent |
Name | Role |
---|---|
Timothy Eric Hinton | Secretary |
Name | Status | Expiration Date |
---|---|---|
HINTON & SONS CASH AND CARRY | Inactive | 2008-12-04 |
D & T FOODS | Inactive | 2003-12-04 |
Name | File Date |
---|---|
Annual Report | 2024-05-24 |
Annual Report | 2023-03-28 |
Annual Report | 2022-03-07 |
Registered Agent name/address change | 2021-12-31 |
Principal Office Address Change | 2021-12-31 |
Annual Report | 2021-03-02 |
Annual Report | 2020-05-04 |
Annual Report | 2019-04-26 |
Annual Report | 2018-04-11 |
Name Renewal | 2017-12-14 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5428448607 | 2021-03-20 | 0457 | PPS | 621 S 4th St, Murray, KY, 42071-2666 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7452637009 | 2020-04-07 | 0457 | PPP | 623 South 4TH ST, MURRAY, KY, 42071-2666 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2448921 | Intrastate Non-Hazmat | 2013-10-25 | - | - | 2 | 1 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Sources: Kentucky Secretary of State