Search icon

HWC, INC.

Company Details

Name: HWC, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Feb 2004 (21 years ago)
Organization Date: 06 Feb 2004 (21 years ago)
Last Annual Report: 25 Feb 2025 (2 months ago)
Organization Number: 0578315
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 41502
City: Pikeville
Primary County: Pike County
Principal Office: 162 SECOND STREET, PO BOX 351, PIKEVILLE, KY 41502
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
CHARLES J. BAIRD Registered Agent

President

Name Role
Charles J Baird President

Secretary

Name Role
Charles J Baird Secretary

Director

Name Role
Charles J Baird Director

Incorporator

Name Role
CHARLES J. BAIRD Incorporator

Filings

Name File Date
Annual Report 2025-02-25
Annual Report 2024-06-03
Annual Report 2023-05-18
Annual Report 2022-05-02
Annual Report 2021-04-23
Annual Report 2020-04-14
Annual Report 2019-05-09
Annual Report 2018-04-06
Annual Report 2017-03-24
Annual Report 2016-03-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0000255 Agricultural Acts 2000-05-10 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2000-05-10
Termination Date 2000-08-30
Date Issue Joined 2000-06-05
Section 0499

Parties

Name ROBYS COUNTRY GARDEN
Role Plaintiff
Name HWC, INC.
Role Defendant

Sources: Kentucky Secretary of State