Search icon

HUGHES WOOD GALLERY, L.L.C.

Company Details

Name: HUGHES WOOD GALLERY, L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Jan 2006 (19 years ago)
Organization Date: 10 Jan 2006 (19 years ago)
Last Annual Report: 18 Jul 2024 (9 months ago)
Managed By: Members
Organization Number: 0629389
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40051
City: New Haven, Howardstown, Trappist
Primary County: Nelson County
Principal Office: 264 ST. CATHERINE ST., P.O. BOX 236, NEW HAVEN, KY 40051
Place of Formation: KENTUCKY

Member

Name Role
THOMAS W HUGHES Member
BRENDA HUGHES Member

Organizer

Name Role
TOMMY HUGHES Organizer

Registered Agent

Name Role
TOMMY HUGHES Registered Agent

Filings

Name File Date
Annual Report 2024-07-18
Annual Report 2023-05-08
Annual Report 2023-05-08
Annual Report 2023-05-08
Annual Report 2022-06-29
Annual Report 2021-06-04
Annual Report 2020-08-10
Annual Report 2019-08-20
Annual Report 2018-08-23
Annual Report 2017-06-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307555789 0452110 2004-03-05 264 SAINT CATHERINE ST, NEW HAVEN, KY, 40051
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-03-05
Case Closed 2004-05-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 D01
Issuance Date 2004-03-29
Abatement Due Date 2004-03-09
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 2004-03-29
Abatement Due Date 2004-04-29
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State