Search icon

HYLTON, INC.

Company Details

Name: HYLTON, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Jun 2008 (17 years ago)
Organization Date: 23 Jun 2008 (17 years ago)
Last Annual Report: 15 Mar 2024 (a year ago)
Organization Number: 0707971
Industry: Motor Freight Transportation and Warehousing
Number of Employees: Small (0-19)
ZIP code: 41826
City: Jeremiah
Primary County: Letcher County
Principal Office: 851 HIGHWAY 7 SOUTH, JEREMIAH, KY 41826
Place of Formation: KENTUCKY
Authorized Shares: 100

Incorporator

Name Role
ALBERT JERALD HYLTON, II Incorporator

Registered Agent

Name Role
MAXINE HYLTON Registered Agent

President

Name Role
MAXINE HYLTON President

Secretary

Name Role
MAXINE HYLTON Secretary

Vice President

Name Role
ALBERT J. HILTON,II Vice President

Treasurer

Name Role
MAXINE HYLTON Treasurer

Director

Name Role
Maxine Hylton Director

Filings

Name File Date
Annual Report 2024-03-15
Annual Report 2023-05-16
Annual Report 2022-04-11
Annual Report 2021-06-28
Annual Report 2020-06-09

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
50700.00
Total Face Value Of Loan:
50700.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
50700.00
Total Face Value Of Loan:
50700.00

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
1995-11-08
Operation Classification:
Auth. For Hire
power Units:
2
Drivers:
2
Inspections:
1
FMCSA Link:

Sources: Kentucky Secretary of State