HUGHES ENVIRONMENTAL, INC.
Headquarter
Name: | HUGHES ENVIRONMENTAL, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Aug 2009 (16 years ago) |
Organization Date: | 27 Aug 2009 (16 years ago) |
Last Annual Report: | 09 Jul 2024 (a year ago) |
Organization Number: | 0740382 |
Industry: | Miscellaneous Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 40203 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 908 S. 8TH STREET, SUITE 500, LOUISVILLE, KY 40203 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1500 |
Name | Role |
---|---|
R. Craig Rutledge | Officer |
Name | Role |
---|---|
Charles Rhea Cooper, Jr. | President |
Name | Role |
---|---|
R. CRAIG RUTLEDGE | Incorporator |
Name | Role |
---|---|
3300, LLC | Registered Agent |
Name | Action |
---|---|
(NQ) HUGHES ENVIRONMENTAL, INC. | Merger |
Name | File Date |
---|---|
Annual Report | 2024-07-09 |
Annual Report | 2023-06-06 |
Annual Report | 2022-03-07 |
Annual Report | 2021-04-15 |
Annual Report | 2020-05-28 |
This company hasn't received any reviews.
Branch | Contract Id | Procurement Type | Begin Date | End Date | Amount | |||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Executive | 1900008086 | Standard Goods and Services | 2019-04-01 | 2019-04-15 | 8500 | |||||||
|
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2024-07-02 | 2025 | Justice & Public Safety Cabinet | Department Of Corrections | General Construction | General Construction | 90658.85 |
Executive | 2023-09-07 | 2024 | Justice & Public Safety Cabinet | Department Of Corrections | General Construction | General Construction | 62285.07 |
Sources: Kentucky Secretary of State