Search icon

HOBGOOD, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HOBGOOD, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 10 Aug 2010 (15 years ago)
Organization Date: 10 Aug 2010 (15 years ago)
Last Annual Report: 15 Jul 2011 (14 years ago)
Organization Number: 0768889
ZIP code: 42029
City: Calvert City
Primary County: Marshall County
Principal Office: 4029 US HWY. 62 E, CALVERT CITY, KY 42029
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
ROBERT EVAN HOBGOOD President

Incorporator

Name Role
KATHY HOBGOOD Incorporator
EVAN HOBGOOD Incorporator

Registered Agent

Name Role
KATHY HOBGOOD Registered Agent

Vice President

Name Role
KATHY L HOBGOOD Vice President

Assumed Names

Name Status Expiration Date
ROCK SOLID HARDSCAPES Inactive 2015-09-28

Filings

Name File Date
Administrative Dissolution 2012-09-11
Annual Report 2011-07-15
Certificate of Assumed Name 2010-09-28
Articles of Incorporation 2010-08-10

Court Cases

Court Case Summary

Filing Date:
2019-03-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
HOBGOOD, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-09-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Social Security - SSID Title XVI

Parties

Party Name:
HOBGOOD, INC.
Party Role:
Plaintiff
Party Name:
COMMISSIONER OF SOCIAL SECURIT
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-05-23
Status:
Terminated
Nature Of Judgment:
forfeiture/foreclosure/condemnation, etc.
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Foreclosure

Parties

Party Name:
UNITED STATES OF AMERICA
Party Role:
Plaintiff
Party Name:
HOBGOOD, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State