Search icon

HUTSON LEASING, INC.

Company Details

Name: HUTSON LEASING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Feb 2011 (14 years ago)
Organization Date: 11 Feb 2011 (14 years ago)
Last Annual Report: 15 Aug 2024 (8 months ago)
Organization Number: 0784422
Industry: Miscellaneous Retail
Number of Employees: Large (100+)
ZIP code: 42071
City: Murray
Primary County: Calloway County
Principal Office: 306 ANDRUS DRIVE, MURRAY, KY 42071
Place of Formation: KENTUCKY
Authorized Shares: 10000

Director

Name Role
Bruce L Hahn Director
John P. Eckstein Director

President

Name Role
Mark Fusco President

Incorporator

Name Role
BARRY CARSON Incorporator

Treasurer

Name Role
Shane Osborne Treasurer

Vice President

Name Role
Bruce L. Hahn Vice President

Registered Agent

Name Role
BOBBY R MILLER JR Registered Agent

Former Company Names

Name Action
GLOBAL AG SOLUTIONS, INC. Old Name
HUTSON AG SOLUTIONS, INC. Old Name

Filings

Name File Date
Annual Report Amendment 2024-08-15
Annual Report 2024-05-01
Annual Report 2023-03-28
Annual Report 2022-06-28
Annual Report 2021-04-26
Annual Report 2020-03-16
Registered Agent name/address change 2019-03-29
Registered Agent name/address change 2019-03-14
Annual Report 2019-03-14
Annual Report 2018-03-05

Sources: Kentucky Secretary of State