Search icon

HUGHCO LLP

Company claim

Is this your business?

Get access!

Company Details

Name: HUGHCO LLP
Legal type: Kentucky Limited Liability Partnership
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Sep 2013 (12 years ago)
Organization Date: 23 Sep 2013 (12 years ago)
Last Annual Report: 18 May 2021 (4 years ago)
Managed By: Members
Organization Number: 0867738
ZIP code: 42276
City: Russellville, Oakville
Primary County: Logan County
Principal Office: 104 SPRINGDALE DRIVE, RUSSELLVILLE, KY 42276
Place of Formation: KENTUCKY

Member

Name Role
JANE F COFFEY Member
HUGH C COFFEY Member

Organizer

Name Role
DANNY J COFFEY Organizer

President

Name Role
HUGH CHARLTON COFFEY President
DANNY J. COFFEY President
JANE F. COFFEY President

Filings

Name File Date
Dissolution 2022-06-30
Annual Report 2021-05-18
Annual Report 2020-03-05
Annual Report 2019-06-27
Annual Report 2018-09-24

USAspending Awards / Financial Assistance

Date:
2011-05-05
Awarding Agency Name:
Department of Agriculture
Transaction Description:
EMGCY CONSERV PRGM: TO ENABLE FARMERS TO APPLY EMGCY CONSERV MEASURES TO CTRL DAMAGE OF NATRL DISASTERS-CONSRV WATER ENHANCING DUE TO SEVERE DROUGHT
Obligated Amount:
1895.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2011-05-04
Awarding Agency Name:
Department of Agriculture
Transaction Description:
ENVIRONMENTAL QUALITY INCENTIVE PROGRAM
Obligated Amount:
42885.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State