Search icon

HUGHES KENTUCKY, INC

Company Details

Name: HUGHES KENTUCKY, INC
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Jun 2019 (6 years ago)
Authority Date: 28 Jun 2019 (6 years ago)
Last Annual Report: 02 Jul 2024 (10 months ago)
Organization Number: 1063467
Industry: Real Estate
Number of Employees: Small (0-19)
Principal Office: 1450 FRONT STREET, SAN DIEGO, CA 92101
Place of Formation: DELAWARE

President

Name Role
Jennifer Shay Hughes President

Registered Agent

Name Role
REGISTERED AGENT SOLUTIONS, INC. Registered Agent

Officer

Name Role
Robert Rackleff Officer
Jason Hughes Officer
Jennifer Shay Hughes Officer

Secretary

Name Role
Steven Gorup Secretary

Director

Name Role
Jennifer Shay Hughes Director
Tucker Hughes Director
Star Hughes-Gorup Director
Bailey Hughes Director
Steven Gorup Director
Jason Hughes Director

Treasurer

Name Role
Robert Rackleff Treasurer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Professional Licensing 261181 Registered Firm Branch Closed 2019-11-21 - - - -

Assumed Names

Name Status Expiration Date
HUGHES MARINO Expiring 2025-09-21

Filings

Name File Date
Annual Report 2024-07-02
Annual Report 2023-06-21
Annual Report 2022-06-29
Registered Agent name/address change 2022-02-15
Annual Report 2021-04-15
Certificate of Assumed Name 2020-09-21
Annual Report 2020-06-30
Application for Certificate of Authority(Corp) 2019-06-28

Sources: Kentucky Secretary of State