Search icon

HUGHES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: HUGHES, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 03 Jan 1966 (60 years ago)
Business ID: 306171
ZIP code: 39437
County: Jones
State of Incorporation: MISSISSIPPI
Principal Office Address: 175 County Home RoadEllisville, MS 39437

Links between entities

Type:
Headquarter of
Company Number:
000-853-438
State:
ALABAMA
ALABAMA profile:
Type:
Headquarter of
Company Number:
825303
State:
FLORIDA
FLORIDA profile:

Agent

Name Role Address
Hughes, John E. Agent 175 County Home Road, Ellisville, MS 39437

Director

Name Role Address
Jan T. Hughes Director 175 County Home Road, Ellisville, MS 39437
John E Hughes Director 175 County Home Road, Ellisville, MS 39437

President

Name Role Address
Jan T. Hughes President 175 County Home Road, Ellisville, MS 39437

Secretary

Name Role Address
John E Hughes Secretary 175 County Home Road, Ellisville, MS 39437

Treasurer

Name Role Address
John E Hughes Treasurer 175 County Home Road, Ellisville, MS 39437

Vice President

Name Role Address
John E Hughes Vice President 175 County Home Road, Ellisville, MS 39437

Unique Entity ID

CAGE Code:
8L158
UEI Expiration Date:
2014-06-25

Business Information

Activation Date:
2013-06-25
Initial Registration Date:
2001-12-21

Commercial and government entity program

CAGE number:
8L158
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-13

Contact Information

POC:
JOHN HUGHES

Filings

Type Status Filed Date Description
Admin Dissolution Filed 2014-12-20 Admin Dissolution: Tax
Annual Report Filed 2014-10-29 Annual Report For HUGHES, INC.
Notice to Dissolve/Revoke Filed 2014-10-13 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 2014-02-21 Notice to Dissolve/Revoke
Annual Report Filed 2013-03-15 Annual Report
Annual Report Filed 2012-10-11 Annual Report
Notice to Dissolve/Revoke Filed 2012-09-13 Notice to Dissolve/Revoke
Annual Report Filed 2011-04-08 Annual Report
Annual Report Filed 2010-03-31 Annual Report
Notice to Dissolve/Revoke Filed 2010-01-12 Notice to Dissolve/Revoke

USAspending Awards / Contracts

Procurement Instrument Identifier:
N6945012M5342
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
10700.00
Base And Exercised Options Value:
10700.00
Base And All Options Value:
10700.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-09-10
Description:
TIGHTNESS TEST UNDERGROUND STORAGE TANKS
Naics Code:
541620: ENVIRONMENTAL CONSULTING SERVICES
Product Or Service Code:
H199: QUALITY CONTROL- MISCELLANEOUS
Procurement Instrument Identifier:
N6945010M5336
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-09-24
Description:
REPLACE NEX GAS LEAK DETECTION SYSTEM
Naics Code:
238290: OTHER BUILDING EQUIPMENT CONTRACTORS
Product Or Service Code:
Z299: MAINT, REP/ALTER/ALL OTHER
Procurement Instrument Identifier:
N6945010M5329
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
11000.00
Base And Exercised Options Value:
11000.00
Base And All Options Value:
11000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-06-29
Description:
REPAIR AUTOMATIC LINE LEAK/SPILL BUCKET
Naics Code:
238290: OTHER BUILDING EQUIPMENT CONTRACTORS
Product Or Service Code:
Z299: MAINT, REP/ALTER/ALL OTHER

OSHA's Inspections within Industry

Inspection Summary

Date:
1992-08-13
Type:
Complaint
Address:
CAMP SHELBY, HATTIESBURG, MS, 39401
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-10-11
Type:
Complaint
Address:
BP STATION, HWY. 49 SOUTH, RICHLAND, MS, 39218
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Jul 2025

Sources: Company Profile on Mississippi Secretary of State Website