Search icon

HAIL HOLDING CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HAIL HOLDING CO., INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Nov 1969 (56 years ago)
Organization Date: 24 Nov 1969 (56 years ago)
Last Annual Report: 27 Feb 2025 (3 months ago)
Organization Number: 0012548
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42503
City: Somerset
Primary County: Pulaski County
Principal Office: 70 Lindrick Drive, SOMERSET, KY 42503
Place of Formation: KENTUCKY
Authorized Shares: 10000

President

Name Role
Douglas Hail President

Secretary

Name Role
PAMELA Hail Secretary

Treasurer

Name Role
PAMELA Hail Treasurer

Vice President

Name Role
Douglas Hail Vice President

Director

Name Role
DOUGLAS HAIL Director

Incorporator

Name Role
MARVIN HAIL Incorporator

Registered Agent

Name Role
DOUGLAS HAIL Registered Agent

Filings

Name File Date
Annual Report 2025-02-27
Annual Report 2024-03-20
Registered Agent name/address change 2023-03-16
Principal Office Address Change 2023-03-16
Annual Report 2023-03-16

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
21400.00
Total Face Value Of Loan:
21400.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21400
Current Approval Amount:
21400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21526.62

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State