Name: | HALL CONTRACTING CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 13 Oct 1954 (70 years ago) |
Organization Date: | 13 Oct 1954 (70 years ago) |
Last Annual Report: | 05 Jun 2024 (9 months ago) |
Organization Number: | 0021536 |
Industry: | Heavy Construction other than Building Construction Contractors |
Number of Employees: | Small (0-19) |
Principal Office: | 6415 LAKEVIEW ROAD, CHARLOTTE, NC 28269 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | HALL CONTRACTING CORPORATION, MISSISSIPPI | 501230 | MISSISSIPPI |
Headquarter of | HALL CONTRACTING CORPORATION, MISSISSIPPI | 614177 | MISSISSIPPI |
Headquarter of | HALL CONTRACTING CORPORATION, ILLINOIS | CORP_52851475 | ILLINOIS |
Headquarter of | HALL CONTRACTING CORPORATION, FLORIDA | 813364 | FLORIDA |
Headquarter of | HALL CONTRACTING CORPORATION, FLORIDA | 820135 | FLORIDA |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DNAGCEFPL5J4 | 2024-03-12 | 6415 LAKEVIEW RD, CHARLOTTE, NC, 28269, 2602, USA | 6415 LAKEVIEW RD, CHARLOTTE, NC, 28269, 2602, USA | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
URL | http://www.hallcontracting.com |
Congressional District | 12 |
State/Country of Incorporation | KY, USA |
Activation Date | 2023-03-15 |
Initial Registration Date | 2001-08-13 |
Entity Start Date | 1954-10-13 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 237110, 237990, 238110, 238910 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | FABIOLA FERREYRA |
Role | ACCOUNTING SUPERVISOR |
Address | 6415 LAKEVIEW ROAD, CHARLOTTE, NC, 28269, 2602, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | KENNETH M HALL |
Role | CEO |
Address | 6415 LAKEVIEW ROAD, CHARLOTTE, NC, 28269, 2602, USA |
Past Performance | |
---|---|
Title | ALTERNATE POC |
Name | KEVIN STEWART |
Role | BUSINESS DEVELOPMENT MANAGER |
Address | 6415 LAKEVIEW ROAD, CHARLOTTE, NC, 28269, USA |
Name | Role |
---|---|
KENNETH E. HALL | Incorporator |
IRENE HALL | Incorporator |
Name | Role |
---|---|
FABIOLA FERREYRA | Secretary |
Name | Role |
---|---|
K. Michael Hall | President |
Name | Role |
---|---|
FABIOLA FERREYRA | Treasurer |
Name | Role |
---|---|
K. Michael Hall | Director |
Wayne E. Helms | Director |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Action |
---|---|
HALL TRENCHING COMPANY, INCORPORATED | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-06-05 |
Annual Report | 2023-06-12 |
Annual Report | 2022-03-04 |
Annual Report | 2021-03-15 |
Annual Report | 2020-03-04 |
Annual Report | 2019-04-15 |
Annual Report | 2018-04-10 |
Annual Report | 2017-02-17 |
Annual Report | 2016-05-04 |
Registered Agent name/address change | 2015-10-28 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
123788408 | 0452110 | 1994-06-22 | SPORTS SPECTRUM, LOUISVILLE, KY, 40208 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
112349378 | 0452110 | 1991-05-10 | 2450 OLIN ROAD, BRANDENBURG, KY, 40108 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 200600201 |
Issuance Date | 1991-06-17 |
Abatement Due Date | 1991-06-21 |
Nr Instances | 1 |
Nr Exposed | 8 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1986-11-05 |
Case Closed | 1986-11-26 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260350 J |
Issuance Date | 1986-11-20 |
Abatement Due Date | 1986-11-25 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260751 D |
Issuance Date | 1986-11-20 |
Abatement Due Date | 1986-11-25 |
Nr Instances | 1 |
Nr Exposed | 2 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1985-10-29 |
Case Closed | 1985-12-02 |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 202000303 |
Issuance Date | 1985-11-20 |
Abatement Due Date | 1985-11-25 |
Current Penalty | 350.0 |
Initial Penalty | 350.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 202000305 |
Issuance Date | 1985-11-20 |
Abatement Due Date | 1985-12-16 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260303 C03 |
Issuance Date | 1985-11-20 |
Abatement Due Date | 1985-12-02 |
Current Penalty | 280.0 |
Initial Penalty | 280.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01003A |
Citaton Type | Serious |
Standard Cited | 19260401 C |
Issuance Date | 1985-11-20 |
Abatement Due Date | 1985-11-25 |
Current Penalty | 420.0 |
Initial Penalty | 420.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01003B |
Citaton Type | Serious |
Standard Cited | 19260400 A |
Issuance Date | 1985-11-20 |
Abatement Due Date | 1985-11-25 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260054 B |
Issuance Date | 1985-11-20 |
Abatement Due Date | 1985-12-09 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260402 A05 |
Issuance Date | 1985-11-20 |
Abatement Due Date | 1985-11-25 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19260550 A14 I |
Issuance Date | 1985-11-20 |
Abatement Due Date | 1985-12-02 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19260602 A09 II |
Issuance Date | 1985-11-20 |
Abatement Due Date | 1985-12-02 |
Nr Instances | 1 |
Nr Exposed | 1 |
Sources: Kentucky Secretary of State