Search icon

HALL CONTRACTING CORPORATION

Headquarter

Company Details

Name: HALL CONTRACTING CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Oct 1954 (71 years ago)
Organization Date: 13 Oct 1954 (71 years ago)
Last Annual Report: 05 Jun 2024 (a year 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

Incorporator

Name Role
KENNETH E. HALL Incorporator
IRENE HALL Incorporator

Secretary

Name Role
FABIOLA FERREYRA Secretary

Treasurer

Name Role
FABIOLA FERREYRA Treasurer

Director

Name Role
K. Michael Hall Director
Wayne E. Helms Director

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

President

Name Role
K. Michael Hall President

Links between entities

Type:
Headquarter of
Company Number:
501230
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
614177
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
CORP_52851475
State:
ILLINOIS
Type:
Headquarter of
Company Number:
813364
State:
FLORIDA
Type:
Headquarter of
Company Number:
820135
State:
FLORIDA

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
DNAGCEFPL5J4
CAGE Code:
1F3J8
UEI Expiration Date:
2024-03-12

Business Information

Activation Date:
2023-03-15
Initial Registration Date:
2001-08-13

Former Company Names

Name Action
HALL TRENCHING COMPANY, INCORPORATED Old Name

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1994-06-22
Type:
Planned
Address:
SPORTS SPECTRUM, LOUISVILLE, KY, 40208
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-05-10
Type:
Prog Related
Address:
2450 OLIN ROAD, BRANDENBURG, KY, 40108
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-10-29
Type:
Planned
Address:
DELOPLAIN ROAD, GEORGETOWN, KY, 40324
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-10-29
Type:
Planned
Address:
4900 CRITTENDEN DRIVE, LOUISVILLE, KY, 40213
Safety Health:
Safety
Scope:
Complete

Sources: Kentucky Secretary of State