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 (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

Links between entities

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

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

Business Information

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

Incorporator

Name Role
KENNETH E. HALL Incorporator
IRENE HALL Incorporator

Secretary

Name Role
FABIOLA FERREYRA Secretary

President

Name Role
K. Michael Hall President

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

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
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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123788408 0452110 1994-06-22 SPORTS SPECTRUM, LOUISVILLE, KY, 40208
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-06-22
Case Closed 1994-06-27
112349378 0452110 1991-05-10 2450 OLIN ROAD, BRANDENBURG, KY, 40108
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1991-05-10
Case Closed 1991-07-01

Violation Items

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
104329214 0452110 1986-10-29 DELOPLAIN ROAD, GEORGETOWN, KY, 40324
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
14791750 0452110 1985-10-29 4900 CRITTENDEN DRIVE, LOUISVILLE, KY, 40213
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