Name: | JOHN C. HALL ENTERPRISES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 Sep 1971 (53 years ago) |
Organization Date: | 22 Sep 1971 (53 years ago) |
Last Annual Report: | 04 Feb 2025 (a month ago) |
Organization Number: | 0021619 |
Industry: | Hotels, Rooming Houses, Camps, and other Lodging Places |
Number of Employees: | Small (0-19) |
ZIP code: | 41649 |
City: | Martin, Hite, Risner |
Primary County: | Floyd County |
Principal Office: | P. O. BOX 868, MARTIN, KY 41649 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOHN C. HALL | Registered Agent |
Name | Role |
---|---|
JOHN C. HALL | Incorporator |
Name | Role |
---|---|
Tommy Hall | President |
Name | Role |
---|---|
Tommy Hall | Director |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 400972 | Agent - Life | Denied | - | - | - | - | - |
Name | Status | Expiration Date |
---|---|---|
HALL FUNERAL HOME | Inactive | 2023-05-15 |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Annual Report | 2024-03-21 |
Annual Report Amendment | 2023-03-22 |
Annual Report | 2023-03-15 |
Annual Report | 2022-05-17 |
Annual Report | 2021-02-15 |
Annual Report | 2020-02-11 |
Annual Report | 2019-04-19 |
Certificate of Assumed Name | 2018-05-15 |
Annual Report | 2018-04-16 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8900277007 | 2020-04-09 | 0457 | PPP | 331 KY RT 122, MARTIN, KY, 41649-0868 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State