Search icon

HALL'S COLLISION CENTER, INC.

Headquarter

Company Details

Name: HALL'S COLLISION CENTER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 26 Jan 1976 (49 years ago)
Last Annual Report: 30 Aug 2024 (9 months ago)
Organization Number: 0061257
Industry: Automotive Repair, Services and Parking
Number of Employees: Small (0-19)
ZIP code: 40218
City: Louisville, Buechel, Watterson Park, Watterson Pk
Primary County: Jefferson County
Principal Office: 3947 BARSTOWN RD., LOUISVILLE, KY 40218
Place of Formation: KENTUCKY

Director

Name Role
HAROLD R. HALL Director
CATHRYN C. HALL Director
ED. P. JACKSON Director

President

Name Role
Harold R Hall President

Registered Agent

Name Role
HAROLD R. HALL Registered Agent

Incorporator

Name Role
ED P. JACKSON Incorporator

Links between entities

Type:
Headquarter of
Company Number:
P38606
State:
FLORIDA

Former Company Names

Name Action
HALL'S BODY SHOP, INC. Old Name

Filings

Name File Date
Annual Report 2024-08-30
Annual Report 2023-05-08
Annual Report 2022-06-28
Annual Report 2021-06-24
Annual Report 2020-03-13

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
171300.00
Total Face Value Of Loan:
171300.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
171300
Current Approval Amount:
171300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
171966.17

Sources: Kentucky Secretary of State