Name: | HALLS AUTO PARTS CO. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 May 1978 (47 years ago) |
Authority Date: | 08 May 1978 (47 years ago) |
Last Annual Report: | 01 Jul 1979 (46 years ago) |
Organization Number: | 0088931 |
Principal Office: | 845 GRANDVIEW AVE., COLUMBUS, OH 43215 |
Place of Formation: | OHIO |
Name | Role |
---|---|
SAMUEL L. HALL | Director |
Name | Role |
---|---|
D. W. HARTSEL | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-02-25 | 2025 | Transportation Cabinet | Department Of Highways | Supplies | Motor Vehicle Supplies & Parts | 617.16 |
Executive | 2025-02-25 | 2025 | Transportation Cabinet | Department Of Highways | Misc Commodities & Other Exp | Banking Servs & Related Fees | 18.51 |
Executive | 2025-01-27 | 2025 | Transportation Cabinet | Department Of Highways | Supplies | Motor Vehicle Supplies & Parts | 2109.62 |
Executive | 2025-01-27 | 2025 | Transportation Cabinet | Department Of Highways | Misc Commodities & Other Exp | Banking Servs & Related Fees | 63.29 |
Executive | 2024-12-23 | 2025 | Transportation Cabinet | Department Of Highways | Supplies | Motor Vehicle Supplies & Parts | 2015.96 |
Sources: Kentucky Secretary of State