Search icon

HALLS AUTO PARTS CO.

Company Details

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

Director

Name Role
SAMUEL L. HALL Director

Incorporator

Name Role
D. W. HARTSEL Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Government Spending

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 Mech Maint Materials & Suppls 107.88
Executive 2024-12-23 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 2015.96
Executive 2024-12-23 2025 Transportation Cabinet Department Of Highways Misc Commodities & Other Exp Banking Servs & Related Fees 63.72
Executive 2024-11-25 2025 Transportation Cabinet Department Of Highways Misc Commodities & Other Exp Banking Servs & Related Fees 76.93
Executive 2024-11-25 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 2282.55
Executive 2024-11-25 2025 Transportation Cabinet Department Of Highways Supplies Mech Maint Materials & Suppls 281.87

Sources: Kentucky Secretary of State