Search icon

HALE, INC.

Company Details

Name: HALE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Apr 1984 (41 years ago)
Organization Date: 05 Apr 1984 (41 years ago)
Last Annual Report: 09 Mar 2024 (a year ago)
Organization Number: 0188388
Industry: Food and Kindred Products
Number of Employees: Medium (20-99)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 3717 LEXINGTON RD., LOUISVILLE, KY 40207
Place of Formation: KENTUCKY
Authorized Shares: 2000

Secretary

Name Role
Vicki L Hale Secretary

Registered Agent

Name Role
JOHN HALE CO., INC. Registered Agent

Director

Name Role
JOHN R. HALE Director

Incorporator

Name Role
JOHN R. HALE Incorporator
VICKI VOIT HALE Incorporator

Treasurer

Name Role
John R Hale Treasurer

President

Name Role
Vicki L Hale President

Vice President

Name Role
John R Hale Vice President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 056-NQ4-4463 NQ4 Retail Malt Beverage Drink License Active 2024-10-18 2019-03-26 - 2025-10-31 3717 Lexington Rd, Louisville, Jefferson, KY 40207

Former Company Names

Name Action
LOTSA PASTA, INC. Old Name

Assumed Names

Name Status Expiration Date
LOTSA PASTA Inactive 2008-07-15
CAR-CHEK Inactive 2008-07-15

Filings

Name File Date
Annual Report 2024-03-09
Annual Report 2023-03-16
Annual Report 2022-08-08
Annual Report 2021-06-22
Annual Report 2020-02-13
Annual Report 2019-06-21
Annual Report 2018-04-20
Annual Report 2017-04-22
Annual Report 2016-04-01
Registered Agent name/address change 2015-05-15

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
419807 Interstate 2024-07-18 1 2023 1 1 Private(Property)
Legal Name HALE INC
DBA Name LOTSA PASTA
Physical Address 3717 LEXINGTON RD, LOUISVILLE, KY, 40207-3023, US
Mailing Address 3717 LEXINGTON RD, LOUISVILLE, KY, 40207-3023, US
Phone (502) 649-0556
Fax (502) 896-6381
E-mail WERTHEHALES@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9000277 Trademark 1990-04-18 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 250
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 1990-04-18
Termination Date 1990-12-06
Date Issue Joined 1990-06-08
Pretrial Conference Date 1990-08-13

Parties

Name PARK 100 FOODS INC
Role Defendant
Name HALE, INC.
Role Plaintiff

Sources: Kentucky Secretary of State