Search icon

H H GENERAL CONTRACTOR, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: H H GENERAL CONTRACTOR, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 22 Dec 1988 (36 years ago)
Organization Date: 22 Dec 1988 (36 years ago)
Last Annual Report: 07 Jun 2019 (6 years ago)
Organization Number: 0252383
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 198 COMPUTREX DR, SUITE 1, NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
STANLEY C. GROSS Registered Agent

President

Name Role
Stanley Gross President

Director

Name Role
JON G. HALL Director
JOHN W. KENNEDY Director

Incorporator

Name Role
JON G. HALL Incorporator

Filings

Name File Date
Reinstatement Approval Letter Revenue 2021-05-13
Administrative Dissolution 2020-10-08
Annual Report 2019-06-07
Annual Report 2018-09-18
Annual Report 2017-08-24

USAspending Awards / Contracts

Procurement Instrument Identifier:
W9123710P0081
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
-650.00
Base And Exercised Options Value:
-650.00
Base And All Options Value:
-650.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-07-25
Description:
YATESVILLE LAKE - ROOF REPLACEMENT, MODIFICATION DUE TO FINAL INVOICE RECEIVED AND FUNDING AVAILABLE TO DEOBLIGATE
Naics Code:
238160: ROOFING CONTRACTORS
Product Or Service Code:
Y162: CONSTRUCT/RECREATIONAL BLDGS

USAspending Awards / Financial Assistance

Date:
2011-10-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
RURAL LENDER ADVANTAGE
Obligated Amount:
0.00
Face Value Of Loan:
108000.00
Total Face Value Of Loan:
108000.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State