Search icon

FORD W. HALL COMPANY

Company Details

Name: FORD W. HALL COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Aug 1989 (36 years ago)
Organization Date: 30 Aug 1989 (36 years ago)
Last Annual Report: 29 Apr 2024 (a year ago)
Organization Number: 0262625
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Small (0-19)
ZIP code: 40476
City: Richmond
Primary County: Madison County
Principal Office: P.O. BOX 2110, RICHMOND, KY 40476
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
KARA READ MARINO Registered Agent

Secretary

Name Role
William Stivers Secretary

Vice President

Name Role
William Stivers Vice President
Cheryl Stivers Vice President

Treasurer

Name Role
William Stivers Treasurer

President

Name Role
Janet K Hall President

Incorporator

Name Role
JAMES W. GARDNER Incorporator

Filings

Name File Date
Annual Report 2024-04-29
Annual Report 2023-03-31
Annual Report 2022-03-08
Annual Report 2021-03-22
Annual Report 2020-01-27
Annual Report 2019-06-12
Registered Agent name/address change 2018-11-29
Annual Report Amendment 2018-11-29
Annual Report 2018-06-21
Annual Report 2017-03-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305059537 0452110 2002-02-19 301 LOWER HINES CREEK RD, RICHMOND, KY, 40476
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-02-21
Case Closed 2002-04-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 2002-03-27
Abatement Due Date 2002-04-22
Nr Instances 1
Nr Exposed 18
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 2002-03-27
Abatement Due Date 2002-04-22
Nr Instances 2
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19101030 C01 I
Issuance Date 2002-03-27
Abatement Due Date 2002-04-22
Nr Instances 1
Nr Exposed 5

Sources: Kentucky Secretary of State