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 |
Name | Role |
---|---|
KARA READ MARINO | Registered Agent |
Name | Role |
---|---|
William Stivers | Secretary |
Name | Role |
---|---|
William Stivers | Vice President |
Cheryl Stivers | Vice President |
Name | Role |
---|---|
William Stivers | Treasurer |
Name | Role |
---|---|
Janet K Hall | President |
Name | Role |
---|---|
JAMES W. GARDNER | Incorporator |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305059537 | 0452110 | 2002-02-19 | 301 LOWER HINES CREEK RD, RICHMOND, KY, 40476 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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