Search icon

ABLES & HALL BUILDERS, INC.

Company Details

Name: ABLES & HALL BUILDERS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 10 Sep 1990 (35 years ago)
Organization Date: 10 Sep 1990 (35 years ago)
Last Annual Report: 30 Mar 2022 (3 years ago)
Organization Number: 0277090
ZIP code: 40214
City: Louisville
Primary County: Jefferson County
Principal Office: 7919 ARNOLDTOWN RD., LOUISVILLE, KY 40214
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
DENNIS WADE ABLES Registered Agent

Director

Name Role
DENNIS WADE ABLES Director
RONNIE D. ABLES Director
JAMES A. HALL Director

President

Name Role
Dennis Wade Ables President

Vice President

Name Role
Ronnie D Ables Vice President

Secretary

Name Role
SCOTT HALL Secretary

Incorporator

Name Role
DENNIS WADE ABLES Incorporator
RONNIE D. ABLES Incorporator
JAMES A. HALL Incorporator

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-03-30
Annual Report 2021-05-13
Annual Report 2020-05-14
Annual Report 2019-06-12

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15290.00
Total Face Value Of Loan:
15290.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15290
Current Approval Amount:
15290
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
15427.82

Sources: Kentucky Secretary of State