Name: | ROBERT C. HALE & ASSOCIATES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 11 Oct 1991 (33 years ago) |
Organization Date: | 11 Oct 1991 (33 years ago) |
Last Annual Report: | 29 Jun 2021 (4 years ago) |
Organization Number: | 0291866 |
ZIP code: | 42717 |
City: | Burkesville, Bakerton, Bow, Dubre, Kettle, Peytonsbur... |
Primary County: | Cumberland County |
Principal Office: | 430 CELINA RD., P. O. BOX 825, BURKESVILLE, KY 42717 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
Robert C. Hale | President |
Name | Role |
---|---|
Robert C Hale | Director |
ROBERT C. HALE | Director |
Name | Role |
---|---|
ROBERT C. HALE | Incorporator |
Name | Role |
---|---|
ROBERT C. HALE | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2022-10-04 |
Annual Report | 2021-06-29 |
Annual Report | 2020-06-29 |
Annual Report | 2019-06-28 |
Annual Report | 2018-06-29 |
Annual Report | 2017-06-29 |
Annual Report | 2016-06-29 |
Annual Report | 2015-06-24 |
Annual Report | 2014-06-27 |
Annual Report | 2013-06-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2213968500 | 2021-02-20 | 0457 | PPS | 390 Keen St, Burkesville, KY, 42717-7682 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2106407309 | 2020-04-29 | 0457 | PPP | 430 CELINA RD, BURKESVILLE, KY, 42717-9225 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State