Search icon

J. HALL, INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: J. HALL, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Dec 1992 (33 years ago)
Organization Date: 18 Dec 1992 (33 years ago)
Last Annual Report: 06 Mar 2025 (5 months ago)
Organization Number: 0308774
Industry: Heavy Construction other than Building Construction Contractors
Number of Employees: Small (0-19)
ZIP code: 40906
City: Barbourville, Bailey Switch, Baughman, Crane Nest, Gau...
Primary County: Knox County
Principal Office: P.O. BOX 128, BARBOURVILLE, KY 40906
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
MARY DAVIS SOWDERS Director
JAMES CHARLES HALL Director

Incorporator

Name Role
MARY DAVIS SOWDERS Incorporator
JAMES CHARLES HALL Incorporator

Registered Agent

Name Role
JAMES C HALL Registered Agent

President

Name Role
James C. Hall President

Filings

Name File Date
Annual Report 2025-03-06
Annual Report 2024-06-25
Annual Report 2023-04-10
Annual Report 2022-03-24
Annual Report 2021-05-18

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912P508P0214
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
10000.00
Base And Exercised Options Value:
10000.00
Base And All Options Value:
10000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-09-25
Description:
RENTAL AND OPERATION OF A MOBILE CRANE
Naics Code:
532490: OTHER COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT RENTAL AND LEASING
Product Or Service Code:
W099: LEASE-RENT OF MISC EQ

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
52572.00
Total Face Value Of Loan:
52572.00
Date:
2020-04-28
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:
39000.00
Total Face Value Of Loan:
39000.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$39,000
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$39,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$39,469.08
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $39,000
Jobs Reported:
5
Initial Approval Amount:
$52,572
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$52,572
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$52,935.62
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $52,570
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(844) 270-5428
Add Date:
1984-01-13
Operation Classification:
Private(Property)
power Units:
5
Drivers:
3
Inspections:
2
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2009-07-14
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
J. HALL, INCORPORATED
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
1989-12-07
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
J. HALL, INCORPORATED
Party Role:
Plaintiff
Party Name:
FLOYD COUNTY BD OF EDUC
Party Role:
Defendant

Court Case Summary

Filing Date:
1989-01-18
Nature Of Judgment:
injunction
Jury Demand:
Missing
Nature Of Suit:
Environmental Matters

Parties

Party Name:
USA
Party Role:
Plaintiff
Party Name:
J. HALL, INCORPORATED
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State