Search icon

HALL'S COMMUNITY MARKETS, INC.

Company Details

Name: HALL'S COMMUNITY MARKETS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Mar 1994 (31 years ago)
Organization Date: 24 Mar 1994 (31 years ago)
Last Annual Report: 12 Jun 2024 (a year ago)
Organization Number: 0328325
Industry: Food Stores
Number of Employees: Small (0-19)
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: 1338 LITTLE CREEK ROAD, PIKEVILLE, KY 41501
Place of Formation: KENTUCKY
Authorized Shares: 100

President

Name Role
Greg Hall President

Director

Name Role
GREG HALL Director

Registered Agent

Name Role
GREG HALL Registered Agent

Incorporator

Name Role
LINDA L. HALL Incorporator

Filings

Name File Date
Annual Report 2024-06-12
Annual Report 2023-03-29
Annual Report 2022-03-14
Annual Report 2021-04-01
Registered Agent name/address change 2021-04-01

USAspending Awards / Financial Assistance

Date:
2020-05-05
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:
40200.00
Total Face Value Of Loan:
40200.00

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40200
Current Approval Amount:
40200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40513.89

Sources: Kentucky Secretary of State