Search icon

HALL MEDIA, INC.

Company Details

Name: HALL MEDIA, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 May 1997 (28 years ago)
Organization Date: 08 May 1997 (28 years ago)
Last Annual Report: 18 Feb 2025 (4 months ago)
Organization Number: 0432637
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 710 E. MAIN STREET, SUITE 175, LEXINGTON, KY 40502
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
LARRY HALL Registered Agent

Incorporator

Name Role
LARRY HALL Incorporator

President

Name Role
Larry Hall President

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-03-22
Annual Report 2023-03-31
Annual Report 2022-03-09
Annual Report 2021-04-15

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
12959.00
Total Face Value Of Loan:
12959.00
Date:
2020-04-29
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:
12959.00
Total Face Value Of Loan:
12959.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12959
Current Approval Amount:
12959
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13049.35
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12959
Current Approval Amount:
12959
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13054.39

Sources: Kentucky Secretary of State