Search icon

HALL CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HALL CONSTRUCTION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 May 1999 (26 years ago)
Organization Date: 07 May 1999 (26 years ago)
Last Annual Report: 19 Jun 2024 (a year ago)
Organization Number: 0473834
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 41502
City: Pikeville
Primary County: Pike County
Principal Office: P O BOX 2372, PIKEVILLE, KY 41502
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
DONNIE LEE HALL Registered Agent

President

Name Role
Donnie Lee Hall President

Incorporator

Name Role
DONNIE LEE HALL Incorporator

Filings

Name File Date
Annual Report 2024-06-19
Annual Report 2023-06-02
Annual Report 2022-05-16
Annual Report 2021-06-02
Annual Report 2020-03-19

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
22300.00
Total Face Value Of Loan:
22300.00
Date:
2020-04-16
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:
22300.00
Total Face Value Of Loan:
22300.00

Mines

Mine Information

Mine Name:
No 1 Strip
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Hall Construction Company
Party Role:
Operator
Start Date:
1950-01-01
Party Name:
Hall Roy G
Party Role:
Current Controller
Start Date:
1950-01-01
Party Name:
Hall Construction Company
Party Role:
Current Operator

Mine Information

Mine Name:
No 1 Surface Mine
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Hall Construction Company
Party Role:
Operator
Start Date:
1972-12-01
Party Name:
Hall Roy G
Party Role:
Current Controller
Start Date:
1972-12-01
Party Name:
Hall Construction Company
Party Role:
Current Operator

Mine Information

Mine Name:
No 1 Surface Mine
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Hall Construction Company
Party Role:
Operator
Start Date:
1984-05-01
Party Name:
Hall Michael
Party Role:
Current Controller
Start Date:
1984-05-01
Party Name:
Hall Construction Company
Party Role:
Current Operator

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-09-14
Type:
Planned
Address:
EASTWOOD AVE, BOWLING GREEN, KY, 42101
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-11-29
Type:
Planned
Address:
1698 ST LOUIS AVE, Louisville, KY, 40210
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$22,300
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$22,464.15
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $22,300

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State