Search icon

HALL CONTRACTING OF KENTUCKY, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: HALL CONTRACTING OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Nov 1999 (26 years ago)
Organization Date: 04 Nov 1999 (26 years ago)
Last Annual Report: 13 Feb 2025 (5 months ago)
Organization Number: 0482925
Industry: Heavy Construction other than Building Construction Contractors
Number of Employees: Large (100+)
ZIP code: 40209
City: Louisville
Primary County: Jefferson County
Principal Office: 3800 CRITTENDEN DRIVE, LOUISVILLE, KY 40209
Place of Formation: KENTUCKY
Authorized Shares: 300000

Registered Agent

Name Role
STEPHEN M. PRIEBE Registered Agent

Secretary

Name Role
Tamra L Hamade Secretary

Vice President

Name Role
Patrick S Curtsinger Vice President
Bradley J Senn Vice President
Roscoe F Willis Vice President
Tamra L Hamade Vice President
Robinson H Judy Vice President

Director

Name Role
Chris S Allen Director
Steve M Priebe Director

President

Name Role
Stephen M Priebe President

Treasurer

Name Role
Chris S Allen Treasurer

Incorporator

Name Role
DAVID G. HAZLETT Incorporator

Links between entities

Type:
Headquarter of
Company Number:
968071
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-882-379
State:
ALABAMA
Type:
Headquarter of
Company Number:
000-902-766
State:
ALABAMA
Type:
Headquarter of
Company Number:
000-945-474
State:
ALABAMA
Type:
Headquarter of
Company Number:
2985155
State:
NEW YORK
Type:
Headquarter of
Company Number:
20101228402
State:
COLORADO
Type:
Headquarter of
Company Number:
CORP_61307249
State:
ILLINOIS
Type:
Headquarter of
Company Number:
F10000001872
State:
FLORIDA

Unique Entity ID

Unique Entity ID:
XKN7FMEANA32
CAGE Code:
1S5P0
UEI Expiration Date:
2026-06-16

Business Information

Activation Date:
2025-06-18
Initial Registration Date:
2001-07-17

Commercial and government entity program

CAGE number:
73T59
Status:
Active With Restraint
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-31

Contact Information

POC:
STEPHEN PRIEBE

Form 5500 Series

Employer Identification Number (EIN):
611358884
Plan Year:
2023
Number Of Participants:
157
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
202
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
239
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
248
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
255
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-02-13
Annual Report Amendment 2024-02-13
Annual Report 2024-02-13
Annual Report 2023-01-31
Annual Report 2022-02-14

USAspending Awards / Contracts

Procurement Instrument Identifier:
2031JG18P00025
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
11500.00
Base And Exercised Options Value:
11500.00
Base And All Options Value:
11500.00
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2018-05-03
Description:
ACCESS ROAD SEALING IGF::OT::IGF FOR OTHER FUNCTIONS
Naics Code:
237310: HIGHWAY, STREET, AND BRIDGE CONSTRUCTION
Product Or Service Code:
Z2LB: REPAIR OR ALTERATION OF HIGHWAYS/ROADS/STREETS/BRIDGES/RAILWAYS
Procurement Instrument Identifier:
TMHQ17P0305
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
37111.00
Base And Exercised Options Value:
37111.00
Base And All Options Value:
37111.00
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2017-09-29
Description:
FORT KNOX PARKING AREA RESURFACING IGF::CT::IGF FOR CRITICAL FUNCTIONS
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Z2LZ: REPAIR OR ALTERATION OF PARKING FACILITIES

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-09-28
Type:
Unprog Rel
Address:
I-264 AND WESTPORT RD, LOUISVILLE, KY, 40201
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-09-02
Type:
Referral
Address:
WESTPORT RD & I-264, LOUISVILLE, KY, 40201
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-07-27
Type:
Unprog Rel
Address:
US 60, HENDERSON, KY, 42420
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-04-22
Type:
Unprog Rel
Address:
815 DIX DAM RD, HARRODSBURG, KY, 40330
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-02-17
Type:
Prog Other
Address:
3200 GEORGETOWN RD, FRANKFORT, KY, 40601
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(502) 361-5771
Add Date:
2000-09-20
Operation Classification:
Private(Property)
power Units:
83
Drivers:
67
Inspections:
6
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-13 2025 Transportation Cabinet Department Of Highways Highway Construction Hghy Construction 296572.96
Executive 2025-02-13 2025 Transportation Cabinet Department Of Highways Maintenance And Repairs Highway Maintenance-1099 Rept 483275
Executive 2025-01-29 2025 Transportation Cabinet Department Of Highways Maintenance And Repairs Highway Maintenance-1099 Rept 28851.8
Executive 2025-01-16 2025 Transportation Cabinet Department Of Highways Highway Construction Hghy Construction 1354801.9
Executive 2025-01-15 2025 Transportation Cabinet Department Of Highways Maintenance And Repairs Highway Maintenance-1099 Rept 24178.2

Sources: Kentucky Secretary of State