Search icon

HALL & WALLACE BUILDERS III, LLC

Company Details

Name: HALL & WALLACE BUILDERS III, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 12 Apr 2000 (25 years ago)
Organization Date: 12 Apr 2000 (25 years ago)
Last Annual Report: 06 Apr 2017 (8 years ago)
Managed By: Members
Organization Number: 0492748
ZIP code: 40059
City: Prospect, River Bluff
Primary County: Jefferson County
Principal Office: P.O. BOX 1006, PROSPECT, KY 40059
Place of Formation: KENTUCKY

Member

Name Role
Roy Hall Member

Organizer

Name Role
HENRY B. WALLACE Organizer
ROY A. HALL Organizer

Registered Agent

Name Role
ROY HALL Registered Agent

Signature

Name Role
HENRY WALLACE Signature

Former Company Names

Name Action
HALL & WALL BUILDERS III, LLC Old Name

Filings

Name File Date
Administrative Dissolution Return 2018-11-13
Sixty Day Notice Return 2018-10-22
Administrative Dissolution 2018-10-16
Registered Agent name/address change 2017-07-28
Annual Report 2017-04-06
Annual Report 2016-03-21
Amendment 2015-08-11
Annual Report 2015-04-08
Annual Report 2014-02-27
Annual Report 2013-02-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316532423 0452110 2012-11-30 47 BRISTOL WOODS, LOUISVILLE, KY, 40245
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2012-11-30
Case Closed 2012-11-30

Related Activity

Type Referral
Activity Nr 203116785
Safety Yes

Sources: Kentucky Secretary of State