Search icon

HALL FAMILY PROPERTIES, LLC

Company Details

Name: HALL FAMILY PROPERTIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Jul 2001 (24 years ago)
Organization Date: 12 Jul 2001 (24 years ago)
Last Annual Report: 13 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0519201
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 41514
City: Belfry, Aflex, Burnwell, Goody, Hatfield, Toler,...
Primary County: Pike County
Principal Office: P.O. BOX 190, BELFRY, KY 41514
Place of Formation: KENTUCKY

Registered Agent

Name Role
RUSSELL J. HALL Registered Agent

Member

Name Role
Gene Michael Hall Member
Connie Caines Member

Manager

Name Role
Russell Jay Hall Manager

Organizer

Name Role
DANIEL A. EARL Organizer

Filings

Name File Date
Annual Report 2025-02-13
Annual Report 2024-02-20
Annual Report 2023-01-25
Annual Report 2022-03-24
Annual Report 2021-04-01
Annual Report 2020-06-16
Annual Report 2019-05-07
Annual Report 2018-04-25
Annual Report 2017-02-28
Annual Report 2016-04-07

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3720976009 Small Business Administration 59.008 - DISASTER ASSISTANCE LOANS No data No data TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Recipient HALL FAMILY PROPERTIES, LLC
Recipient Name Raw HALL FAMILY PROPERTIES, LLC
Recipient Address PO BOX 190, BELFRY, PIKE, KENTUCKY, 41514-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 44044.00
Face Value of Direct Loan 295200.00
Link View Page

Sources: Kentucky Secretary of State