Search icon

HALE GENERAL CONTRACTING, INC.

Company Details

Name: HALE GENERAL CONTRACTING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 May 2004 (21 years ago)
Organization Date: 28 May 2004 (21 years ago)
Last Annual Report: 08 Jul 2024 (9 months ago)
Organization Number: 0587175
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 42159
City: Oakland
Primary County: Warren County
Principal Office: 1305 CARL JORDAN ROAD, OAKLAND, KY 42159
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
CHARLES E. ENGLISH, JR Registered Agent

Officer

Name Role
TERRY M HALE Officer

Director

Name Role
TERRY M HALE Director

Incorporator

Name Role
TERRY HALE Incorporator

Filings

Name File Date
Dissolution 2024-07-08
Reinstatement Certificate of Existence 2024-07-08
Reinstatement 2024-07-08
Reinstatement Approval Letter UI 2024-07-08
Reinstatement Approval Letter Revenue 2024-07-08
Reinstatement Approval Letter Revenue 2024-07-03
Administrative Dissolution 2015-09-12
Principal Office Address Change 2014-06-27
Annual Report 2014-06-27
Annual Report 2013-07-17

Sources: Kentucky Secretary of State