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 |
Name | Role |
---|---|
CHARLES E. ENGLISH, JR | Registered Agent |
Name | Role |
---|---|
TERRY M HALE | Officer |
Name | Role |
---|---|
TERRY M HALE | Director |
Name | Role |
---|---|
TERRY HALE | Incorporator |
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