Search icon

HALL ENVIRONMENTAL CONSULTANTS, LLC

Company Details

Name: HALL ENVIRONMENTAL CONSULTANTS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Oct 2004 (20 years ago)
Organization Date: 22 Oct 2004 (20 years ago)
Last Annual Report: 29 Jan 2025 (3 months ago)
Managed By: Managers
Organization Number: 0597701
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 1376 DANVILLE LOOP 1 ROAD, NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HALL ENVIRONMENTAL CONSULTANTS, LLC 401(K) PLAN 2023 201787050 2024-01-25 HALL ENVIRONMENTAL CONSULTANTS, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 115310
Sponsor’s telephone number 8598853331
Plan sponsor’s address 1376 DANVILLE LOOP 1 ROAD, NICHOLASVILLE, KY, 40356
HALL ENVIRONMENTAL CONSULTANTS, LLC 401(K) PLAN 2022 201787050 2023-06-09 HALL ENVIRONMENTAL CONSULTANTS, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 115310
Sponsor’s telephone number 8598853331
Plan sponsor’s address 1376 DANVILLE LOOP 1 ROAD, NICHOLASVILLE, KY, 40356
HALL ENVIRONMENTAL CONSULTANTS, LLC 401(K) PLAN 2021 201787050 2022-01-27 HALL ENVIRONMENTAL CONSULTANTS, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 115310
Sponsor’s telephone number 8598853331
Plan sponsor’s address 1376 DANVILLE LOOP 1 ROAD, NICHOLASVILLE, KY, 40356
HALL ENVIRONMENTAL CONSULTANTS, LLC 401(K) PLAN 2020 201787050 2021-02-09 HALL ENVIRONMENTAL CONSULTANTS, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 115310
Sponsor’s telephone number 8598853331
Plan sponsor’s address 1376 DANVILLE LOOP 1 RD., NICHOLASVILLE, KY, 40356
HALL ENVIRONMENTAL CONSULTANTS, LLC 401(K) PLAN 2019 201787050 2020-01-31 HALL ENVIRONMENTAL CONSULTANTS, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 115310
Sponsor’s telephone number 8598853331
Plan sponsor’s address 1376 DANVILLE LOOP 1 RD., NICHOLASVILLE, KY, 40356
HALL ENVIRONMENTAL CONSULTANTS, LLC 401(K) PLAN 2018 201787050 2019-02-02 HALL ENVIRONMENTAL CONSULTANTS, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 115310
Sponsor’s telephone number 8598853331
Plan sponsor’s address 1376 DANVILLE LOOP 1 RD., NICHOLASVILLE, KY, 40356
HALL ENVIRONMENTAL CONSULTANTS, LLC 401(K) PLAN 2017 201787050 2018-02-07 HALL ENVIRONMENTAL CONSULTANTS, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 115310
Sponsor’s telephone number 8598853331
Plan sponsor’s address 1376 DANVILLE LOOP 1 RD., NICHOLASVILLE, KY, 40356
HALL ENVIRONMENTAL CONSULTANTS, LLC 401(K) PLAN 2016 201787050 2017-05-03 HALL ENVIRONMENTAL CONSULTANTS, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 115310
Sponsor’s telephone number 8598853331
Plan sponsor’s address 1376 DANVILLE LOOP RD., NICHOLASVILLE, KY, 40356
HALL ENVIRONMENTAL CONSULTANTS, LLC 401(K) PLAN 2015 201787050 2016-01-27 HALL ENVIRONMENTAL CONSULTANTS, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 115310
Sponsor’s telephone number 8598853331
Plan sponsor’s address 1376 DANVILLE ROAD, LOOP #1, NICHOLASVILLE, KY, 40356
HALL ENVIRONMENTAL CONSULTANTS, LLC 401(K) PLAN 2014 201787050 2015-06-24 HALL ENVIRONMENTAL CONSULTANTS, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 115310
Sponsor’s telephone number 8598853331
Plan sponsor’s address 1376 DANVILLE RD, LOOP #1, NICHOLASVILLE, KY, 40356

Registered Agent

Name Role
RANDY A. SHELLEY Registered Agent

Manager

Name Role
Hall Environmental Consultants, LLC Manager

Organizer

Name Role
Cynthia M Leasor Organizer
CYNTHIA M. LEASOR Organizer

Filings

Name File Date
Annual Report 2025-01-29
Annual Report 2024-01-17
Amendment 2023-11-13
Annual Report 2023-01-04
Annual Report 2022-03-05
Annual Report 2021-02-03
Annual Report 2020-02-12
Annual Report 2019-01-10
Annual Report 2018-02-27
Annual Report 2017-01-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4633817010 2020-04-04 0457 PPP 1376 Danville Loop 1 Road, NICHOLASVILLE, KY, 40356-8692
Loan Status Date 2020-11-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125300
Loan Approval Amount (current) 125300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NICHOLASVILLE, JESSAMINE, KY, 40356-8692
Project Congressional District KY-06
Number of Employees 12
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 126006.55
Forgiveness Paid Date 2020-11-03

Sources: Kentucky Secretary of State