Search icon

HALLCRAFT, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: HALLCRAFT, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 05 Feb 2010 (15 years ago)
Organization Date: 05 Feb 2010 (15 years ago)
Last Annual Report: 27 Apr 2017 (8 years ago)
Managed By: Members
Organization Number: 0756000
ZIP code: 40337
City: Jeffersonville, Jeffersonvlle
Primary County: Montgomery County
Principal Office: 112 SPRUCE VALLEY LANE, JEFFERSONVILLE, KY 40337
Place of Formation: KENTUCKY

Registered Agent

Name Role
RONNIE HALL Registered Agent

Organizer

Name Role
RONNIE HALL Organizer

Member

Name Role
Ronnie Hall Member

Filings

Name File Date
Administrative Dissolution 2018-10-16
Annual Report 2017-04-27
Annual Report 2016-03-23
Principal Office Address Change 2015-04-28
Registered Agent name/address change 2015-04-28

USAspending Awards / Contracts

Procurement Instrument Identifier:
GSFPNEJ44592
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
8955.00
Base And Exercised Options Value:
8955.00
Base And All Options Value:
8955.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2011-12-15
Description:
PLEXIGLASS GATOR CABS P/N: SEE E-MAIL' S AND DATA SHEET FH-JG 1339 CUSTOMER REQUEST APO SHIPPING
Naics Code:
332322: SHEET METAL WORK MANUFACTURING
Product Or Service Code:
2340: MOTORCYCLES, MOTOR SCOOTERS, AND BICYCLES

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State