Search icon

Hallway Plumbing, LLC

Company Details

Name: Hallway Plumbing, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Jul 2013 (12 years ago)
Organization Date: 09 Jan 2012 (13 years ago)
Authority Date: 04 Jul 2013 (12 years ago)
Last Annual Report: 07 Jun 2024 (10 months ago)
Organization Number: 0861487
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
Principal Office: 1350 BLUEGRASS LAKES PARKWAY, ALPHARETTA, GA 30004
Place of Formation: GEORGIA

Registered Agent

Name Role
REGISTERED AGENT SOLUTIONS, INC. Registered Agent

Member

Name Role
Gregory L. Hall Member
Timothy A. Hall Member

Filings

Name File Date
Annual Report 2024-06-07
Annual Report 2023-06-21
Annual Report 2022-06-06
Annual Report 2021-06-03
Annual Report 2020-06-01
Annual Report 2019-06-14
Registered Agent name/address change 2018-06-18
Annual Report 2018-05-30
Annual Report 2017-06-05
Annual Report 2016-05-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316918226 0452110 2013-08-23 300 RIVER BOAT ROW, NEWPORT, KY, 41071
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2013-08-23
Case Closed 2013-08-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1500222 Other Personal Injury 2015-12-22 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2015-12-22
Termination Date 2016-05-13
Date Issue Joined 2016-03-03
Section 1332
Sub Section BC
Status Terminated

Parties

Name Hallway Plumbing, LLC
Role Plaintiff
Name EMALFARB, SWAN & BAIN,
Role Defendant

Sources: Kentucky Secretary of State