Search icon

Hallstead Farms L.L.C.

Company Details

Name: Hallstead Farms L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Feb 2018 (7 years ago)
Organization Date: 11 Feb 2018 (7 years ago)
Last Annual Report: 05 Mar 2025 (3 months ago)
Managed By: Members
Organization Number: 1010827
Industry: Agricultural Production - Livestock
Number of Employees: Small (0-19)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 5424 Bethel Road, Lexington, KY 40511
Place of Formation: KENTUCKY

Registered Agent

Name Role
AMANDA HALL Registered Agent
Reid Christopher Hall Registered Agent

Organizer

Name Role
Reid Christopher Hall Organizer

Member

Name Role
Amanda Hall Member
Reid Hall Member

Filings

Name File Date
Annual Report 2025-03-05
Annual Report 2024-03-25
Registered Agent name/address change 2023-08-17
Principal Office Address Change 2023-08-17
Annual Report Amendment 2023-08-17

USAspending Awards / Financial Assistance

Date:
2020-05-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10900.00
Total Face Value Of Loan:
10900.00

Sources: Kentucky Secretary of State