Search icon

MELISSA HALL, INC.

Company Details

Name: MELISSA HALL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Mar 2018 (7 years ago)
Organization Date: 16 Mar 2018 (7 years ago)
Last Annual Report: 14 Aug 2024 (8 months ago)
Organization Number: 1014783
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 2485 Shady Hills Dr, Lexington, KY 40509
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
MELISSA HALL, INC. Registered Agent

President

Name Role
MELISSA HALL President

Incorporator

Name Role
MELISSA HALL Incorporator

Filings

Name File Date
Annual Report 2024-08-14
Registered Agent name/address change 2024-08-14
Principal Office Address Change 2024-08-14
Annual Report 2023-08-09
Registered Agent name/address change 2023-08-09
Annual Report 2022-08-24
Annual Report 2021-07-04
Annual Report 2020-06-28
Annual Report 2019-10-02
Articles of Incorporation 2018-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2289839009 2021-05-15 0457 PPP 3200 Howell Drennen Rd, Mount Sterling, KY, 40353-9111
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7847
Loan Approval Amount (current) 7847
Undisbursed Amount 0
Franchise Name -
Lender Location ID 533479
Servicing Lender Name Mountain Association for Community Economic Development, Inc.
Servicing Lender Address 433 Chestnut Street, Berea, KY, 40403
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mount Sterling, MONTGOMERY, KY, 40353-9111
Project Congressional District KY-06
Number of Employees 1
NAICS code 112111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 533479
Originating Lender Name Mountain Association for Community Economic Development, Inc.
Originating Lender Address Berea, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7883.18
Forgiveness Paid Date 2021-11-08
7958928605 2021-03-24 0457 PPP 1099 Duval St Ste 259, Lexington, KY, 40515-6490
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2501
Loan Approval Amount (current) 2501
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40515-6490
Project Congressional District KY-06
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2514.43
Forgiveness Paid Date 2021-10-27
7498547709 2020-05-01 0457 PPP 2290 STONEWOOD LN, LEXINGTON, KY, 40509
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26994
Loan Approval Amount (current) 26994
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40509-0001
Project Congressional District KY-06
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27368.92
Forgiveness Paid Date 2021-09-20
5493708903 2021-04-30 0457 PPS 1099 Duval St, Lexington, KY, 40515-6490
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2501
Loan Approval Amount (current) 2501
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40515-6490
Project Congressional District KY-06
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2512.51
Forgiveness Paid Date 2021-10-20

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-06 2025 Education and Labor Cabinet Department Of Education Non Pro Contract Other Non Professional Services-1099 Rept 75
Executive 2024-12-13 2025 Health & Family Services Cabinet Department For Public Health Travel Exp & Exp Allowances Travel For Non-State Employees 109.22
Executive 2024-11-27 2025 Education and Labor Cabinet Department Of Education Non Pro Contract Other Non Professional Services-1099 Rept 225

Sources: Kentucky Secretary of State