Search icon

MELISSA HALL, INC.

Company claim

Is this your business?

Get access!

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 (10 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

USAspending Awards / Financial Assistance

Date:
2021-05-15
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:
7847.00
Total Face Value Of Loan:
7847.00
Date:
2021-04-30
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:
2501.00
Total Face Value Of Loan:
2501.00
Date:
2021-03-24
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:
2501.00
Total Face Value Of Loan:
2501.00
Date:
2020-05-03
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:
26994.00
Total Face Value Of Loan:
26994.00

Paycheck Protection Program

Date Approved:
2021-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7847
Current Approval Amount:
7847
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7883.18
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2501
Current Approval Amount:
2501
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2514.43
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26994
Current Approval Amount:
26994
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27368.92
Date Approved:
2021-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2501
Current Approval Amount:
2501
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2512.51

Reviews Leave a review

This company hasn't received any reviews.

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