Search icon

Hall Tractor Repair LLC

Company Details

Name: Hall Tractor Repair LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Sep 2019 (6 years ago)
Organization Date: 04 Sep 2019 (6 years ago)
Last Annual Report: 01 Aug 2024 (10 months ago)
Managed By: Members
Organization Number: 1070144
Industry: Agricultural Services
Number of Employees: Small (0-19)
ZIP code: 42133
City: Fountain Run
Primary County: Monroe County
Principal Office: 496 Mill St, Fountain Run, KY 42133
Place of Formation: KENTUCKY

Registered Agent

Name Role
Brock Hall Registered Agent

Organizer

Name Role
Brock Hall Organizer

Member

Name Role
Brock Dewayne Hall Member

Filings

Name File Date
Annual Report 2024-08-01
Annual Report 2023-06-27
Annual Report 2022-05-26
Annual Report 2021-06-24
Annual Report 2020-06-05

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
8500.00
Total Face Value Of Loan:
8500.00

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8500
Current Approval Amount:
8500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8550.06

Sources: Kentucky Secretary of State