Search icon

HALL'S WASTE MANAGEMENT, LLC

Company Details

Name: HALL'S WASTE MANAGEMENT, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Jul 2022 (3 years ago)
Organization Date: 15 Jul 2022 (3 years ago)
Last Annual Report: 06 Mar 2025 (a month ago)
Managed By: Managers
Organization Number: 1220179
Industry: Electric, Gas and Sanitary Services
Number of Employees: Small (0-19)
ZIP code: 42054
City: Kirksey
Primary County: Calloway County
Principal Office: 425 LANDFILL RD, KIRKSEY, KY 42054
Place of Formation: KENTUCKY

Manager

Name Role
NATHAN HALL Manager
ETHAN HALL Manager
EVAN HALL Manager

Registered Agent

Name Role
NATHAN HALL Registered Agent

Organizer

Name Role
NATHAN HALL Organizer

Filings

Name File Date
Annual Report 2025-03-06
Annual Report 2024-03-25
Annual Report 2023-04-14
Articles of Organization (LLC) 2022-07-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6322247410 2020-05-14 0457 PPP 425 LANDFILL RD, KIRKSEY, KY, 42054-9116
Loan Status Date 2020-11-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31700
Loan Approval Amount (current) 31700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 24342
Servicing Lender Name First Financial Bank, National Association
Servicing Lender Address One First Financial Plaza, TERRE HAUTE, IN, 47807-3226
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address KIRKSEY, CALLOWAY, KY, 42054-9116
Project Congressional District KY-01
Number of Employees 14
NAICS code 562111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 24342
Originating Lender Name First Financial Bank, National Association
Originating Lender Address TERRE HAUTE, IN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31826.8
Forgiveness Paid Date 2020-10-13

Sources: Kentucky Secretary of State