Entity Name: | HALL CONTRACTING OF KENTUCKY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 20 Apr 2010 (15 years ago) |
Branch of: | HALL CONTRACTING OF KENTUCKY, INC., KENTUCKY (Company Number 0482925) |
Last Event: | AMENDMENT |
Event Date Filed: | 15 May 2023 (2 years ago) |
Document Number: | F10000001872 |
FEI/EIN Number |
611358884
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3800 CRITTENDEN DRIVE, LOUISVILLE, KY, 40209 |
Mail Address: | 3800 CRITTENDEN DRIVE, LOUISVILLE, KY, 40209 |
Place of Formation: | KENTUCKY |
Name | Role | Address |
---|---|---|
ALLEN CHRIS S | Secretary | 3800 CRITTENDEN DRIVE, LOUISVILLE, KY, 40209 |
PRIEBE STEPHEN M | President | 3800 CRITTENDEN DRIVE, LOUISVILLE, KY, 40209 |
JUDY ROBINSON H | Vice President | 3800 CRITTENDEN DRIVE, LOUISVILLE, KY, 40209 |
LICENSES, ETC., INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2023-05-15 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-08 | 27911 Crown Lake Blvd, Suite 211, Bonita Springs, FL 34135 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-19 | 3800 CRITTENDEN DRIVE, LOUISVILLE, KY 40209 | - |
CHANGE OF MAILING ADDRESS | 2011-04-19 | 3800 CRITTENDEN DRIVE, LOUISVILLE, KY 40209 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-13 |
ANNUAL REPORT | 2024-02-13 |
Amendment | 2023-05-15 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-02-14 |
AMENDED ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-02-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State