Search icon

HALL CONTRACTING OF KENTUCKY, INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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 -

Events

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 -

Documents

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