Hall Contracting of Kentucky, Inc.
-
Creation Filing
- 2/22/2011
- C201103300159
- Application for Certificate of Authority
- View Filing(PDF)
-
Notice Annual Report
- 7/19/2013
- C201320001170
- ADM Notice
- View Filing(PDF)
-
Annual Report
- 7/30/2013
- CA201321100521
- Fiscal Date:12/31/2011
- View Filing(PDF)
-
Annual Report
- 7/30/2013
- CA201321100540
- Fiscal Date:12/31/2012
- View Filing(PDF)
-
Annual Report
- 3/4/2014
- CA201406312407
- Fiscal Date:12/31/2013
- View Filing(PDF)
-
Notice Annual Report
- 6/22/2016
- C201617402842
- ADM Notice
- View Filing(PDF)
-
Annual Report
- 7/6/2016
- CA201618800570
- Fiscal Date:12/31/2014
- View Filing(PDF)
-
Annual Report
- 7/6/2016
- CA201618800571
- Fiscal Date:12/31/2015
- View Filing(PDF)
-
Amendment
- 9/14/2016
- C201625832164
- Change of Address of Registered Office/Agent
- View Filing(PDF)
-
Notice Annual Report
- 3/15/2019
- C201908102257
- ADM Notice Large RA
- View Filing(PDF)
-
Destruction Filing
- 6/24/2019
- C201917506095
- Revoked Certificate of Authority
- View Filing(PDF)
-
Re-Creation
- 10/10/2019
- C201921900574
- Application for Re-Creation of Certificate of Authority
- View Filing(PDF)
-
Annual Report
- 2/11/2020
- CA202004201682
- Fiscal Date:12/31/2019
- View Filing(PDF)
-
Annual Report
- 2/3/2021
- CA202103401071
- Fiscal Date:12/31/2020
- View Filing(PDF)
-
Annual Report
- 2/15/2022
- CA202204601875
- Fiscal Date:12/31/2021
- View Filing(PDF)
-
Annual Report
- 1/31/2023
- CA202303101713
- Fiscal Date:12/31/2022
- View Filing(PDF)
-
Annual Report
- 2/13/2024
- CA202404403256
- Fiscal Date:12/31/2023
- View Filing(PDF)