Search icon

Hall Contracting of Kentucky, Inc.

Branch

Company Details

Name: Hall Contracting of Kentucky, Inc.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 24 Jun 2010 (15 years ago)
Branch of: Hall Contracting of Kentucky, Inc., KENTUCKY (Company Number 0482925)
Business ID: 968071
State of Incorporation: KENTUCKY
Principal Office Address: 3800 Crittenden Drive, 3800 Crittenden DriveLouisville, KY 40209

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 645 LAKELAND EAST DRIVE, Suite 101, FLOWOOD, MS 39232

Director

Name Role Address
Stephen M Priebe Director 3800 Crittenden Drive, Louisville, KY 40209
Chris S Allen Director 3800 Crittenden Drive, Louisville, KY 40209

President

Name Role Address
Stephen M Priebe President 3800 Crittenden Drive, Louisville, KY 40209

Treasurer

Name Role Address
Chris S Allen Treasurer 3800 Crittenden Drive, Louisville, KY 40209

Vice President

Name Role Address
Chris S Allen Vice President 3800 Crittenden Drive, Louisville, KY 40209
Robinson H Judy Vice President 3800 Crittenden Dr, Louisville, KY 40209
Tamra L Hamade Vice President 3800 Crittenden Drive, Louisville, KY 40209
Patrick S Curtsinger Vice President 3800 Crittenden Drive, Louisville, KY 40209
Bradley J Senn Vice President 3800 Crittenden Drive, Louisville, KY 40209
Roscoe F Willis Vice President 3800 Crittenden Drive, Louisville, KY 40209

Chairman

Name Role Address
Stephen M Priebe Chairman 3800 Crittenden Drive, Louisville, KY 40209

Chief Executive Officer

Name Role Address
Stephen M Priebe Chief Executive Officer 3800 Crittenden Drive, Louisville, KY 40209

Chief Financial Officer

Name Role Address
Chris S Allen Chief Financial Officer 3800 Crittenden Drive, Louisville, KY 40209

Secretary

Name Role Address
Tamra L Hamade Secretary 3800 Crittenden Drive, Louisville, KY 40209

Filings

Type Status Filed Date Description
Annual Report Filed 2025-02-13 Annual Report For Hall Contracting of Kentucky, Inc.
Annual Report Filed 2024-02-13 Annual Report For Hall Contracting of Kentucky, Inc.
Annual Report Filed 2023-01-31 Annual Report For Hall Contracting of Kentucky, Inc.
Annual Report Filed 2022-02-15 Annual Report For Hall Contracting of Kentucky, Inc.
Annual Report Filed 2021-02-03 Annual Report For Hall Contracting of Kentucky, Inc.
Annual Report Filed 2020-02-11 Annual Report For Hall Contracting of Kentucky, Inc.
Annual Report Filed 2019-02-08 Annual Report For Hall Contracting of Kentucky, Inc.
Annual Report Filed 2018-02-05 Annual Report For Hall Contracting of Kentucky, Inc.
Annual Report Filed 2017-02-06 Annual Report For Hall Contracting of Kentucky, Inc.
Annual Report Filed 2016-02-09 Annual Report For Hall Contracting of Kentucky, Inc.

Date of last update: 24 Mar 2025

Sources: Mississippi Secretary of State