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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DRIVE, Suite 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
Stephen M Priebe | Director | 3800 Crittenden Drive, Louisville, KY 40209 |
Chris S Allen | Director | 3800 Crittenden Drive, Louisville, KY 40209 |
Name | Role | Address |
---|---|---|
Stephen M Priebe | President | 3800 Crittenden Drive, Louisville, KY 40209 |
Name | Role | Address |
---|---|---|
Chris S Allen | Treasurer | 3800 Crittenden Drive, Louisville, KY 40209 |
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 |
Name | Role | Address |
---|---|---|
Stephen M Priebe | Chairman | 3800 Crittenden Drive, Louisville, KY 40209 |
Name | Role | Address |
---|---|---|
Stephen M Priebe | Chief Executive Officer | 3800 Crittenden Drive, Louisville, KY 40209 |
Name | Role | Address |
---|---|---|
Chris S Allen | Chief Financial Officer | 3800 Crittenden Drive, Louisville, KY 40209 |
Name | Role | Address |
---|---|---|
Tamra L Hamade | Secretary | 3800 Crittenden Drive, Louisville, KY 40209 |
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