Name: | BENSONS INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 17 Dec 1981 (43 years ago) |
Organization Date: | 17 Dec 1981 (43 years ago) |
Last Annual Report: | 28 Feb 2024 (a year ago) |
Organization Number: | 0162677 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41071 |
City: | Newport, Fort Thomas, Southgate, Wilder |
Primary County: | Campbell County |
Principal Office: | 101 RIVERBOAT ROW, NEWPORT, KY 41071 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
James M Bernstein | President |
Name | Role |
---|---|
James M Bernstein | Secretary |
Name | Role |
---|---|
James M Bernstein | Treasurer |
Name | Role |
---|---|
David E Bernstein | Vice President |
Name | Role |
---|---|
BENJAMIN L. BERNSTEIN | Director |
DAVID E. BERNSTEIN | Director |
JAMES M. BERNSTEIN | Director |
David Bernstein | Director |
James Bernstein | Director |
Name | Role |
---|---|
BENJAMIN L. BERNSTEIN | Incorporator |
DAVID E. BERNSTEIN | Incorporator |
JAMES M. BERNSTEIN | Incorporator |
Name | Role |
---|---|
DAVID E. BERNSTEIN | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-02-28 |
Annual Report | 2023-05-04 |
Annual Report | 2022-03-31 |
Annual Report | 2021-04-14 |
Annual Report | 2020-06-16 |
Annual Report | 2019-05-30 |
Annual Report | 2018-04-17 |
Annual Report | 2017-04-11 |
Annual Report | 2016-03-09 |
Registered Agent name/address change | 2015-03-02 |
Sources: Kentucky Secretary of State