Search icon

THE BENNINGTON CORPORATION

Headquarter

Company Details

Name: THE BENNINGTON CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 22 Jul 1980 (45 years ago)
Organization Date: 22 Jul 1980 (45 years ago)
Last Annual Report: 04 May 2005 (20 years ago)
Organization Number: 0163587
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 609 W MAIN ST, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Common No Par Shares: 100

Links between entities

Type Company Name Company Number State
Headquarter of THE BENNINGTON CORPORATION, ILLINOIS CORP_55374015 ILLINOIS
Headquarter of THE BENNINGTON CORPORATION, FLORIDA P39549 FLORIDA

Registered Agent

Name Role
BRENDA BANKSTON Registered Agent

Secretary

Name Role
Brenda Bankston Secretary

Vice President

Name Role
Jo Ann Clancy Vice President

President

Name Role
Ned Harris President

Director

Name Role
Jo Ann Clancy Director
ANITA L. NELAM Director
Brenda Bankston Director
Ned Harris Director

Treasurer

Name Role
Brenda Bankston Treasurer

Incorporator

Name Role
ANITA L. NELAM Incorporator

Former Company Names

Name Action
KENTUCKY MANAGEMENT DEVELOPMENT, CORP. Old Name

Assumed Names

Name Status Expiration Date
THE KENTUCKY LEADER Inactive 2003-07-15
BLACK SCENE MAGAZINE Inactive 2003-07-15

Filings

Name File Date
Administrative Dissolution Return 2006-11-28
Administrative Dissolution 2006-11-02
Sixty Day Notice Return 2006-09-14
Annual Report 2005-05-04
Annual Report 2003-08-07
Annual Report 2001-07-27
Annual Report 2000-07-06
Annual Report 1999-07-16
Annual Report 1998-08-25
Statement of Change 1997-07-10

Sources: Kentucky Secretary of State