Search icon

BENES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BENES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Apr 1985 (40 years ago)
Organization Date: 19 Apr 1985 (40 years ago)
Last Annual Report: 26 Jun 2024 (a year ago)
Organization Number: 0200701
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 312 JASON DRIVE, SUITE 10, RICHMOND, KY 40475
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
JERRY BENES Director
EDGAR N. PURDOM, JR. Director
BILL WALTERS Director

President

Name Role
Jaroslava Wells President

Incorporator

Name Role
BILL WALTERS Incorporator
JERRY BENES Incorporator

Registered Agent

Name Role
LADONNA INGRAM Registered Agent

Secretary

Name Role
Simona Benes Secretary

Former Company Names

Name Action
BENES-WALTERS, INC. Old Name

Assumed Names

Name Status Expiration Date
CAPTAIN D'S OF RICHMOND Inactive 2024-07-16
CAPTAIN D'S OF WINCHESTER Inactive 2008-07-15

Filings

Name File Date
Annual Report 2024-06-26
Annual Report 2023-06-20
Annual Report 2023-06-20
Registered Agent name/address change 2023-05-23
Annual Report 2022-03-24

USAspending Awards / Financial Assistance

Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-1.00
Total Face Value Of Loan:
164596.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
164597
Current Approval Amount:
164596
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
166377.24

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State