Search icon

BENNETT'S CONTRACTING, INC.

Headquarter

Company Details

Name: BENNETT'S CONTRACTING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Sep 1985 (40 years ago)
Organization Date: 06 Sep 1985 (40 years ago)
Last Annual Report: 03 Feb 2025 (4 months ago)
Organization Number: 0205771
Industry: Construction Special Trade Contractors
Number of Employees: Medium (20-99)
ZIP code: 42642
City: Russell Springs, Russell Spgs, Webbs Cross Roads, Webbs X...
Primary County: Russell County
Principal Office: 109 STEVE DR., RUSSELL SPRINGS, KY 42642
Place of Formation: KENTUCKY
Authorized Shares: 3000

Treasurer

Name Role
John Bennett Bennett's Contracting, Inc. Treasurer

Director

Name Role
IVAN BENNETT Director

Incorporator

Name Role
IVAN BENNETT Incorporator

Secretary

Name Role
Grant King Bennett's Contracting, Inc. Secretary

President

Name Role
Alisa King Bennett's Contracting, Inc. President

Registered Agent

Name Role
IVAN BENNETT Registered Agent

Vice President

Name Role
Ivan Bennett Bennett's Contracting, Inc. Vice President

Links between entities

Type:
Headquarter of
Company Number:
1014371
State:
MISSISSIPPI

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
P16DDN1PA3J7
CAGE Code:
31AF4
UEI Expiration Date:
2025-04-15

Business Information

Doing Business As:
BENNETTS CARPETS INC
Division Name:
BENNETT'S CONTRACTING, INC.
Activation Date:
2024-04-16
Initial Registration Date:
2004-09-13

Form 5500 Series

Employer Identification Number (EIN):
611082252
Plan Year:
2014
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
80
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
80
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
80
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
0
Sponsors Telephone Number:

Former Company Names

Name Action
BENNETT'S CARPETS, INC. Old Name

Assumed Names

Name Status Expiration Date
BENNETT'S CARPETS AND INTERIORS Inactive 2019-09-24

Filings

Name File Date
Annual Report 2025-02-03
Annual Report 2024-02-28
Annual Report Amendment 2023-08-24
Principal Office Address Change 2023-04-27
Registered Agent name/address change 2023-04-27

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912QR14M0110
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
13650.00
Base And Exercised Options Value:
13650.00
Base And All Options Value:
13650.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-09-02
Description:
IGF::OT::IGF GRL VISITOR CTR CARPET REPLACEMENT
Naics Code:
238330: FLOORING CONTRACTORS
Product Or Service Code:
S214: HOUSEKEEPING- CARPET LAYING/CLEANING
Procurement Instrument Identifier:
W912P509P0168
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
6189.90
Base And Exercised Options Value:
6189.90
Base And All Options Value:
6189.90
Awarding Agency Name:
Department of Defense
Performance Start Date:
2000-09-09
Description:
PROVIDE AND DELIVER FLOOR AND WALL TILE,
Naics Code:
238330: FLOORING CONTRACTORS
Product Or Service Code:
5620: TILE, BRICK, AND BLOCK

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
996737.00
Total Face Value Of Loan:
996737.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-04-06
Type:
Prog Related
Address:
1200 CARDINAL DRIVE, BARDSTOWN, KY, 40004
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-10-19
Type:
Prog Related
Address:
721 EAST MAIN ST, LEBANON, KY, 40033
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-05-27
Type:
Prog Related
Address:
201 MAIN ST., LOUISVILLE, KY, 40202
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-04-12
Type:
Prog Related
Address:
301 SPIKARD AVE, COLUMBIA, KY, 42728
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-07-15
Type:
Prog Related
Address:
400 RAIDER WAY, STEARNS, KY, 42647
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
996737
Current Approval Amount:
996737
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
1002994.29

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(270) 866-6200
Add Date:
1996-05-15
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
7
FMCSA Link:

Sources: Kentucky Secretary of State