Search icon

BENMARK PROPERTIES, INC.

Company Details

Name: BENMARK PROPERTIES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Feb 1992 (33 years ago)
Organization Date: 07 Feb 1992 (33 years ago)
Last Annual Report: 09 Feb 2025 (2 months ago)
Organization Number: 0296512
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: 2837 NASHVILLE RD, BOWLING GREEN, KY 42101
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
MARK GRAVES Registered Agent

Director

Name Role
BEN KINCHELOE Director
Mona Graves Director
Mark Graves Director

Incorporator

Name Role
BEN KINCHELOE Incorporator

President

Name Role
Mark Graves President

Secretary

Name Role
MONA GRAVES Secretary

Treasurer

Name Role
MARK GRAVES Treasurer

Vice President

Name Role
MONA GRAVES Vice President

Assumed Names

Name Status Expiration Date
LOST RIVER REALTY & CONSTRUCTION Inactive 2020-03-04

Filings

Name File Date
Annual Report 2025-02-09
Annual Report 2024-07-22
Annual Report 2023-06-19
Annual Report 2022-05-02
Annual Report 2021-04-27
Certificate of Assumed Name 2021-03-02
Annual Report 2020-03-24
Annual Report 2019-04-24
Annual Report 2018-05-23
Annual Report 2017-03-08

Sources: Kentucky Secretary of State