Name: | BENNING CONSTRUCTION COMPANY |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Mar 1992 (33 years ago) |
Authority Date: | 26 Mar 1992 (33 years ago) |
Last Annual Report: | 14 Jan 2025 (3 months ago) |
Organization Number: | 0298585 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
Principal Office: | 4695 SOUTH ATLANTA RD. SE, ATLANTA, GA 30339 |
Place of Formation: | GEORGIA |
Name | Role |
---|---|
Ryce A Elliott | President |
Name | Role |
---|---|
T. R. BENNING, JR. | Director |
T. R. BENNING, III | Director |
Kevin Hudson | Director |
Name | Role |
---|---|
John TA Brooks | Treasurer |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
John Buckley | Officer |
Name | File Date |
---|---|
Annual Report | 2025-01-14 |
Annual Report Amendment | 2024-05-03 |
Annual Report | 2024-02-29 |
Annual Report | 2023-02-09 |
Annual Report | 2022-01-25 |
Annual Report | 2021-01-22 |
Annual Report | 2020-01-13 |
Annual Report | 2019-01-08 |
Principal Office Address Change | 2019-01-08 |
Annual Report | 2018-01-31 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302405816 | 0452110 | 1999-02-19 | 6601 DIXIE HIGHWAY, LOUISVILLE, KY, 40218 | |||||||||||
|
Sources: Kentucky Secretary of State