Search icon

CHARLES BENNETT, INC.

Company Details

Name: CHARLES BENNETT, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Sep 1994 (31 years ago)
Organization Date: 20 Sep 1994 (31 years ago)
Last Annual Report: 08 Apr 2014 (11 years ago)
Organization Number: 0336004
ZIP code: 40220
City: Louisville, Cambridge, Houston Acres, Hurstbourne Ac...
Primary County: Jefferson County
Principal Office: 3304 STARTAN CT., LOUISVILLE, KY 40220
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
CHARLES BENNETT, INC. Registered Agent

Incorporator

Name Role
CHARLES BENNETT Incorporator
GLORIA BENNETT Incorporator

Signature

Name Role
CHAS BENNETT Signature

President

Name Role
CHARLES BENNETT President

Director

Name Role
GLORIA BENNETT Director

Filings

Name File Date
Dissolution 2015-03-17
Annual Report 2014-04-08
Annual Report 2013-06-12
Annual Report 2012-06-12
Annual Report 2011-06-07
Annual Report 2010-06-08
Annual Report 2009-09-22
Annual Report 2008-06-06
Annual Report 2007-06-22
Annual Report 2006-05-22

Mines

Mine Name Type Status Primary Sic
Bob Bray Mountain Mine Surface Abandoned Coal (Bituminous)

Parties

Name Csb Ii Inc
Role Operator
Start Date 2001-06-01
Name Charles Bennett
Role Current Controller
Start Date 2001-06-01
Name Csb Ii Inc
Role Current Operator

Inspections

Start Date 2003-09-29
End Date 2003-09-30
Activity NOISE TECHNICAL INVESTIGATION
Number Inspectors 1
Total Hours 7
Start Date 2003-09-29
End Date 2003-09-30
Activity RESP DUST TECH INSP - SURFACE MINES
Number Inspectors 1
Total Hours 11
Start Date 2003-09-23
End Date 2003-09-23
Activity SPOT INSPECTION
Number Inspectors 1
Total Hours 6
Start Date 2002-11-14
End Date 2002-12-10
Activity Regular Inspection
Number Inspectors 1
Total Hours 20
Start Date 2002-11-12
End Date 2002-11-12
Activity ACCIDENT PREVENTION SPOT INSPECTION
Number Inspectors 1
Total Hours 5
Start Date 2002-10-18
End Date 2002-10-21
Activity RESP DUST TECH INSP - SURFACE MINES
Number Inspectors 1
Total Hours 10
Start Date 2002-10-18
End Date 2002-10-21
Activity NOISE TECHNICAL INVESTIGATION
Number Inspectors 1
Total Hours 6
Start Date 2002-09-16
End Date 2002-09-16
Activity ACCIDENT PREVENTION SPOT INSPECTION
Number Inspectors 1
Total Hours 8
Start Date 2002-07-15
End Date 2002-07-15
Activity ACCIDENT PREVENTION SPOT INSPECTION
Number Inspectors 1
Total Hours 8
Start Date 2002-07-10
End Date 2002-07-29
Activity NOISE TECHNICAL INVESTIGATION
Number Inspectors 1
Total Hours 19
Start Date 2002-07-03
End Date 2002-07-17
Activity Regular Inspection
Number Inspectors 1
Total Hours 25
Start Date 2002-06-25
End Date 2002-07-01
Activity NOISE TECHNICAL INVESTIGATION
Number Inspectors 1
Total Hours 18
Start Date 2002-06-21
End Date 2002-07-01
Activity RESP DUST TECH INSP - SURFACE MINES
Number Inspectors 1
Total Hours 18
Start Date 2002-05-08
End Date 2002-05-08
Activity ACCIDENT PREVENTION SPOT INSPECTION
Number Inspectors 1
Total Hours 8
Start Date 2002-03-21
End Date 2002-03-21
Activity ACCIDENT PREVENTION SPOT INSPECTION
Number Inspectors 1
Total Hours 1
Start Date 2002-03-21
End Date 2002-03-21
Activity NOISE TECHNICAL INVESTIGATION
Number Inspectors 1
Total Hours 6
Start Date 2002-03-21
End Date 2002-03-21
Activity RESP DUST TECH INSP - SURFACE MINES
Number Inspectors 1
Total Hours 6
Start Date 2002-02-13
End Date 2002-02-25
Activity Regular Inspection
Number Inspectors 1
Total Hours 21
Start Date 2002-02-08
End Date 2002-02-13
Activity ACCIDENT PREVENTION SPOT INSPECTION
Number Inspectors 1
Total Hours 3
Start Date 2001-09-28
End Date 2001-09-28
Activity NOISE TECHNICAL INVESTIGATION
Number Inspectors 1
Total Hours 7

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2003
Annual Hours 1730
Annual Coal Prod 0
Avg. Annual Empl. 14
Avg. Employee Hours 124
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2003
Annual Hours 960
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 480
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2002
Annual Hours 29981
Annual Coal Prod 127608
Avg. Annual Empl. 16
Avg. Employee Hours 1874
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2002
Annual Hours 3840
Avg. Annual Empl. 2
Avg. Employee Hours 1920
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2001
Annual Hours 18218
Annual Coal Prod 77299
Avg. Annual Empl. 19
Avg. Employee Hours 959
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2001
Annual Hours 1920
Avg. Annual Empl. 2
Avg. Employee Hours 960
Dial Branch Surface Abandoned Coal (Bituminous)
Directions to Mine County Road 1428 Dial Branch of Sugarloaf Branch Road

Parties

Name Taylor Logging & Construction LLC
Role Operator
Start Date 2004-06-10
End Date 2004-06-20
Name Rising Sun, LLC
Role Operator
Start Date 2004-06-21
End Date 2004-09-07
Name Black Gem Coal Sales Inc.
Role Operator
Start Date 2004-09-08
End Date 2005-01-18
Name C.S. B. II Inc.
Role Operator
Start Date 2005-01-19
Name Charles Bennett
Role Current Controller
Start Date 2005-01-19
Name C.S. B. II Inc.
Role Current Operator

Inspections

Start Date 2006-09-06
End Date 2006-09-06
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 4
Start Date 2006-03-31
End Date 2006-03-31
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 3.5
Start Date 2005-08-24
End Date 2005-09-15
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 33
Start Date 2005-05-19
End Date 2005-05-19
Activity Spot Inspection
Number Inspectors 1
Total Hours 4
Start Date 2005-02-15
End Date 2005-02-15
Activity RESP DUST TECH INSP - SURFACE MINES
Number Inspectors 1
Total Hours 5.5
Start Date 2004-12-16
End Date 2005-03-01
Activity Regular Inspection
Number Inspectors 1
Total Hours 33
Start Date 2004-08-05
End Date 2004-08-11
Activity NOISE TECHNICAL INVESTIGATION
Number Inspectors 1
Total Hours 6
Start Date 2004-08-05
End Date 2004-08-30
Activity RESP DUST TECH INSP - SURFACE MINES
Number Inspectors 1
Total Hours 8
Start Date 2004-07-12
End Date 2004-09-07
Activity Regular Inspection
Number Inspectors 1
Total Hours 55
Start Date 2004-06-23
End Date 2004-08-02
Activity Regular Inspection
Number Inspectors 1
Total Hours 3.5

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2005
Annual Hours 18174
Annual Coal Prod 44286
Avg. Annual Empl. 10
Avg. Employee Hours 1817
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2005
Annual Hours 4080
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 2040

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3604988410 2021-02-05 0457 PPP 409 W Main St, Scottsville, KY, 42164-1155
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12771.45
Loan Approval Amount (current) 12771.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26977
Servicing Lender Name Edmonton State Bank
Servicing Lender Address 909 W Main St, GLASGOW, KY, 42141-1117
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Scottsville, ALLEN, KY, 42164-1155
Project Congressional District KY-01
Number of Employees 1
NAICS code 111219
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 26977
Originating Lender Name Edmonton State Bank
Originating Lender Address GLASGOW, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12827.78
Forgiveness Paid Date 2021-07-20

Sources: Kentucky Secretary of State