Search icon

THE BENNETT COMPANY, INC.

Company Details

Name: THE BENNETT COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Dec 1994 (30 years ago)
Organization Date: 28 Dec 1994 (30 years ago)
Last Annual Report: 28 Jun 2024 (10 months ago)
Organization Number: 0340204
Industry: Wholesale Trade - Durable Goods
Number of Employees: Small (0-19)
ZIP code: 40208
City: Louisville
Primary County: Jefferson County
Principal Office: 2818 SOUTH FOURTH ST., LOUISVILLE, KY 40208
Place of Formation: KENTUCKY
Authorized Shares: 100

Director

Name Role
James Cobb Director

Treasurer

Name Role
James Cobb Treasurer

Secretary

Name Role
JAMES COBB Secretary

Incorporator

Name Role
WILLIAM R. COBB, JR. Incorporator

Registered Agent

Name Role
JAMES B. COBB Registered Agent

President

Name Role
James Cobb President

Filings

Name File Date
Annual Report 2024-06-28
Principal Office Address Change 2024-06-28
Annual Report 2023-04-10
Reinstatement Certificate of Existence 2022-12-28
Reinstatement 2022-12-28
Reinstatement Approval Letter Revenue 2022-12-12
Administrative Dissolution 2022-10-04
Sixty Day Notice Return 2022-09-29
Annual Report 2021-04-16
Annual Report 2020-03-17

Sources: Kentucky Secretary of State