Search icon

BENNETT EXCAVATING, INC.

Company Details

Name: BENNETT EXCAVATING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Apr 1997 (28 years ago)
Organization Date: 02 Apr 1997 (28 years ago)
Last Annual Report: 21 Jun 2024 (a year ago)
Organization Number: 0430961
Industry: Heavy Construction other than Building Construction Contractors
Number of Employees: Small (0-19)
ZIP code: 41091
City: Union
Primary County: Boone County
Principal Office: 2863 Hathaway Rd, UNION, KY 41091
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
TIM BENNETT Registered Agent

President

Name Role
Tim Bennett President

Secretary

Name Role
KYLE BENNETT Secretary

Vice President

Name Role
Kayanna Bennett Vice President

Incorporator

Name Role
TIMOTHY W. BENNETT Incorporator
RUSSELL FRYMAN, JR. Incorporator

Former Company Names

Name Action
DOWN TO EARTH EXCAVATING, INC. Old Name

Filings

Name File Date
Registered Agent name/address change 2024-06-21
Annual Report 2024-06-21
Annual Report 2023-09-19
Annual Report 2022-04-08
Annual Report 2021-09-08

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
6875.00
Total Face Value Of Loan:
6875.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6875
Current Approval Amount:
6875
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
6970.1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(859) 384-4399
Add Date:
1997-02-07
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Sources: Kentucky Secretary of State