Search icon

BENGE PROPERTIES, LLC

Company Details

Name: BENGE PROPERTIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 15 Jul 1999 (26 years ago)
Organization Date: 15 Jul 1999 (26 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Managed By: Members
Organization Number: 0477222
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40741
City: London, Marydell, Sasser, Tuttle
Primary County: Laurel County
Principal Office: 870 EAST FOURTH STREET, LONDON, KY 40741
Place of Formation: KENTUCKY

Registered Agent

Name Role
CHARLIE BENGE Registered Agent

Organizer

Name Role
HAROLD BENGE Organizer
CHARLIE BENGE Organizer

Member

Name Role
Harold Benge Member
Charlie Benge Member
CHARLIE BENGE Member

Filings

Name File Date
Annual Report 2024-02-28
Annual Report 2023-01-27
Annual Report 2022-03-22
Annual Report 2021-02-12
Annual Report 2020-02-14

USAspending Awards / Financial Assistance

Date:
2011-01-14
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
690.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2010-01-15
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
690.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Sources: Kentucky Secretary of State