Search icon

BENNETT LEASING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BENNETT LEASING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Jan 2001 (25 years ago)
Organization Date: 19 Jan 2001 (25 years ago)
Last Annual Report: 02 Aug 2024 (a year ago)
Organization Number: 0509149
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 1001 PADUCAH RD., MAYFIELD, KY 42066
Place of Formation: KENTUCKY
Authorized Shares: 900

Incorporator

Name Role
JERRY BENNETT Incorporator

Registered Agent

Name Role
REBECCA BENNETT Registered Agent

President

Name Role
REBECCA BENNETT President

Secretary

Name Role
REBECCA BENNETT Secretary

Filings

Name File Date
Annual Report 2024-08-02
Annual Report 2023-03-28
Annual Report 2022-04-12
Annual Report 2021-03-30
Annual Report 2020-03-23

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
80580.00
Total Face Value Of Loan:
80580.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$80,580
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$80,580
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$81,171.66
Servicing Lender:
First Kentucky Bank, Inc.
Use of Proceeds:
Payroll: $59,180
Utilities: $3,500
Mortgage Interest: $9,000
Rent: $8,000
Healthcare: $900

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State