Search icon

VILLAGE CENTER, LLC

Company Details

Name: VILLAGE CENTER, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 04 Apr 2001 (24 years ago)
Organization Date: 04 Apr 2001 (24 years ago)
Last Annual Report: 28 Jun 2024 (a year ago)
Managed By: Managers
Organization Number: 0513621
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40829
City: Grays Knob
Primary County: Harlan County
Principal Office: P O BOX 269, GRAYS KNOB, KY 40829
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOE BENNETT Registered Agent

Manager

Name Role
Joe Bennett Manager

Member

Name Role
Darby Bennett Member
Cathrine Bennett Member
Karen Loving Member

Organizer

Name Role
JOE T. BENNETT Organizer

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Fax Number:
606-573-1079
Contact Person:
DARBY BENNETT
User ID:
P0652607

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
41MZ5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-29
CAGE Expiration:
2029-10-29
SAM Expiration:
2025-10-25

Contact Information

POC:
DARBY BENNETT

Filings

Name File Date
Annual Report Amendment 2024-06-28
Annual Report 2024-02-28
Annual Report 2023-06-30
Annual Report 2022-06-30
Registered Agent name/address change 2022-06-30

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-04 2025 Justice & Public Safety Cabinet Department For Public Advocacy Utilities And Heating Fuels Water And Sewage 24.86
Executive 2025-02-04 2025 Justice & Public Safety Cabinet Department For Public Advocacy Miscellaneous Services Garbage Collection-1099 Rept 46.06
Executive 2025-01-03 2025 Justice & Public Safety Cabinet Department For Public Advocacy Miscellaneous Services Garbage Collection-1099 Rept 46.06
Executive 2025-01-03 2025 Justice & Public Safety Cabinet Department For Public Advocacy Utilities And Heating Fuels Water And Sewage 24.86
Executive 2024-12-03 2025 Justice & Public Safety Cabinet Department For Public Advocacy Utilities And Heating Fuels Water And Sewage 24.86

Sources: Kentucky Secretary of State