Search icon

BENTON'S RENAISSANCE ON MAIN COUNCIL, INC.

Company Details

Name: BENTON'S RENAISSANCE ON MAIN COUNCIL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 23 Jan 2006 (19 years ago)
Organization Date: 23 Jan 2006 (19 years ago)
Last Annual Report: 23 Feb 2025 (19 days ago)
Organization Number: 0630390
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 42025
City: Benton
Primary County: Marshall County
Principal Office: 206 W 13TH ST, BENTON, KY 42025
Place of Formation: KENTUCKY

Director

Name Role
KRIS ADAMS Director
DAVID PUCKETT Director
TIM KING Director
Elena Blevins Director
Bethany Cooper Director
Tina Fox Director

Registered Agent

Name Role
Tina Fox Registered Agent

President

Name Role
Elena Blevins President

Secretary

Name Role
Bethany Cooper Secretary

Treasurer

Name Role
Tina Fox Treasurer

Incorporator

Name Role
KRIS ADAMS Incorporator

Assumed Names

Name Status Expiration Date
THE BENTON PARTNERSHIP Inactive 2024-01-29

Filings

Name File Date
Annual Report 2025-02-23
Certificate of Assumed Name 2025-02-20
Annual Report 2024-06-10
Annual Report 2023-04-17
Registered Agent name/address change 2023-04-17
Annual Report 2023-04-17
Registered Agent name/address change 2023-04-17
Registered Agent name/address change 2023-04-17
Annual Report 2023-04-17
Annual Report 2022-03-07

Sources: Kentucky Secretary of State