Search icon

BENNETT'S LLC

Company Details

Name: BENNETT'S LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Oct 2006 (19 years ago)
Organization Date: 03 Oct 2006 (19 years ago)
Last Annual Report: 07 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 0648241
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40143
City: Hardinsburg, Mooleyville, Sample
Primary County: Breckinridge County
Principal Office: 1531 SILAS MILLER LANE, HARDINSBURG, KY 40143
Place of Formation: KENTUCKY

Member

Name Role
Danny Dale Dowell Member

Organizer

Name Role
CRAIG E. LEE Organizer

Registered Agent

Name Role
DANNY DALE DOWELL Registered Agent

Manager

Name Role
Danny Dale Dowell Manager

Filings

Name File Date
Annual Report 2024-03-07
Reinstatement 2023-02-07
Reinstatement Certificate of Existence 2023-02-07
Reinstatement Approval Letter Revenue 2023-02-07
Administrative Dissolution 2022-10-04

USAspending Awards / Financial Assistance

Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(270) 756-5580
Add Date:
2017-05-18
Operation Classification:
Auth. For Hire
power Units:
3
Drivers:
1
Inspections:
0
FMCSA Link:

Sources: Kentucky Secretary of State