Search icon

Benson Group, L.L.C.

Company claim

Is this your business?

Get access!

Company Details

Name: Benson Group, L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Jul 2009 (16 years ago)
Organization Date: 15 Jul 2009 (16 years ago)
Last Annual Report: 29 Jun 2024 (a year ago)
Managed By: Managers
Organization Number: 0733968
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 101 N 7TH ST STE 121, LOUISVILLE, KY 40202-2924
Place of Formation: KENTUCKY

Registered Agent

Name Role
ALAN D BENSON Registered Agent

Manager

Name Role
Alan Davis Benson Manager

Organizer

Name Role
Alan Davis Benson Organizer

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
502-415-7413
Contact Person:
ALAN BENSON
Ownership and Self-Certifications:
Black American, Other Minority Owned, Self-Certified Small Disadvantaged Business, Service-Disabled Veteran, Veteran
User ID:
P1551027

Unique Entity ID

Unique Entity ID:
T667NFN5BMC3
CAGE Code:
6FX87
UEI Expiration Date:
2025-11-18

Business Information

Division Name:
BENSON GROUP, LLC
Division Number:
BENSON GRO
Activation Date:
2024-11-20
Initial Registration Date:
2011-07-08

Commercial and government entity program

CAGE number:
6FX87
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-20
CAGE Expiration:
2029-11-20
SAM Expiration:
2025-11-18

Contact Information

POC:
ALAN D. BENSON
Corporate URL:
www.bensongroupllc.com

Assumed Names

Name Status Expiration Date
MHB PUBLISHING Inactive 2021-11-28

Filings

Name File Date
Annual Report 2024-06-29
Annual Report 2023-06-25
Principal Office Address Change 2022-12-08
Annual Report 2022-07-01
Annual Report 2021-05-20

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
3791.67
Total Face Value Of Loan:
3791.67
Date:
2020-06-22
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:
3000.00
Total Face Value Of Loan:
31000.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-05
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:
1544.00
Total Face Value Of Loan:
1544.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$3,791.67
Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,791.67
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$3,842.78
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $3,788.67
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$1,544
Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,544
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,560.79
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $1,544

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State