Search icon

BENTLEY CONSTRUCTION, LLC

Company Details

Name: BENTLEY CONSTRUCTION, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Dec 2009 (15 years ago)
Organization Date: 08 Dec 2009 (15 years ago)
Last Annual Report: 12 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0749372
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 7400 SOUTH PARK PLACE, SUITE 4, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY

Registered Agent

Name Role
PALMER B COLE Registered Agent

Member

Name Role
Palmer Bentley Cole Member

Organizer

Name Role
PALMER B COLE Organizer

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-03-10
Annual Report 2023-03-21
Annual Report 2022-05-17
Annual Report 2021-02-10
Annual Report 2020-03-03
Annual Report 2019-05-15
Annual Report 2018-04-26
Annual Report 2017-04-26
Annual Report 2016-02-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9816417101 2020-04-15 0457 PPP 7400 S. PARK PL, LOUISVILLE, KY, 40222-4921
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27200
Loan Approval Amount (current) 27200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40222-4921
Project Congressional District KY-03
Number of Employees 1
NAICS code 236117
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 27420.62
Forgiveness Paid Date 2021-02-09

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4149081 Intrastate Non-Hazmat 2024-04-02 - - 1 1 Private(Property)
Legal Name BENTLEY CONSTRUCTION
DBA Name -
Physical Address 1533 WILLIAM SIMMONS RD, BOWLING GREEN, KY, 42101-9392, US
Mailing Address 1533 WILLIAM SIMMONS RD, BOWLING GREEN, KY, 42101-9392, US
Phone (270) 202-5084
Fax -
E-mail BENTLEYCONSTRUCTON22@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Sources: Kentucky Secretary of State