Search icon

ROBERT J BENTTI CPA, LLC

Company Details

Name: ROBERT J BENTTI CPA, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Jan 2012 (13 years ago)
Organization Date: 11 Jan 2012 (13 years ago)
Last Annual Report: 08 Sep 2021 (4 years ago)
Managed By: Managers
Organization Number: 0809588
ZIP code: 41051
City: Independence
Primary County: Kenton County
Principal Office: 4953 MADISON PIKE, INDEPEDENCE, KY 41051
Place of Formation: KENTUCKY

Manager

Name Role
ROBERT JOHN BENTTI Manager

Organizer

Name Role
ROBERT J BENTTI Organizer

Registered Agent

Name Role
ROBERT J BENTTI Registered Agent

Filings

Name File Date
Dissolution 2021-09-21
Annual Report 2021-09-08
Annual Report 2020-02-20
Annual Report 2019-05-28
Annual Report 2018-04-12
Annual Report 2017-03-07
Annual Report 2016-03-24
Annual Report 2015-01-12
Annual Report 2014-04-22
Annual Report 2013-02-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2477328206 2020-08-02 0457 PPP 4953 MADISON PIKE, INDEPENDENCE, KY, 41051-8734
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13108
Loan Approval Amount (current) 13108
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address INDEPENDENCE, KENTON, KY, 41051-8734
Project Congressional District KY-04
Number of Employees 2
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13155.33
Forgiveness Paid Date 2020-12-14

Sources: Kentucky Secretary of State