Search icon

Bennett Construction and Enterprises, L.L.C.

Company claim

Is this your business?

Get access!

Company Details

Name: Bennett Construction and Enterprises, L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Jan 2012 (14 years ago)
Organization Date: 27 Jan 2012 (14 years ago)
Last Annual Report: 08 Aug 2024 (a year ago)
Managed By: Managers
Organization Number: 0811051
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 2775 POLO CLUB BLVD, APT# 201, LEXINGTON, KY 40509
Place of Formation: KENTUCKY

Manager

Name Role
Brian Eugene Bennett Manager

Organizer

Name Role
Brian Eugene Bennett Organizer

Registered Agent

Name Role
Brian E Bennett Registered Agent

Unique Entity ID

Unique Entity ID:
KV43FE9W5AN7
CAGE Code:
6NC95
UEI Expiration Date:
2025-10-11

Business Information

Activation Date:
2024-10-21
Initial Registration Date:
2012-02-08

Commercial and government entity program

CAGE number:
6NC95
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-21
CAGE Expiration:
2029-10-21
SAM Expiration:
2025-10-11

Contact Information

POC:
BRIAN E. BENNETT
Corporate URL:
www.bennettconstructionent.com

Filings

Name File Date
Registered Agent name/address change 2024-08-08
Annual Report 2024-08-08
Annual Report 2023-08-10
Annual Report 2023-08-10
Annual Report 2022-03-07

USAspending Awards / Financial Assistance

Date:
2021-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
26400.00
Total Face Value Of Loan:
26400.00
Date:
2021-04-22
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:
20800.00
Total Face Value Of Loan:
20800.00
Date:
2020-11-10
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:
128400.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-15
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:
71200.00
Total Face Value Of Loan:
71200.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$71,200
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$71,200
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$71,814.47
Servicing Lender:
Community Trust Bank, Inc.
Use of Proceeds:
Payroll: $71,200
Jobs Reported:
1
Initial Approval Amount:
$20,800
Date Approved:
2021-04-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,800
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,927.08
Servicing Lender:
Community Trust Bank, Inc.
Use of Proceeds:
Payroll: $20,800

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State